Klockner-Pentaplast of Canada, Inc.
Klockner-Pentaplast du Canada, Inc.

Address: 12420 Metropolitaine Est, Montreal, QC H1B 0B6

Klockner-Pentaplast of Canada, Inc. (Corporation# 7795556) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7795556
Business Number 121867246
Corporation Name Klockner-Pentaplast of Canada, Inc.
Klockner-Pentaplast du Canada, Inc.
Registered Office Address 12420 Metropolitaine Est
Montreal
QC H1B 0B6
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Maxime Marcotte 56 Rue des Pléiades, L'Épiphanie QC J5X 4C9, Canada
Alexandre Côte 11 chemin McFarland, Canton-Hatley QC J0B 2C0, Canada
Adam Barnett Manor Farm Bard, The Hollow, Normanton Le Heath, Leicestershire LE6 72TJ, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-09-19 current 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Address 2011-04-01 2017-09-19 419 King Street West, Oshawa Executive Centre, Suite 604, Oshawa, ON L1J 2K5
Name 2011-04-01 current Klockner-Pentaplast of Canada, Inc.
Name 2011-04-01 current Klockner-Pentaplast du Canada, Inc.
Status 2011-04-01 current Active / Actif

Activities

Date Activity Details
2017-09-19 Amendment / Modification RO Changed.
Section: 178
2011-04-01 Amalgamation / Fusion Amalgamating Corporation: 39438.
Section: 184 1
2011-04-01 Amalgamation / Fusion Amalgamating Corporation: 7821603.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Klockner-pentaplast of Canada, Inc. 419 King Street West, Suite 604, Oshawa, ON L1J 2K5 1979-09-11

Office Location

Address 12420 Metropolitaine est
City Montreal
Province QC
Postal Code H1B 0B6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Cardinal MÉtal Inc. 10305 Metropolitan Boulevard East, Montreal, QC H1B 1A1 1999-07-07
Find all corporations in postal code H1B

Corporation Directors

Name Address
Maxime Marcotte 56 Rue des Pléiades, L'Épiphanie QC J5X 4C9, Canada
Alexandre Côte 11 chemin McFarland, Canton-Hatley QC J0B 2C0, Canada
Adam Barnett Manor Farm Bard, The Hollow, Normanton Le Heath, Leicestershire LE6 72TJ, United Kingdom

Competitor

Search similar business entities

City Montreal
Post Code H1B 0B6

Similar businesses

Corporation Name Office Address Incorporation
Klöckner Pentaplast Inc. 419 King Street West, Oshawa Executive Centre, Suite 604, Oshawa, ON L1J 2K5
Canadian Klockner Ltd. 5 Fairview Mall Drive, Suite 275, Willowdale, ON M5J 2Z1 1966-07-08
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29

Improve Information

Please comment or provide details below to improve the information on Klockner-Pentaplast of Canada, 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.