Produits Forestiers North America M.T.C.M. Inc.
North America Forest Products M.T.C.M. Inc.

Address: 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7

Produits Forestiers North America M.T.C.M. Inc. (Corporation# 3113159) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 1995.

Corporation Overview

Corporation ID 3113159
Business Number 898342175
Corporation Name Produits Forestiers North America M.T.C.M. Inc.
North America Forest Products M.T.C.M. Inc.
Registered Office Address 440 Sainte Helene Street
Bureau 310
Montreal
QC H2Y 2K7
Incorporation Date 1995-01-31
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MORDECHAI SHAMGAR 1087 AVE GREENE, WESTMOUNT QC H3Z 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-01-30 1995-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-02-12 current 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7
Address 2008-02-16 2009-02-12 440 Sainte Helene Street, Bureau 100, Montreal, QC H2Y 2K7
Address 2003-01-05 2008-02-16 440, Sainte-hÉlÈne Street, Suite 310, Montreal, QC H2Y 2K7
Address 2001-08-27 2003-01-05 440, Ste-hÉlÈne Suite 100, Montreal, QC H2Y 2K7
Address 1995-01-31 2001-08-27 4545 8th Street, Chomedey Laval, QC H7W 2A3
Name 1995-03-03 current Produits Forestiers North America M.T.C.M. Inc.
Name 1995-03-03 current North America Forest Products M.T.C.M. Inc.
Name 1995-01-31 1995-03-03 3113159 CANADA INC.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2001-08-27 2015-01-01 Active / Actif
Status 1997-06-01 2001-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-01-31 1997-06-01 Active / Actif

Activities

Date Activity Details
1995-01-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-11-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-11-24 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 440 SAINTE HELENE STREET
City MONTREAL
Province QC
Postal Code H2Y 2K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jaclyn Rabin Realty Inc. 101-430 Rue Sainte-hГ©lГЁne, MontrГ©al, QC H2Y 2K7 2020-03-26
Stelvio Inc. 602-430 Sainte HГ©lГЁne Street, MontrГ©al, QC H2Y 2K7 2020-03-18
Mlfs Inc. 426, Rue Sainte-hГ©lГЁne, Bureau 1, MontrГ©al, QC H2Y 2K7 2019-04-26
10933937 Canada Inc. 1-426, Rue Ste-hГ©lГЁne, MontrГ©al, QC H2Y 2K7 2018-08-07
9489428 Canada Inc. 1-426 Sainte-helene Street, Montreal, QC H2Y 2K7 2017-11-10
Acg Family Office Inc. 1-426 Rue Sainte-hГ©lГЁne, MontrГ©al, QC H2Y 2K7 2017-09-22
9953256 Canada Inc. 300-426, Rue Sainte-hГ©lГЁne, MontrГ©al, QC H2Y 2K7 2016-10-25
9823689 Canada Inc. 426 Ste-helene Street, Suite 300, Montreal, QC H2Y 2K7 2016-07-08
9395261 Canada Inc. 426 Ste-hГ©lГЁne, Suite 500, Montreal, QC H2Y 2K7 2015-08-04
9385371 Canada Inc. 438, Ste-helene, Montreal, QC H2Y 2K7 2015-07-29
Find all corporations in postal code H2Y 2K7

Corporation Directors

Name Address
MORDECHAI SHAMGAR 1087 AVE GREENE, WESTMOUNT QC H3Z 1Z8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2K7

Similar businesses

Corporation Name Office Address Incorporation
Logistiques OpГ©rations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Les Produits Stoneadvise AmÉrique Du Nord Inc. 1 Avenue St-charles, Dorval, QC H9S 3T2 2003-10-29
Stirling Products North America Holdings Inc. 614 North River Rd Suite E, Charlottetown, PE C1E 1K2
Stirling Products North America Inc. 614 North River Road Suite E, Charlottetown, PE C1E 1K2 2004-01-30
Tecmate Powersport Products, North America Inc. 1 & 2 -1097 North Service Road East, Oakville, ON L6H 1A6 2004-04-07
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27

Improve Information

Please comment or provide details below to improve the information on Produits Forestiers North America M.T.C.M. 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.