LES VENTES INTERCONTINENTALES DE CELLULOSE (CANADA) LIMITEE (Corporation# 202631) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1977.
Corporation ID | 202631 |
Corporation Name |
LES VENTES INTERCONTINENTALES DE CELLULOSE (CANADA) LIMITEE INTERCONTINENTAL CELLULOSE SALES (CANADA) LIMITED - |
Registered Office Address |
1 Place Ville Marie Suite 750 Montreal QC H3B 1Z7 |
Incorporation Date | 1977-04-25 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
T.H. BUCK | 571 PATRICIA AVE, GREENFIELD PARK QC J4V 2V9, Canada |
RUBY A OXNER | 3555 COTE DES NEIGES RD, APT 401, MONTREAL QC H3H 1V2, Canada |
SHIRLEY A ROBERTSON | 197 BRAEBROOK AVE, PTE CLAIRE QC H9R 1V6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-04-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-04-24 | 1977-04-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-04-25 | current | 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 |
Name | 1977-04-25 | current | LES VENTES INTERCONTINENTALES DE CELLULOSE (CANADA) LIMITEE |
Name | 1977-04-25 | current | INTERCONTINENTAL CELLULOSE SALES (CANADA) LIMITED - |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-04-25 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-04-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
93400 Canada Ltd. | 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 | 1979-08-08 |
Bonomelli Canada Inc. | 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 | 1979-08-20 |
Sencore Instruments Electroniques Canada Ltee | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1979-08-20 |
93469 Canada Limited | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | |
Ratannico Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC | 1979-09-05 |
Cherbourg Management Ltd. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-12 |
Amenagements Terval (lac St-jean) Ltee | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
94119 Canada Inc. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
Amer Sport International Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1979-09-18 |
94184 Canada Ltee/ltd. | 1 Place Ville Marie, Suite 3201, Montreal, QC | 1979-09-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
164808 Canada Inc. | 2060 Rue De La Montagne, Montreal, QC H3B 1Z7 | 1988-11-08 |
107663 Canada Inc. | 2115 Closse St., Montreal, QC H3B 1Z7 | 1981-06-10 |
Beausud Ltd. | 1 Pla Ce Ville Marie, Suite 750, Montreal, ON H3B 1Z7 | 1974-04-01 |
Canadian Construction Equipment Leasing Ltd. | 1 Place De Ville, Montreal, QC H3B 1Z7 | 1965-04-21 |
Canentco, Limited | 1 Pl Ville Marie Rb Bldg, Suite 700, Montreal 113, QC H3B 1Z7 | 1954-06-23 |
Italian Line, Ltd. | 715 The Royal Bank Bldg., Suite 700, Montreal, QC H3B 1Z7 | 1933-01-28 |
L.t.c. Management Limited | 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 | 1973-11-15 |
Compagnie D'assurance Du Home Canadien | 1 Place Ville Marie, Montreal, QC H3B 1Z7 | 1949-04-13 |
Aegus Investments Limited | 1 Place Ville Marie, Room 700, Montreal 113, ON H3B 1Z7 | 1967-10-30 |
International Transportation Limited | 1 Place Ville Marie, Suite 700, Montreal, QC H3B 1Z7 | 1968-06-29 |
Find all corporations in postal code H3B1Z7 |
Name | Address |
---|---|
T.H. BUCK | 571 PATRICIA AVE, GREENFIELD PARK QC J4V 2V9, Canada |
RUBY A OXNER | 3555 COTE DES NEIGES RD, APT 401, MONTREAL QC H3H 1V2, Canada |
SHIRLEY A ROBERTSON | 197 BRAEBROOK AVE, PTE CLAIRE QC H9R 1V6, Canada |
City | MONTREAL |
Post Code | H3B1Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
A & A Cellulose Fibres Limitee | 310 Lawrence Street, Greenfield Park, Montreal, QC | 1977-12-20 |
Cellulose Snc Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1979-10-16 |
Fortress Specialty Cellulose Inc. | 1100 Boulevard RenГ©-lГ©vesque O 25 Etage, Montreal, QC H3B 5C9 | |
Importations Intercontinentales De Distillerie Limitee | 15 Monkland Avenue, Ottawa, ON | 1973-11-02 |
Cellulose Assets Limited | 4376 Madison Ave, Montreal 261, QC H3B 2V2 | 1951-03-21 |
Igloo Cellulose Inc. | 1485 Trans Canada, Dorval, QC H9P 2V3 | |
Cellulose Insulation Manufacturers of Canada | 120 Claireville Drive, Etobicoke, ON M9W 5Y3 | 1978-02-02 |
Cellulose Project Inc. | 3070 Lake Road, Dollard Des Ormeaux, QC H9G 2V5 | 1999-09-10 |
Atlantic Thermo Cellulose Equipment Ltd. | Wilsey Road, Fredericton, NB | 1977-11-07 |
Volumen Cellulose Inc. | 1900 Place Cote, Quebec, QC G1N 3Y5 | 1990-07-10 |
Please comment or provide details below to improve the information on LES VENTES INTERCONTINENTALES DE CELLULOSE (CANADA) LIMITEE.
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.