Repap Ferrostaal Inc.

Address: 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7

Repap Ferrostaal Inc. (Corporation# 2260557) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1987.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1988-12-19 Discontinuance / Changement de rГ©gime Jurisdiction: New Brunswick / Nouveau-Brunswick
1987-11-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1155 DORCHESTER BOUL. WEST
City MONTREAL
Province QC
Postal Code H3B 3S7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Repap Ferrostaal 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.