FIELD PAPER CORP.

Address: 2225 Lapierre, Lasalle, QC H8N 1B7

FIELD PAPER CORP. (Corporation# 715808) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1978.

Corporation Overview

Corporation ID 715808
Business Number 878800994
Corporation Name FIELD PAPER CORP.
Registered Office Address 2225 Lapierre
Lasalle
QC H8N 1B7
Incorporation Date 1978-06-22
Dissolution Date 2006-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
OLGA FELBERBAUM 7910 COTE ST LUC, APT 700, COTE ST LUC QC , Canada
JERRY FELBERBAUM 7910 COTE ST LUC, APT 700, COTE ST LUC QC , Canada
WILLY FELBERBAUM 7910 COTE ST LUC, APT 700, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-06-21 1978-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-06-22 current 2225 Lapierre, Lasalle, QC H8N 1B7
Name 1978-06-22 current FIELD PAPER CORP.
Status 2006-04-27 current Dissolved / Dissoute
Status 1986-02-17 2006-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-06-22 1986-02-17 Active / Actif

Activities

Date Activity Details
2006-04-27 Dissolution Section: 212
1978-06-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-18 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 2225 LAPIERRE
City LASALLE
Province QC
Postal Code H8N 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
111361 Canada Inc. 7585 Rue Cordner, Lasalle, QC H8N 1B7 1981-11-04
Pepiniere Arbora Inc. 2401 Rue Lapierre, Ville La Salle, QC H8N 1B7 1981-04-29
Sino-canadian Import-export Corporation Ltd. 2515 Lapierre Street, Lasalle, QC H8N 1B7 1980-11-18
Les Manufacturiers Mat Velli Ltee 2395 Lapierre, Lasalle, QC H8N 1B7 1979-04-10
Decontam Inc. 2401 Rue Lapierre, Lasalle, QC H8N 1B7 1987-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, MontrГ©al, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
OLGA FELBERBAUM 7910 COTE ST LUC, APT 700, COTE ST LUC QC , Canada
JERRY FELBERBAUM 7910 COTE ST LUC, APT 700, COTE ST LUC QC , Canada
WILLY FELBERBAUM 7910 COTE ST LUC, APT 700, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N1B7

Similar businesses

Corporation Name Office Address Incorporation
Gta Electromagnetic Field Inspections Corp. 21 Denvale Rd, Toronto, ON M4B 3B3 2013-10-02
Renaey's Corp. 48 Field Thistle Drive, Brampton, ON L6R 3A6 2014-05-07
Commercants En Papiers Rebuts St-laurent Corp. 6535 Waverly, Montreal, QC H2V 4M2 1982-06-15
Pac N'paper Ltee. 7555 M.b. Jodoin Avenue, Anjou, QC H1J 2H9 1971-02-19
Paper Parade - Paper & Party Shops Inc. 20924 123rd Ave, Maple Ridge, BC V2X 4B2 1989-08-02
Stellar Field Corp. 761 Bayview Drive, Unit D, Barrie, ON L4N 9A5 2010-01-26
The Field Kitchen Corp. 22689 Concession 8 Rd, Mount Albert, ON L0G 1M0 2020-01-16
Bbong Gu Speed Corp. 310-3 Field Sparrow Way, North York, ON M2H 3B6 2012-12-05
Akono Construction Corp. 31 Ashby Field Road, Brampton, ON L6X 0R4 2019-04-04
Les Investissements Left Field Inc. 1250 Rene Levesque Blvd W, Suite 4100, Montreal, QC H3B 4W8 1992-02-19

Improve Information

Please comment or provide details below to improve the information on FIELD PAPER CORP..

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.