NHP PLASTICS MANUFACTURING INC. (Corporation# 1850962) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1985.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-04-22 | Dissolution | |
1985-02-15 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H4Z1E9 |
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 |
Please comment or provide details below to improve the information on NHP PLASTICS MANUFACTURING INC..
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.