EMBALLAGE 2 X 4 PACKAGING INC.

Address: 440 19th Avenue, Suite 340, Lachine, QC H8S 3S2

EMBALLAGE 2 X 4 PACKAGING INC. (Corporation# 1285335) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 1982.

Corporation Overview

Corporation ID 1285335
Business Number 894661842
Corporation Name EMBALLAGE 2 X 4 PACKAGING INC.
Registered Office Address 440 19th Avenue
Suite 340
Lachine
QC H8S 3S2
Incorporation Date 1982-03-08
Dissolution Date 2002-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
JOHN D H DAWSON 67 TOMLINSON CIRCLE, MARKHAM ON L3R 9J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-03-07 1982-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-03-08 current 440 19th Avenue, Suite 340, Lachine, QC H8S 3S2
Name 1982-03-08 current EMBALLAGE 2 X 4 PACKAGING INC.
Status 2002-11-01 current Dissolved / Dissoute
Status 1982-03-08 2002-11-01 Active / Actif

Activities

Date Activity Details
2002-11-01 Dissolution Section: 210
1982-03-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1986-10-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1986-10-23 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 440 19TH AVENUE
City LACHINE
Province QC
Postal Code H8S 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2737507 Canada Inc. 440 19th Avenue, Suite 233, Lachine, QC H8S 3S2 1991-07-22
3363481 Canada Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1997-04-10
Fausto Knitting Mills Company Limited 440 19th Avenue, Lachine, QC H8S 3S2 1976-09-14
Russell Et Associes Sports Ltee 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1977-03-11
Les Industries Sports James Russell Ltee 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1977-03-18
Rodtube Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1980-04-28
Scalar Electronics Limited 440 19th Avenue, Lachine, QC H8S 3S2 1971-06-22
Tree Sports Canada Ltee./ltd. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1978-12-04
Serigraphie Champion Inc. 440 19th Avenue, Suite 221, Lachine, QC H8S 3S2 1980-03-13
Carbones & Rubans Dunn (d.c.r.) Ltee 440 19th Avenue, Lachine, QC H3S 3S3 1975-09-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3318265 Canada Inc. 448 19e Ave, Lachine, QC H8S 3S2 1996-11-25
Arc Couleur & Chimique Inc. 460 19 Avenue, Suite 300, Lachine, QC H8S 3S2 1987-02-16
Dietron Inc. 44 19th Avenue, Suite 315, Lachine, QC H8S 3S2 1985-09-13
Manufacture Stia Ltee 460 19e Avenue, Local 300, Lachine, QC H8S 3S2 1983-06-07
Garfield Owen Sports International Inc. 440 19th Avenue, Lachine, QC H8S 3S2 1976-04-09
Carbones & Rubans Dunn (1980) Ltee 440 19ieme Avenue, Lachine, QC H8S 3S2 1980-11-20
Les Industries Sports James Russell Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2
Les Creations Badj Inc. 440 19th Avenue, Suite 225a, Lachine, QC H8S 3S2 1985-07-18
Syra Rational Business Systems (1989) Inc. 440 19th Avenue, Lachine, QC H8S 3S2 1989-02-15
Tissus De Billard Tucci Inc. 440 19th Avenue, Suite 330, Lachine, QC H8S 3S2 1981-05-21
Find all corporations in postal code H8S3S2

Corporation Directors

Name Address
JOHN D H DAWSON 67 TOMLINSON CIRCLE, MARKHAM ON L3R 9J4, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S3S2

Similar businesses

Corporation Name Office Address Incorporation
Fjw Packaging Inc. - 226 Meloche, Ste-anne-de-bellevue, QC H9X 4A5 2001-06-18
Emballage N.p. Inc. 780 St-remi, Suite 305, Montreal, QC H4C 3H2 1981-12-30
I.s.a. Packaging Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-07-23
I.s.a. Packaging Inc. 3767 Thimens, Suite 100, St. Laurent, QC H4R 1W4
Emballage Riflex Packaging Inc. 414 Dublin Rd., Beaconsfield, QC H9W 1V4 1997-06-20
Emballage Map Inc. 8488 Des Rapides Street, Lasalle, QC H8P 2V8 2001-04-26
Emballage Y.y.m. Inc. 389 Querbes Avenue, Montreal, QC H2V 3W1 1993-02-22
Emballage Coderre Packaging Inc. 413 Chemin Yamaska, Rte 122, St-germain De Grantham, QC J0C 1K0
A.d.v. Emballage Industriel Inc. 2068 Rue Des Myrtilles, JonquiГЁre, QC G7S 0G7 2016-04-13
Emballage Coderre Packaging Inc. Cte Drummond, St-germain De Grantham, QC J0C 1K0 1976-03-17

Improve Information

Please comment or provide details below to improve the information on EMBALLAGE 2 X 4 PACKAGING INC..

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.