NHP PLASTICS MANUFACTURING INC.
MANUFACTURIER DE PLASTIQUE NHP INC.

Address: 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9

NHP PLASTICS MANUFACTURING INC. (Corporation# 1850962) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1985.

Corporation Overview

Corporation ID 1850962
Corporation Name NHP PLASTICS MANUFACTURING INC.
MANUFACTURIER DE PLASTIQUE NHP INC.
Registered Office Address 800 Victoria Square
Suite 3400
Montreal
QC H4Z 1E9
Incorporation Date 1985-02-15
Dissolution Date 1997-04-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PANG KAM CHIU 204 SEIGNIORY, SUITE 804, POINTE-CLAIRE QC H9R 1K2, Canada
ROBERT R. ISSENMAN P.O. 242, STOCK EXCHANGE TOWER, MONTREAL QC H4Z 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-02-14 1985-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-02-15 current 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9
Name 1985-02-15 current NHP PLASTICS MANUFACTURING INC.
Name 1985-02-15 current MANUFACTURIER DE PLASTIQUE NHP INC.
Status 1997-04-22 current Dissolved / Dissoute
Status 1990-06-01 1997-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-02-15 1990-06-01 Active / Actif

Activities

Date Activity Details
1997-04-22 Dissolution
1985-02-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-08-15 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 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
PANG KAM CHIU 204 SEIGNIORY, SUITE 804, POINTE-CLAIRE QC H9R 1K2, Canada
ROBERT R. ISSENMAN P.O. 242, STOCK EXCHANGE TOWER, MONTREAL QC H4Z 1E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier De Plastique Rossi Ltee 11550 5e Avenue, Riviere Des Prairies, QC H1E 1R1 1981-01-21
Produits De Plastique Ben-pak Inc. 7784 De Villebon Street, Montreal, QC H4K 1E8 1980-05-08
J&r Manufacturing Incorporated 776 Av Halpern, Dorval, QC H9P 1G6 2007-02-09
I3 Manufacturier Inc. 7555 Metropolitain East, Montreal, QC H1J 1J8 1997-08-21
Manufacturier Wet Inc. 276 Rue Saint-jacques Ouest, Montreal, QC H2Y 1N3 2002-06-03
Wet Manufacturing Inc. 276 Saint-jacques Street, Suite G02, Montreal, QC H2Y 1N3
Manufacturier MÉdical Mfp Inc. 971 Rue Cayer, St-jean-sur-richelieu, QC J3A 1N7 2006-02-24
Plastique Lowe Ltee 728 Main Street, Box 701, Lachute, QC J8H 4G4 1947-04-24
Plastique Commercial (c.p.) Inc. 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1996-06-21
Rowsurf Plastique Ltee 101 Rue Du Moulin, Magog, QC J1X 4A1 1995-05-18

Improve Information

Please comment or provide details below to improve the information on NHP PLASTICS MANUFACTURING 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.