LES PRODUITS DE PLASTIQUE POLINEX CANADA LTEE
POLINEX PLASTIC PRODUCTS CANADA LTD.

Address: 157 Merizzi Street, St Laurent, QC H4T 1Y3

LES PRODUITS DE PLASTIQUE POLINEX CANADA LTEE (Corporation# 1204483) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1981.

Corporation Overview

Corporation ID 1204483
Corporation Name LES PRODUITS DE PLASTIQUE POLINEX CANADA LTEE
POLINEX PLASTIC PRODUCTS CANADA LTD.
Registered Office Address 157 Merizzi Street
St Laurent
QC H4T 1Y3
Incorporation Date 1981-09-18
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JERRY KAWALEK 50 FREDMIR, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-17 1981-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-09-18 current 157 Merizzi Street, St Laurent, QC H4T 1Y3
Name 1982-06-28 current LES PRODUITS DE PLASTIQUE POLINEX CANADA LTEE
Name 1982-06-28 current POLINEX PLASTIC PRODUCTS CANADA LTD.
Name 1981-09-18 1982-06-28 110510 CANADA INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1981-09-18 2003-01-28 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1981-09-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-07-06 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 157 MERIZZI STREET
City ST LAURENT
Province QC
Postal Code H4T 1Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C. C. & A. Golf Inc. 157 Rue Merizzi, St-laurent, QC H4T 1Y3 1991-10-09
Technologie D'ordinateur Denver Inc. 191 Merizzi Street, St-laurent, QC H4T 1Y3 1983-10-05
Canadian Management and Manufacturing Corporation C.m.m.c. Inc. 175 Merizzi, St-laurent, QC H4T 1Y3 1983-06-28
Candi Medical Inc. 167 Rue Merizzi, Montreal, QC H4T 1Y3 1983-06-09
Preso Industries Ltd. 177 Merizzi, St. Laurent, QC H4T 1Y3 1980-03-25
Devron Data Corporation 191 Merizzi Avenue, St. Laurent, QC H4T 1Y3 1976-12-29
La Corporation Process-aire Ltee 165 Merizzi, Ville St. Laurent, QC H4T 1Y3 1968-09-30
Formulac Ltee 165 Merizzi, Ville St. Laurent, QC H4T 1Y3 1968-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, MontrГ©al, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
JERRY KAWALEK 50 FREDMIR, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City ST LAURENT
Post Code H4T1Y3

Similar businesses

Corporation Name Office Address Incorporation
Polinex Plastiques Inc. 2850 Botham Street, St-laurent, QC H4S 1J1 1995-03-22
Innovations Produits De Bois Et De Plastique (w.p.p.i.) Inc. 8126 Broadway, Montreal East, QC H1B 5B6 1985-02-26
Copak Plastic Products Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1985-08-15
Produits De Plastique Recycle Repro-can Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1997-09-25
Produits Plastiques Et Materiel Electrique Em Ltee 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6
Produits Plastiques Et Materiel Electrique Em Ltee 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6
C.k. Plastic Ltd. 5465 Fullum, Montreal, QC H2G 2H5 1970-11-17
Produits Plastiques Et Materiel Electrique Em (montreal) Ltee 8158 Devonshire Road, Montreal, QC
Les Methodes De Plastique Et Beton Du Canada Ltee. 615 Dorchester Blvd West, Suite 970, Montreal, QC 1971-07-28
Colossal Plastic Machinery Ltd. 149 Alston Street, Pointe Claire, QC H9R 5V8 1981-12-03

Improve Information

Please comment or provide details below to improve the information on LES PRODUITS DE PLASTIQUE POLINEX CANADA 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.