LES PAPIERS DE L'EST LIMITEE
EASTERN COATED PAPERS LIMITED

Address: 1525 Hymus Blvd, Dorval, QC H0P 1J5

LES PAPIERS DE L'EST LIMITEE (Corporation# 420701) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1952.

Corporation Overview

Corporation ID 420701
Corporation Name LES PAPIERS DE L'EST LIMITEE
EASTERN COATED PAPERS LIMITED
Registered Office Address 1525 Hymus Blvd
Dorval
QC H0P 1J5
Incorporation Date 1952-08-19
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
ANDRE GASCON 241 BOUL. LEVESQUE, LAVAL QC H7G 1C5, Canada
ELMER R. PUDDINGTON 137 AVONDALE COURT, BURLINGTON ON L7L 2M8, Canada
PETER S. DUNNETT 127 BATHURST AVENUE, POINTE CLAIRE QC H9S 5A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-10-12 1978-10-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1952-08-19 1978-10-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1952-08-19 current 1525 Hymus Blvd, Dorval, QC H0P 1J5
Address 1952-08-19 current 1525 Hymus Blvd, Dorval, QC H0P 1J5
Name 1978-10-13 current LES PAPIERS DE L'EST LIMITEE
Name 1978-10-13 current EASTERN COATED PAPERS LIMITED
Name 1968-08-10 1978-10-13 EASTERN COATED PAPERS LIMITED
Name 1952-08-19 1968-08-10 EASTERN GUMMED PAPER COMPANY LIMITED
Status 1983-04-06 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-10-13 1983-04-06 Active / Actif

Activities

Date Activity Details
1978-10-13 Continuance (Act) / Prorogation (Loi)
1952-08-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1980 1982-06-18 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
Les Papiers De L'est Limitee 1525 Hymus Blvd., Dorval, QC H9P 1J5

Office Location

Address 1525 HYMUS BLVD
City DORVAL
Province QC
Postal Code H0P 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Papiers Sentinel Limitee 1525 Hymus Blvd, Dorval, QC H0P 1J5 1954-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4449916 Canada Inc. 580 O'connell, Dorval, QC H0P 1E5 2007-10-19
3097811 Canada Inc. 472 Main Street, Local G, 2nd Floor, Hudson, QC H0P 1H0 1994-12-16
173749 Canada Inc. 472-b Main Road, Hudson, QC H0P 1H0 1990-05-29
Pb Financial Communications Inc. 2657 St-charles, P.o. Box 688, Hudson, QC H0P 1H0 1987-11-23
Vestherm Inc. 2670 Pommel Drive, Hudson, QC H0P 1H0 1981-04-06

Corporations in the same city

Corporation Name Office Address Incorporation
Pb12 Ropar Logistics Inc. 455 Avenue Racine, 114, Dorval, QC H9S 3L1 2020-12-06
12530031 Canada Inc. Croissant Garden, Dorval, QC H9S 3G5 2020-11-28
Crogast Corp. 445 Boulevard Galland, 3a, Dorval, QC H9S 3W7 2020-11-21
12510154 Canada Inc. 472 Avenue Bourke, Apt 2d, Dorval, QC H9S 3X2 2020-11-20
Ykshop Ltd. 702-125 Dorval Avenue, Dorval, QC H9S 3G7 2020-11-19
Northvest Services Inc. 2185 Ch. Du Bord-du-lac Lakeshore, Dorval, QC H9S 2G4 2020-11-13
12491273 Canada Inc. 585, Orly Avenue, Dorval, QC H9P 1G1 2020-11-12
12028859 Canada Inc. 276 Avenue Allard, Dorval, QC H9S 3B9 2020-10-28
Cbws - Crossbetter Warehouse Services Inc. 271 Avenue De L'acadГ©mie, Suite 108, Dorval, QC H9S 1A7 2020-10-26
12426897 Canada Inc. 2080 Ave Chartier, Dorval, QC H9P 1H2 2020-10-19
Find all corporations in DORVAL

Corporation Directors

Name Address
ANDRE GASCON 241 BOUL. LEVESQUE, LAVAL QC H7G 1C5, Canada
ELMER R. PUDDINGTON 137 AVONDALE COURT, BURLINGTON ON L7L 2M8, Canada
PETER S. DUNNETT 127 BATHURST AVENUE, POINTE CLAIRE QC H9S 5A2, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H0P 1J5

Similar businesses

Corporation Name Office Address Incorporation
Les Papiers De L'est LimitГ©e 1525 Hymus Blvd., Dorval, QC H9P 1J5
L.p.c. Papers Limited 1400 1ere Avenue, St-laurent, QC J0L 1E0 1984-04-27
Papiers Inter-cite Limitee 150 Clement Street, Lasalle, QC H8R 3W1
Papiers Inter-cite Limitee 150 Clement Street, La Salle, QC H3R 3W1
Kruger Coated Papers Limited 3285 Bedford Road, Montreal, QC 1977-10-28
Independent Coated Papers Ltd. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9 1955-08-30
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
Cdm Decor Papers Inc. 3075 Rue Bernier, Drummondville, QC J2C 6Y4 1988-09-16
Papiers Rebuts Branders Waste Papers Ltee/ltd. 78 42e Avenue, Pincourt, QC J7V 4J6 1980-07-09

Improve Information

Please comment or provide details below to improve the information on LES PAPIERS DE L'EST LIMITEE.

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.