WESTADIA CELLULOSE LTD.

Address: 1155 Dorchester Blvd. West, Suite 3200, Montreal, QC H3B 3S7

WESTADIA CELLULOSE LTD. (Corporation# 973424) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 1976.

Corporation Overview

Corporation ID 973424
Corporation Name WESTADIA CELLULOSE LTD.
Registered Office Address 1155 Dorchester Blvd. West
Suite 3200
Montreal
QC H3B 3S7
Incorporation Date 1976-02-25
Dissolution Date 1989-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
JOSEPH G. KASS 563 LAKESHORE ROAD, BEACONSFIELD QC H0W 4K3, Canada
GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-02-24 1976-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-02-25 current 1155 Dorchester Blvd. West, Suite 3200, Montreal, QC H3B 3S7
Name 1976-02-25 current WESTADIA CELLULOSE LTD.
Status 1989-11-14 current Dissolved / Dissoute
Status 1976-02-25 1989-11-14 Active / Actif

Activities

Date Activity Details
1989-11-14 Dissolution
1976-02-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-02-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1987-02-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-02-26 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 1155 DORCHESTER BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 3S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pemberton Smith Co. & Cie Limitee 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1918-10-28
Hockey Titan (canada) Ltee 1155 Dorchester Blvd. West, 33e Etage, Montreal, QC H3B 3T1 1977-02-01
151612 Canada Inc. 1155 Dorchester Blvd. West, Suite 3301, Montreal, QC H3B 3T1 1986-10-01
Melchers Marketing International Ltee 1155 Dorchester Blvd. West, Montreal, ON H3B 3V2 1976-11-29
Polyker Inc. 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1980-02-11
Murray Outdoor Advertising Ltd. 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1964-12-28
Corporation Reseau Computertime 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1980-05-08
90231 Canada Ltee 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1979-01-23
British Ropes Canadian Sales Limited 1155 Dorchester Blvd. West, Suite 3500, Montreal, QC H3B 3T6 1937-08-07
91111 Canada Ltee 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1979-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
136384 Canada Inc. 1155 Dorchester Blvd., West, Suite 3200, Montreal, QC H3B 3S7 1984-10-18
167874 Canada Inc. 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 1978-09-28
Dominex Management Corporation Limited Station B, P.o.box 265, Montreal, QC H3B 3S7 1972-09-01
Societe De Placements 2388 Park Row West Inc. (prwii) 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 1987-05-08
Gestion Palmtech Inc. 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 1987-05-20
Repap Ferrostaal Inc. 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 1987-11-06
170347 Canada Inc. 1155 Dorchester Boul. West, Suite 3200, Montreal, QC H3B 3S7 1988-05-19

Corporation Directors

Name Address
JOSEPH G. KASS 563 LAKESHORE ROAD, BEACONSFIELD QC H0W 4K3, Canada
GEORGE S. PETTY 775 LEXINGTON AVENUE, MONTREAL QC H3Y 1K9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3S7

Similar businesses

Corporation Name Office Address Incorporation
Cellulose Snc Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1979-10-16
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
Fortress Specialty Cellulose Inc. 1100 Boulevard RenГ©-lГ©vesque O 25 Etage, Montreal, QC H3B 5C9
Igloo Cellulose Inc. 1485 Trans Canada, Dorval, QC H9P 2V3
Cellulose Assets Limited 4376 Madison Ave, Montreal 261, QC H3B 2V2 1951-03-21
Atlantic Thermo Cellulose Equipment Ltd. Wilsey Road, Fredericton, NB 1977-11-07
Cellulose Insulation Manufacturers of Canada 120 Claireville Drive, Etobicoke, ON M9W 5Y3 1978-02-02
Volumen Cellulose Inc. 1900 Place Cote, Quebec, QC G1N 3Y5 1990-07-10
Cellulose Project Inc. 3070 Lake Road, Dollard Des Ormeaux, QC H9G 2V5 1999-09-10

Improve Information

Please comment or provide details below to improve the information on WESTADIA CELLULOSE LTD..

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.