PATES ET PAPIERS JAYSON LIMITEE
JAYSON PAPER PULPS LIMITED

Address: 7925 Kingsley Street, Apt. 103, Cote St-luc, QC H4W 1P5

PATES ET PAPIERS JAYSON LIMITEE (Corporation# 471241) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 1966.

Corporation Overview

Corporation ID 471241
Corporation Name PATES ET PAPIERS JAYSON LIMITEE
JAYSON PAPER PULPS LIMITED
Registered Office Address 7925 Kingsley Street
Apt. 103
Cote St-luc
QC H4W 1P5
Incorporation Date 1966-04-21
Dissolution Date 1995-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 21

Directors

Director Name Director Address
ABRAHAM H JACOBSON 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada
SAMUEL SZLAMKOWICZ 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada
TOBY MALINSKY 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-04-11 1977-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1966-04-21 1977-04-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1966-04-21 current 7925 Kingsley Street, Apt. 103, Cote St-luc, QC H4W 1P5
Name 1977-04-12 current PATES ET PAPIERS JAYSON LIMITEE
Name 1977-04-12 current JAYSON PAPER PULPS LIMITED
Name 1966-04-21 1977-04-12 JAYSON PAPER PULPS LIMITED
Status 1995-06-15 current Dissolved / Dissoute
Status 1977-04-12 1995-06-15 Active / Actif

Activities

Date Activity Details
1995-06-15 Dissolution
1977-04-12 Continuance (Act) / Prorogation (Loi)
1966-04-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7925 KINGSLEY STREET
City COTE ST-LUC
Province QC
Postal Code H4W 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vilmont Canada Inc. 7925 Kingsley Road, Suite 1103, Cote St-luc, QC H4W 1P5 1998-11-09
158788 Canada Inc. 7925 Chemin Kingsley, App. 316, Cote St-luc, QC H4W 1P5 1988-02-11
153042 Canada Inc. 7925 Kingsley, Suite 111, Cote St. Luc, QC H4W 1P5 1986-11-27
Les Creations Pandora's Ltee 7925 Kingsley Ave, Montreal, QC H4W 1P5 1972-08-24
139592 Canada Ltd./ltee 7925 Kingsley Road, Suite 606, Cote St Luc, QC H4W 1P5 1985-02-07
162082 Canada Inc. 7925 Kingsley, Suite 110, Cote St-luc, QC H4W 1P5 1988-05-24
162083 Canada Inc. 7925 Kingsley, Suite 110, Cote St-luc, QC H4W 1P5 1988-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, CГґte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, CГґte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, CГґte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., CГґte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, CГґte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
ABRAHAM H JACOBSON 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada
SAMUEL SZLAMKOWICZ 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada
TOBY MALINSKY 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W1P5

Similar businesses

Corporation Name Office Address Incorporation
La Societe Des Pates Et Papiers Des Trois-rivieres Limitee Po Box 769, Montreal, QC H3C 2V2 1973-05-17
Jayson Andrei Holdings Inc. - 5 Circle Road, Pointe Claire, QC H9R 1W9 2005-02-01
La Societe Des Pates Et Papiers Kruger Limitee 3285 Bedford Rd, Montreal 251, QC H3S 1G5 1921-12-27
La Societe Des Pates Et Papiers Kruger (ontario) Limitee 3285 Bedford Road, Montreal, QC 1976-09-21
Jayson Enterprises Limited 1678 Louise Blvd, London, ON N6G 2R3 1941-11-20
S.p.p. Services To Pulp and Paper Inc. 2099 Boul. Les Hauteurs, St-hippolyte, QC J0R 1P0 1985-02-26
Produits Des Pates Et Papiers Domtar Ltee 395 De Maisonneuve Blvd West, Montreal 111, QC H3C 3M1 1965-05-10
Institut Canadien De Recherches Sur Les Pates Et Papiers Et/ou Paprican 570 St. John's Rd, Pte Claire, QC H9R 3J9 1950-02-17
Manco Pulp and Paper Fabricators Ltd. 1195 Galt St. East, Sherbrooke, QC J1G 1Y7 1974-09-18
P.k. Douglass Inc. 1033 Jayson Court, Mississauga, ON L4W 2P4

Improve Information

Please comment or provide details below to improve the information on PATES ET PAPIERS JAYSON 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.