PATES ET PAPIERS JAYSON LIMITEE (Corporation# 471241) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 1966.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-06-15 | Dissolution | |
1977-04-12 | Continuance (Act) / Prorogation (Loi) | |
1966-04-21 | Incorporation / Constitution en sociГ©tГ© |
Address | 7925 KINGSLEY STREET |
City | COTE ST-LUC |
Province | QC |
Postal Code | H4W 1P5 |
Country | Canada |
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 |
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 |
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 |
City | COTE ST-LUC |
Post Code | H4W1P5 |
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 |
Please comment or provide details below to improve the information on PATES ET PAPIERS JAYSON LIMITEE.
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.