CDM Decor Papers Inc.
CDM Papiers DГ©cors Inc.

Address: 3075 Rue Bernier, Drummondville, QC J2C 6Y4

CDM Decor Papers Inc. (Corporation# 2374439) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1988.

Corporation Overview

Corporation ID 2374439
Business Number 121253603
Corporation Name CDM Decor Papers Inc.
CDM Papiers DГ©cors Inc.
Registered Office Address 3075 Rue Bernier
Drummondville
QC J2C 6Y4
Incorporation Date 1988-09-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BENOÎT LAFLAMME 171, CHEMIN DE LA STATION, ST-GERMAIN QC J0C 1K0, Canada
YVAN M. LAPOINTE 5616, AVENUE CANTERBURY, MONTRÉAL QC H3T 1S9, Canada
DENIS AUCLAIR 76, JOHANNSEN, LAC-SUPÉRIEUR QC J0T 1P0, Canada
CLAUDE GIRARD 350, GÉRARD-MORISSET, APP. 208, QUEBEC QC G1S 4X2, Canada
RAYNALD RACINE 1293, DE GRANVILLE, BOUCHERVILLE QC J4B 8G3, Canada
JOSÉE FORCIER 1240, ROBERGE, DRUMMONDVILLE QC J2C 6K6, Canada
MICHEL FORTIN 576, DES PATRIOTES NORD, MONT ST-HILAIRE QC J3H 3J1, Canada
PIERRE-YVES COUTURE 720, CHAUVEAU, DRUMMONDVILLE QC J2C 6C9, Canada
WAGDI KADDIS 1643, NORMAN-BÉTHUNE, LAVAL QC H7M 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-09-15 1988-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-07-20 current 3075 Rue Bernier, Drummondville, QC J2C 6Y4
Name 1998-11-27 current CDM Decor Papers Inc.
Name 1998-11-27 current CDM Papiers DГ©cors Inc.
Name 1988-10-06 1998-11-27 CDM LAMINÉS INC.
Name 1988-10-06 1998-11-27 CDM LAMINATES INC.
Name 1988-09-16 1988-10-06 163614 CANADA INC.
Status 1988-09-16 current Active / Actif

Activities

Date Activity Details
2010-08-16 Amendment / Modification
2008-09-03 Amendment / Modification
2008-08-29 Amendment / Modification
2006-07-28 Amendment / Modification
1988-09-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2010-10-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2010-10-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2010-10-20 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 3075 RUE BERNIER
City DRUMMONDVILLE
Province QC
Postal Code J2C 6Y4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragГ©, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, MontГ©e De L'Г‰den, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anГ©mone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
BENOÎT LAFLAMME 171, CHEMIN DE LA STATION, ST-GERMAIN QC J0C 1K0, Canada
YVAN M. LAPOINTE 5616, AVENUE CANTERBURY, MONTRÉAL QC H3T 1S9, Canada
DENIS AUCLAIR 76, JOHANNSEN, LAC-SUPÉRIEUR QC J0T 1P0, Canada
CLAUDE GIRARD 350, GÉRARD-MORISSET, APP. 208, QUEBEC QC G1S 4X2, Canada
RAYNALD RACINE 1293, DE GRANVILLE, BOUCHERVILLE QC J4B 8G3, Canada
JOSÉE FORCIER 1240, ROBERGE, DRUMMONDVILLE QC J2C 6K6, Canada
MICHEL FORTIN 576, DES PATRIOTES NORD, MONT ST-HILAIRE QC J3H 3J1, Canada
PIERRE-YVES COUTURE 720, CHAUVEAU, DRUMMONDVILLE QC J2C 6C9, Canada
WAGDI KADDIS 1643, NORMAN-BÉTHUNE, LAVAL QC H7M 4B5, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2C 6Y4

Similar businesses

Corporation Name Office Address Incorporation
Les Papiers Prp Inc. 3718 Grande Ligne, Chambly, QC J3L 4A7 1998-12-01
Papiers 3f Inc. 3419 Peel Street, Apt 2, Montreal, QC H3A 1W7 1994-08-31
Papiers Rebuts Branders Waste Papers Ltee/ltd. 78 42e Avenue, Pincourt, QC J7V 4J6 1980-07-09
L.p.c. Papers Limited 1400 1ere Avenue, St-laurent, QC J0L 1E0 1984-04-27
Les Papiers De L'est Limitee 1525 Hymus Blvd., Dorval, QC H9P 1J5
Les Papiers De L'est LimitГ©e 1525 Hymus Blvd., Dorval, QC H9P 1J5
Les Papiers De L'est Limitee 1525 Hymus Blvd, Dorval, QC H0P 1J5 1952-08-19
Les Papiers D'imprimerie Independante Ltee 5796 Ferrier St., Montreal, QC 1975-11-26
Impex Fine Papers Inc. 7880 Des Saules, Brossard, QC J4X 2X5 1986-09-16
Papiers Samco Ltee 70 Birchview, Dollard-des-ormeaux, QC H9A 2Y4 1968-05-02

Improve Information

Please comment or provide details below to improve the information on CDM Decor Papers 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.