LION PRODUITS D'EMBALLAGE (CANADA) LTEE
LION PACKAGING PRODUCTS (CANADA) LTD.

Address: 10440 Armand Lavergne, Montreal-north, QC H1H 3N4

LION PRODUITS D'EMBALLAGE (CANADA) LTEE (Corporation# 497533) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 4, 1963.

Corporation Overview

Corporation ID 497533
Business Number 103343646
Corporation Name LION PRODUITS D'EMBALLAGE (CANADA) LTEE
LION PACKAGING PRODUCTS (CANADA) LTD.
Registered Office Address 10440 Armand Lavergne
Montreal-north
QC H1H 3N4
Incorporation Date 1963-02-04
Dissolution Date 2000-03-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ISSIE LEVINE 598 LUCK AVE, COTE ST LUC QC H4X 1S4, Canada
NATHAN LEVINE 73 CRYSTAL COURT, HEWLETT 11557, United States
NATHAN BENDITSKY 6605 REGAL ROAD, COTE ST LUC QC H4V 1B3, Canada
LEWIS LEVINE 1632 THIRD AVE, NEW YORK 10026, United States
HOWARD BENDITSKY 6605 REGAL ROAD, COTE ST LUC QC H4V 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-04 1980-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1963-02-04 1980-11-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1963-02-04 current 10440 Armand Lavergne, Montreal-north, QC H1H 3N4
Name 1980-11-05 current LION PRODUITS D'EMBALLAGE (CANADA) LTEE
Name 1963-02-04 current LION PACKAGING PRODUCTS (CANADA) LTD.
Status 2000-03-17 current Dissolved / Dissoute
Status 1988-05-05 2000-03-17 Active / Actif
Status 1988-02-06 1988-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2000-03-17 Dissolution Section: 210
1980-11-05 Continuance (Act) / Prorogation (Loi)
1963-02-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1992-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1992-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1992-09-29 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 10440 ARMAND LAVERGNE
City MONTREAL-NORTH
Province QC
Postal Code H1H 3N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
172669 Canada Inc. 10440 Armand Lavergne, Montreal Nord, QC H1H 3N4 1990-03-28
Alphalam Lamination Inc. 10440 Armand Lavergne, Montreal Nord, QC H1H 3N4 1995-03-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carrosseries D'auto M.g.b. Inc. 10388 Armand Lavergne, Montreal-nord, QC H1H 3N4 1989-05-09
Gazebo Industries L.c.c. Inc. 10300 Armand Lavergne, Montreal, QC H1H 3N4 1987-04-03
E. Meneghini (1984) Inc. 10240 Armand Lavergne, Suite 1, Montreal North, QC H1H 3N4 1984-12-24
Maison Inter-contact M.e.s. Inc. 10440 Rue Armand-lavergne, Montreal-nord, QC H1H 3N4 1983-02-18
120410 Canada Inc. 10240 Armand-lavergne Avenue, Montreal North, QC H1H 3N4 1982-12-30
Laminage M.e.s. Inc. Rue Arm And-lavergne, Montreal-nord, QC H1H 3N4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, Boulevard Gouin Est, UnitГ© 912, MontrГ©al, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., MontrГ©al, QC H1H 0A1 2001-05-11
Normand Summerside Courtier Immobilier Inc. 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 1999-11-15
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 1983-08-31
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 1996-08-12
6986226 Canada Inc. 10461 Rue Drapeau, MontrГ©al-nord, QC H1H 0A3 2008-05-30
6775667 Canada Inc. 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 2007-05-22
Г‰glise Gnostique Apostolique D'antioche 3641, Prieur Est, MontrГ©al, QC H1H 0A7 2014-10-19
Find all corporations in postal code H1H

Corporation Directors

Name Address
ISSIE LEVINE 598 LUCK AVE, COTE ST LUC QC H4X 1S4, Canada
NATHAN LEVINE 73 CRYSTAL COURT, HEWLETT 11557, United States
NATHAN BENDITSKY 6605 REGAL ROAD, COTE ST LUC QC H4V 1B3, Canada
LEWIS LEVINE 1632 THIRD AVE, NEW YORK 10026, United States
HOWARD BENDITSKY 6605 REGAL ROAD, COTE ST LUC QC H4V 1B3, Canada

Competitor

Search similar business entities

City MONTREAL-NORTH
Post Code H1H3N4

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Moulee Lion Ltee 0140 Rue Clement, Lasalle, QC 1980-10-22
Produits Fil Metallic Lion Ltee 2045 Billeron Street, St. Laurent, QC H4R 1L5 1977-08-04
Gal-lion Produits Inc. 2096 Boul. St-louis, St-louis-de-france, QC G8T 7V8 1984-06-22
C.s. Paper & Packaging Products Ltd. 88 Rockford Road, Willowdale, ON M2R 3A7 1998-06-08
Lion Personnel Ltd. 2500 Pierry Dupuy Ave, Suite 904, Montreal, QC H3C 4L1 1983-06-22
Lion Cut Pet Grooming Ltd. 184 Orleans, Dieppe, NB E1A 1W9 2007-01-23
Gestion Lion Pet Inc. 5650 Iberville Street, Suite 302, Montreal, QC 1981-10-13
Little Big Lion Inc. 615 Ch De La Rabastaliere E, Saint-bruno-de-montarville, QC J3V 2B3 2016-07-14
Lion Piggy Bank and Containers Forwarding Inc. 444 Rue Principale, St-prime, QC G0W 2W0 1986-11-06
Lion Photonics Canada Inc. 2066 Claremont Ave, Suite 63, Montreal, QC H3Z 2P8 1998-03-03

Improve Information

Please comment or provide details below to improve the information on LION PRODUITS D'EMBALLAGE (CANADA) LTEE.

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.