PAPER CUTTER INC. (Corporation# 2614006) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 5, 1990.
Corporation ID | 2614006 |
Business Number | 121781801 |
Corporation Name | PAPER CUTTER INC. |
Registered Office Address |
401 Bay Street Toronto ON M5H 2Y4 |
Incorporation Date | 1990-06-05 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PAUL S. WALTERS | 433 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J3, Canada |
BRIAN C. GROSE | 2348 BENNINGTON GATE, OAKVILLE ON L6J 5N6, Canada |
HAROLD J. CHMARA | 79 ARUNDEL AVENUE, TORONTO ON M4K 3A3, Canada |
GARY J. LUKASSEN | 3230 SIR JOHN'S HOMESTEAD, MISSISSAUGA ON L5L 2P1, Canada |
MICHAEL MARTIN | 320 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada |
DONALD C. ROGERS | 3551 KINGBIRD COURT, MISSISSAUGA ON L4L 2P9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-06-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-06-04 | 1990-06-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-06-05 | current | 401 Bay Street, Toronto, ON M5H 2Y4 |
Name | 1990-06-05 | current | PAPER CUTTER INC. |
Status | 1996-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1990-06-05 | 1996-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-06-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1995-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1995-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1993 | 1995-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Appareils Beaumark Limitee | 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 | 1979-08-28 |
Kumfort Specialties,limited | 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 | 1919-06-12 |
Home Capital Group Inc. | 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 | 1968-06-21 |
Mlpi Lease Plans Inc. | 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 | 1977-02-15 |
Glengary Electric Company Limited | 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 | 1977-08-02 |
Freestyle Concepts Co. Ltd. | 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 | 1977-09-08 |
Northern Medical Industries Limited | 401 Bay Street, Suite 2105, Toronto, ON | 1977-09-30 |
164972 Canada Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1988-11-14 |
164971 Canada Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1988-11-14 |
Grands Magasins Towers Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ianteza Productions Inc. | 410 Bay St, Suite 2700, Toronto, ON M5H 2Y4 | 1995-05-05 |
Windspeed Entertainment Inc. | 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 | 1991-03-22 |
147183 Canada Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1985-09-16 |
Mansomineca Gold Inc. | 401 Bay, Suite 1200, Toronto, ON M5H 2Y4 | 1983-03-10 |
R. J. Opekar Limited | 401 Bay St, The Simpson Tower, P.o.box 90, Toronto, ON M5H 2Y4 | 1961-10-04 |
Wr PossibilitÉs Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1991-06-11 |
Cni Clearly Natural Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1991-08-14 |
2861615 Canada Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1992-10-19 |
Strictly Biz Inc. | 401 Bay St, Suite 5, Toronto, ON M5H 2Y4 | |
Wasauksing Foundation | 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4 | 1996-11-18 |
Find all corporations in postal code M5H2Y4 |
Name | Address |
---|---|
PAUL S. WALTERS | 433 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J3, Canada |
BRIAN C. GROSE | 2348 BENNINGTON GATE, OAKVILLE ON L6J 5N6, Canada |
HAROLD J. CHMARA | 79 ARUNDEL AVENUE, TORONTO ON M4K 3A3, Canada |
GARY J. LUKASSEN | 3230 SIR JOHN'S HOMESTEAD, MISSISSAUGA ON L5L 2P1, Canada |
MICHAEL MARTIN | 320 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada |
DONALD C. ROGERS | 3551 KINGBIRD COURT, MISSISSAUGA ON L4L 2P9, Canada |
City | TORONTO |
Post Code | M5H2Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pac N'paper Ltee. | 7555 M.b. Jodoin Avenue, Anjou, QC H1J 2H9 | 1971-02-19 |
Paper Parade - Paper & Party Shops Inc. | 20924 123rd Ave, Maple Ridge, BC V2X 4B2 | 1989-08-02 |
Maplestar Consulting Inc. | 70 Cutter Drive, Halifax, NS B3M 4W5 | 2018-06-05 |
Fj Homes Ltd. | 10 Straw Cutter Gate, Maple, ON L6A 4X1 | 2016-09-06 |
Indo-canada Imex Global Inc. | 28 Cutter Dr., Halifax, NS B3M 4W5 | 2011-11-03 |
Sheng Xing Investment Ltd. | 10 Straw Cutter Gate, Maple, ON L6A 4X1 | 2017-02-07 |
Cutter Maritime Inc. | 1585 Oxford Street, Unit 203, Halifax, NS B3H 3Z3 | 2017-11-02 |
Stone-cutter Publishing Inc. | 39 Queen Street, Suite 205, St. Catharines, ON L2R 5G6 | 1998-01-14 |
Stone-cutter Films Inc. | 39 Queen Street, Suite 205, St. Catharines, ON L2R 5G6 | 1995-12-29 |
Cane Cutter Productions, Inc. | 22 Dunvegan Drive, Richmond Hill, ON L4C 6K1 | 2011-07-01 |
Please comment or provide details below to improve the information on PAPER CUTTER 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.