CDM Decor Papers Inc. (Corporation# 2374439) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1988.
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 |
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 |
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 |
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© |
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 |
Address | 3075 RUE BERNIER |
City | DRUMMONDVILLE |
Province | QC |
Postal Code | J2C 6Y4 |
Country | Canada |
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 |
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 |
City | DRUMMONDVILLE |
Post Code | J2C 6Y4 |
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 |
Please comment or provide details below to improve the information on CDM Decor Papers 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.