LES BOITES GRANBIENNES LTEE
GRANBY PAPER BOX LTD.

Address: 570 Rue Guy, Granby, QC J2G 7J8

LES BOITES GRANBIENNES LTEE (Corporation# 116581) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 28, 1946.

Corporation Overview

Corporation ID 116581
Corporation Name LES BOITES GRANBIENNES LTEE
GRANBY PAPER BOX LTD.
Registered Office Address 570 Rue Guy
Granby
QC J2G 7J8
Incorporation Date 1946-05-28
Dissolution Date 1987-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MILES FORTIN 240 RUE SAVAGE, GRANBY QC , Canada
MILES FORTIN JR. 240 RUE SAVAGE, GRANBY QC , Canada
LUCILLE FORTIN 240 RUE SAVAGE, GRANBY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1946-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1946-05-27 1946-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-02-13 current 570 Rue Guy, Granby, QC J2G 7J8
Name 1946-05-28 current LES BOITES GRANBIENNES LTEE
Name 1946-05-28 current GRANBY PAPER BOX LTD.
Status 1987-01-13 current Dissolved / Dissoute
Status 1986-06-30 1987-01-13 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1979-02-13 1986-06-30 Active / Actif

Activities

Date Activity Details
1987-01-13 Dissolution
1986-06-30 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1946-05-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-01-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-01-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 570 RUE GUY
City GRANBY
Province QC
Postal Code J2G 7J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Geant Du Matelas Inc. 484 Rue Guy, Granby, QC J2G 7J8 1991-04-24
Centre Du Comptoir Moule Richelieu-yamaska Ltee 560 Rue Guy, Gramby, Cte Shefford, QC J2G 7J8 1979-05-29
Bo-mod Kitchens Ltd. 560 Rue Guy, Granby, QC J2G 7J8 1982-05-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiГ€re Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
MILES FORTIN 240 RUE SAVAGE, GRANBY QC , Canada
MILES FORTIN JR. 240 RUE SAVAGE, GRANBY QC , Canada
LUCILLE FORTIN 240 RUE SAVAGE, GRANBY QC , Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G7J8

Similar businesses

Corporation Name Office Address Incorporation
Pac N'paper Ltee. 7555 M.b. Jodoin Avenue, Anjou, QC H1J 2H9 1971-02-19
Assemblage Mecanique De Granby Ltee 222 St. Urbain, Granby, QC 1977-01-31
Granby Chemicals Ltd. 50 Denison Avenue, P.o.box 311, Granby, QC 1974-03-04
Trois-rivieres Paper Box (1978) Inc. 180 Rue De Grandmont, Cap De La Madeleine, QC 1978-09-11
Boites De Camions Bijou Ltee 188 Route 335, Saint-lin-laurentides, QC J5M 2C1 1980-06-23
Baslin (boites De Camion) Ltee 42 35eme Avenue, Pointe-aux-trembles, QC 1979-07-06
Frank Paper Holding Ltd. 201 - 2377 Bevan Avenue, Sidney, BC V8L 4M9 1990-02-28
Centre De Cuisine Granby Ltee. 8 Robinson Nord, Granby, QC J2G 7K8 1979-02-15
Clinique Stat (granby) Des Medecins Ltee 125 Rue Principale, Granby, QC J2G 2T9 1977-01-14
Les Boites A Rebuts De Gatineau Ltee 925 Boul. Maloney E., Gatineau, QC J8P 1H8 1993-05-04

Improve Information

Please comment or provide details below to improve the information on LES BOITES GRANBIENNES LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.