CELLULOSE PRODUCTS OF NORTH AMERICA INC.

Address: First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6

CELLULOSE PRODUCTS OF NORTH AMERICA INC. (Corporation# 703117) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 1978.

Corporation Overview

Corporation ID 703117
Corporation Name CELLULOSE PRODUCTS OF NORTH AMERICA INC.
Registered Office Address First Canadian Place
Suite 5220 P.o. Box 191
Toronto
ON M5X 1A6
Incorporation Date 1978-05-04
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
ALAN W. PATERSON 20 NORTH SHORE BOUL. W. #1212, BURLINGTON ON , Canada
G.M. BAILEY NIXON 424 COUTRYVIEW COURT, PITTSBURG 15205, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-05-03 1978-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-05-04 current First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6
Name 1979-02-19 current CELLULOSE PRODUCTS OF NORTH AMERICA INC.
Name 1978-05-04 1979-02-19 CELLULOSE INSULATION (MFG.) OF NORTH AMERICA INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-05-04 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-05-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon-carves Du Canada Ltee 130 King St. West, Box 200, Suite 2101, Toronto, ON M5X 1A6 1960-02-24
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Img Market Development Consultants Ltd. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1980-01-24
Prestonkirk Enterprises Inc. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1978-06-09
Torbec Catalogue De Ventes Ltee First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1979-05-17
Bce Publitech Inc. 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 1975-10-15
A.b.l.h. Investments Inc. 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6 1980-12-29
Toalda Management Ltd. 1 First Canadian Place, Suite 5220 P.o.box 191, Toronto, ON M5X 1A6 1981-09-02
Arcandex Communications Corporation 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 1982-10-18
Win-pro Marketing Ltd. 1 First Canadian Place, Suite 5220 Box 191, Toronto, ON M5X 1A6 1983-02-18
Find all corporations in postal code M5X1A6

Corporation Directors

Name Address
ALAN W. PATERSON 20 NORTH SHORE BOUL. W. #1212, BURLINGTON ON , Canada
G.M. BAILEY NIXON 424 COUTRYVIEW COURT, PITTSBURG 15205, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A6

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Cellulose Snc Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1979-10-16
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
Natural Products North America Inc. 451 Princess Ave, London, ON N6B 2B4 2008-08-14
A & A Cellulose Fibres Limitee 310 Lawrence Street, Greenfield Park, Montreal, QC 1977-12-20
Les Ventes Intercontinentales De Cellulose (canada) Limitee 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 1977-04-25
Stirling Products North America Inc. 87 Watts Avenue, Charlottetown, PE C1E 2B7 2007-08-01
Vi-tal Hospital Products (north America) Inc. T-d Centre, Suite 3200, Toronto, ON M5K 1N2 1984-10-05

Improve Information

Please comment or provide details below to improve the information on CELLULOSE PRODUCTS OF NORTH AMERICA 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.