MANCO PULP AND PAPER FABRICATORS (1986) LTD.
MANCO FABRICANTS D'EQUIPEMENT DE PATE ET DE PAPIER (1986) LTEE

Address: 346 Rue Filiatrault, Ste-therese, QC J7E 2H9

MANCO PULP AND PAPER FABRICATORS (1986) LTD. (Corporation# 1928635) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 23, 1985.

Corporation Overview

Corporation ID 1928635
Business Number 875760373
Corporation Name MANCO PULP AND PAPER FABRICATORS (1986) LTD.
MANCO FABRICANTS D'EQUIPEMENT DE PATE ET DE PAPIER (1986) LTEE
Registered Office Address 346 Rue Filiatrault
Ste-therese
QC J7E 2H9
Incorporation Date 1985-05-23
Dissolution Date 1996-02-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES STROUPE 1551 RIVERSIDE DRIVE S. SUITE 416, OTTAWA ON K1G 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-22 1985-05-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-06-10 current 346 Rue Filiatrault, Ste-therese, QC J7E 2H9
Name 1986-02-12 current MANCO PULP AND PAPER FABRICATORS (1986) LTD.
Name 1986-02-12 current MANCO FABRICANTS D'EQUIPEMENT DE PATE ET DE PAPIER (1986) LTEE
Name 1985-05-23 1986-02-12 141760 CANADA INC.
Status 1996-02-05 current Dissolved / Dissoute
Status 1988-09-07 1996-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-23 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-02-05 Dissolution
1985-05-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-04-18 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 346 RUE FILIATRAULT
City STE-THERESE
Province QC
Postal Code J7E 2H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fabricants D'acier Inoxydable Fabricon Ltee 346 Rue Filiatrault, Ste-therese, QC J7E 2H9 1981-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diffusion Jean Pierre Charron Inc. 338 Rue Filiatrault, Ste-therese, QC J7E 2H9 1980-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Studio Ceram Dent Inc. 150 Place Chevigny, Appt. 505, Ste-thÉrÈse, QC J7E 0A1 1980-01-07
Yves Courcy & AssociÉs Inc. 101-145 Marcel De La Sablonniere, Ste-therese, QC J7E 0A2 1999-04-13
Placements Piersim Inc. 135 Marcel De La SablonniÈre, Condo 301, Ste-thÉrÈse, QC J7E 0A2 1991-12-20
Dymchitz Antique Inc. 3291 Avenue Moishe, Boisbriand, QC J7E 0A6 2020-03-06
Newstein Management Group Inc. 3241 Moishe Ave, Boisbriand, QC J7E 0A6 2016-06-02
9902295 Canada Inc. 3330 Moishe Avenue, Boisbriand, QC J7E 0B2 2016-09-12
4440978 Canada Inc. 290 App# 618, Place Claude-dagenais, Saint-therese, QC J7E 0C1 2007-09-04
10248169 Canada Fondation 305 Boul Cure-labelle, Bureau 120b, Ste-therese, QC J7E 0C2 2017-05-24
6134262 Canada Inc. 30 Rue Philippe-labossiГ€re, Blainville, QC J7E 0E6 2003-09-02
Shinook Fur Inc. 7, Rue Saint-jacques Est, Sainte-thГ©rГЁse, QC J7E 1A3 2011-09-08
Find all corporations in postal code J7E

Corporation Directors

Name Address
CHARLES STROUPE 1551 RIVERSIDE DRIVE S. SUITE 416, OTTAWA ON K1G 4B5, Canada

Competitor

Search similar business entities

City STE-THERESE
Post Code J7E2H9

Similar businesses

Corporation Name Office Address Incorporation
Manco Pulp and Paper Fabricators Ltd. 1195 Galt St. East, Sherbrooke, QC J1G 1Y7 1974-09-18
Les Produits Manco Mood Ltee 5533 Earle Rd, Cote St. Luc, QC 1976-03-08
Manco Realty Corporation 1085 Boul. Ste-foy, Longueuil, QC J4K 1W7 1980-03-25
S O S Truck Rental (1986) Ltd. 2565 Boul. Hamel, Bur 227, Quebec, QC G1P 2H9 1986-05-06
Les Tissus Plastifies (1986) Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1986-06-26
Messagerie Cotiere (1986) Ltee 1200 Mcgill College Avenue, Suite 1650, Montreal, QC H3B 4G7 1986-08-12
Les Modes Nali (1986) Ltee 225 Chabanel Street, West, Suite 715, Montreal, QC H2N 2C9 1986-05-08
Emballage Stan-mar (1986) Ltee 5757 Thimens Street, St-laurent, QC H4R 1H6 1986-06-18
Les Immeubles Dunbar (1986) Ltee 9600 Rue Meilleur, Suite 450, Montreal, QC H2N 2E3
Oeuvres Graphiques Sugarbush (1986) Ltee 435 Edgewood Road, Beaconsfield, QC H9W 3H5 1986-07-04

Improve Information

Please comment or provide details below to improve the information on MANCO PULP AND PAPER FABRICATORS (1986) LTD..

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.