PRESCOTT PAPER PRODUCTS INC.

Address: 100 Susan St, Prescott, ON K0E 1T0

PRESCOTT PAPER PRODUCTS INC. (Corporation# 2934388) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2934388
Business Number 869986059
Corporation Name PRESCOTT PAPER PRODUCTS INC.
Registered Office Address 100 Susan St
Prescott
ON K0E 1T0
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 15

Directors

Director Name Director Address
GAYLE PROSSER RR 3, LYN ROAD, BROCKVILLE ON K6V 5T3, Canada
MORRIS W. PROSSER 55 WATER STREET, SUITE 606, BROCKVILLE ON K6V 1A3, Canada
SCOTT RUNTE 1042 DILLINGHAM STREET, KINGSTON ON K7T 2P4, Canada
ADRIAN MINOR RR 3, PETERBOROUGH ON K9J 6X4, Canada
JAMES SECORD 629 PITT STREET, CORNWALL ON K6J 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-06-30 1993-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-07-01 current 100 Susan St, Prescott, ON K0E 1T0
Name 1993-07-01 current PRESCOTT PAPER PRODUCTS INC.
Status 1998-12-30 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1998-12-22 1998-12-30 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1993-07-01 1998-12-22 Active / Actif

Activities

Date Activity Details
1998-12-30 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
1993-07-01 Amalgamation / Fusion Amalgamating Corporation: 1355571.
1993-07-01 Amalgamation / Fusion Amalgamating Corporation: 1355589.
1993-07-01 Amalgamation / Fusion Amalgamating Corporation: 1355597.
1993-07-01 Amalgamation / Fusion Amalgamating Corporation: 2576864.
1993-07-01 Amalgamation / Fusion Amalgamating Corporation: 2576881.
1993-07-01 Amalgamation / Fusion Amalgamating Corporation: 2576899.
1993-07-01 Amalgamation / Fusion Amalgamating Corporation: 2659719.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Prescott Paper Products Inc. 236 Wood Street, Prescott, ON K0E 1T0

Office Location

Address 100 SUSAN ST
City PRESCOTT
Province ON
Postal Code K0E 1T0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2888203 Canada Inc. 100 Susan St, Prescott, ON K0E 1T0 1993-01-20
2888211 Canada Inc. 100 Susan St, Prescott, ON K0E 1T0 1993-01-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
3474801 Canada Inc. 900 Industrial Road, Prescott, ON K0E 1T0 1998-03-19
3241416 Canada Inc. 5724 Charleville Rd, Rr 4, Prescott, ON K0E 1T0 1996-03-21
Nautical Village Group Inc. Rr 3, North Channel Rd, Prescott, ON K0E 1T0 1995-09-28
Eco-gro Inc. Mr J.g. Gooch, Rr 1, Prescott, QC K0E 1T0 1993-12-22
2960290 Canada Inc. Rr 1, Lot 22, Conc. 2, Prescott, ON K0E 1T0 1993-10-01
Idak Corporation 189 Kingston Cres, Box 2613, Prescott, ON K0E 1T0 1992-10-19
175253 Canada Inc. 225 James Street, Prescott, ON K0E 1T0 1990-09-24
Vnc National Marketing Inc. 143 Churchill Road, Unit 25 Box 2679, Prescott, ON K0E 1T0 1990-07-03
172476 Canada Inc. 236 Wood Street, Prescott, ON K0E 1T0 1990-02-19
North Channel Nautical Village Ltd. Rr 3, North Channel, Po Box 647, Prescott, ON K0E 1T0 1989-11-15
Find all corporations in postal code K0E1T0

Corporation Directors

Name Address
GAYLE PROSSER RR 3, LYN ROAD, BROCKVILLE ON K6V 5T3, Canada
MORRIS W. PROSSER 55 WATER STREET, SUITE 606, BROCKVILLE ON K6V 1A3, Canada
SCOTT RUNTE 1042 DILLINGHAM STREET, KINGSTON ON K7T 2P4, Canada
ADRIAN MINOR RR 3, PETERBOROUGH ON K9J 6X4, Canada
JAMES SECORD 629 PITT STREET, CORNWALL ON K6J 3R8, Canada

Competitor

Search similar business entities

City PRESCOTT
Post Code K0E1T0

Similar businesses

Corporation Name Office Address Incorporation
Spencerville Cedar Products Inc. Rr 1, Prescott, ON K0E 1T0 1988-10-07
Top Paper Products Limited 309 Elizabeth St, P.o.box 8, Guelph, ON 1950-02-11
Arcadia Leather Products Ltd. 840 Walker Street, P.o.box 609, Prescott, ON K0E 1T0 1964-12-22
Rapz Paper Products Ltd. 31 Georgia Wynd, Delta, BC V4M 1A6 2000-10-18
Colony Paper Products of Canada, Ltd. P.o.box 98, Patterson, ON 286 1 1972-09-08
Anglo Paper Products, Limited P.o.box 1456, Quebec, QC 1942-07-21
Metal Glo Paper Products Ltd. 358 Windermere Road, Beaconsfield, QC 1977-06-30
Hellenic Paper Products Ltd. 6825 A St-zotique, Montreal, QC 1979-12-31
Portolano Products (canada) Incorporated 840 Walker Street, Prescott, ON K0E 1T0 1986-04-21
Lindpak Paper Products Inc. 28 Wallingford Road, North York, ON M3A 2T9 2013-09-18

Improve Information

Please comment or provide details below to improve the information on PRESCOTT PAPER PRODUCTS 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.