Repap Ferrostaal Inc. (Corporation# 2260557) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1987.
Corporation ID | 2260557 |
Corporation Name | Repap Ferrostaal Inc. |
Registered Office Address |
1155 Dorchester Boul. West Suite 3200 Montreal QC H3B 3S7 |
Incorporation Date | 1987-11-06 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
RONALD H. SUMNER | 1356 AYLMER ROAD, RR 2, AYLMER QC J9H 5E1, Canada |
JOSEPH G. KASS | 563 LAKESHORE ROAD, BEACONSFIELD QC H9W 4K3, Canada |
J.N. BOWERSOCK | 335 HENRI-JARRY, BEACONSFIELD QC H9W 9Z7, Canada |
JERRY OPPENHEIM | 300 EAST 56TH STREET, NEW YORK , United States |
J.P. MALEY | 13 MEADOWBROOK CRESCENT, APPLETON , United States |
GEORGE S. PETTY | 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-11-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-11-05 | 1987-11-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-11-06 | current | 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 |
Name | 1988-12-07 | current | Repap Ferrostaal Inc. |
Name | 1987-11-06 | 1988-12-07 | DEVELOPPEMENT REPAP CORP. |
Name | 1987-11-06 | 1988-12-07 | REPAP DEVELOPMENT CORP. |
Status | 1988-12-19 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1988-12-09 | 1988-12-19 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1987-11-06 | 1988-12-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-12-19 | Discontinuance / Changement de rГ©gime | Jurisdiction: New Brunswick / Nouveau-Brunswick |
1987-11-06 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
167874 Canada Inc. | 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 | 1978-09-28 |
Les Immeubles Wirt Ltee | 1155 Dorchester Boul. West, 3301, Montreal, QC H3B 3T1 | 1975-10-15 |
Les Investissements Eibsorc Inc. | 1155 Dorchester Boul. West, Suite 3900, Montreal, QC H3B 3V2 | 1983-02-09 |
Barbeco Ventures Inc. | 1155 Dorchester Boul. West, Suite 3900, Montreal, QC H3B 3V2 | 1983-12-15 |
128490 Canada Inc. | 1155 Dorchester Boul. West, Suite 3301, Montreal, QC H3B 3T1 | 1983-11-29 |
128488 Canada Inc. | 1155 Dorchester Boul. West, Suite 3301, Montreal, QC H3B 3T1 | 1983-11-29 |
146173 Canada Inc. | 1155 Dorchester Boul. West, Suite 2912, Montreal, PE H3B 2L5 | 1985-06-21 |
Les Fermes De St-clet (holdings) Inc. | 1155 Dorchester Boul. West, Sutie 3900, Montreal, QC H3B 3V2 | 1985-06-27 |
151606 Canada Inc. | 1155 Dorchester Boul. West, Suite 3301, Montreal, QC H3B 3T1 | 1986-09-12 |
107981 Canada Inc. | 1155 Dorchester Boul. West, Suite 3900, Montreal, QC H3B 3V2 | 1981-07-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
136384 Canada Inc. | 1155 Dorchester Blvd., West, Suite 3200, Montreal, QC H3B 3S7 | 1984-10-18 |
Dominex Management Corporation Limited | Station B, P.o.box 265, Montreal, QC H3B 3S7 | 1972-09-01 |
Westadia Cellulose Ltd. | 1155 Dorchester Blvd. West, Suite 3200, Montreal, QC H3B 3S7 | 1976-02-25 |
Societe De Placements 2388 Park Row West Inc. (prwii) | 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 | 1987-05-08 |
Gestion Palmtech Inc. | 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 | 1987-05-20 |
170347 Canada Inc. | 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 | 1988-05-19 |
Name | Address |
---|---|
RONALD H. SUMNER | 1356 AYLMER ROAD, RR 2, AYLMER QC J9H 5E1, Canada |
JOSEPH G. KASS | 563 LAKESHORE ROAD, BEACONSFIELD QC H9W 4K3, Canada |
J.N. BOWERSOCK | 335 HENRI-JARRY, BEACONSFIELD QC H9W 9Z7, Canada |
JERRY OPPENHEIM | 300 EAST 56TH STREET, NEW YORK , United States |
J.P. MALEY | 13 MEADOWBROOK CRESCENT, APPLETON , United States |
GEORGE S. PETTY | 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada |
City | MONTREAL |
Post Code | H3B3S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Entreprises Repap Inc. | 345 Curtis Rd, Miramichi, NB E1V 3N3 | 1963-01-09 |
Ferrostaal Canada Inc. | 1050 Brevik Place, Mississauga, ON L4W 3V9 | |
Ferrostaal (canada) Corporation | 141 Laurier Avenue West, Suite 1005, Ottawa, ON K1P 5J3 | 1987-11-09 |
Repap Carnaby Inc. | 666 Burrard Street, Suite 2300, Vancouver, BC V6C 2X8 | 1992-03-05 |
Repap Smithers Inc. | 666 Burrard Street, Suite 2300, Vancouver, BC V6C 2X8 | |
Repap Manitoba Inc. | 1150 Peel Street, Suite 3200, Montreal, QC H3B 4V9 |
Please comment or provide details below to improve the information on Repap Ferrostaal 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.