Canadian Companies Directory

CDM Papiers Décors Inc. (CDM Decor Papers Inc.)

Corporation Number:237443-9
Business Number:121253603RC0001
Corporate Name:CDM Papiers Décors Inc. (CDM Decor Papers Inc.)
Status:Active
Governing Legislation:Canada Business Corporations Act - 1988-09-16
Office Address:3075 RUE BERNIER DRUMMONDVILLE QC J2C 6Y4 Canada
Office Address in Map
Directors
Full name: BENOÎT LAFLAMME
Address: 171, CHEMIN DE LA STATION, ST-GERMAIN QC J0C 1K0, Canada
Full name: YVAN M. LAPOINTE
Address: 5616, AVENUE CANTERBURY, MONTRÉAL QC H3T 1S9, Canada
Full name: DENIS AUCLAIR
Address: 76, JOHANNSEN, LAC-SUPÉRIEUR QC J0T 1P0, Canada
Full name: CLAUDE GIRARD
Address: 350, GÉRARD-MORISSET, APP. 208, QUEBEC QC G1S 4X2, Canada
Full name: RAYNALD RACINE
Address: 1293, DE GRANVILLE, BOUCHERVILLE QC J4B 8G3, Canada
Full name: JOSÉE FORCIER
Address: 1240, ROBERGE, DRUMMONDVILLE QC J2C 6K6, Canada
Full name: MICHEL FORTIN
Address: 576, DES PATRIOTES NORD, MONT ST-HILAIRE QC J3H 3J1, Canada
Full name: PIERRE-YVES COUTURE
Address: 720, CHAUVEAU, DRUMMONDVILLE QC J2C 6C9, Canada
Full name: WAGDI KADDIS
Address: 1643, NORMAN-BÉTHUNE, LAVAL QC H7M 4B5, Canada
Annual Filings
Anniversary Date (MM-DD)
09-16
Date of Last Annual Meeting
2010-10-20
Annual Filing Period (MM-DD)
09-16 to 11-15
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Not due 2020 - Overdue 2019 - Overdue
Corporate History

1988-09-16 to 1988-10-06

163614 CANADA INC.

1988-10-06 to 1998-11-27

CDM LAMINATES INC.

1988-10-06 to 1998-11-27

CDM LAMINÉS INC.

1998-11-27 to Present

CDM Papiers Décors Inc.

1998-11-27 to Present

CDM Decor Papers Inc.

Certificates and Filings
Certificate of Incorporation
1988-09-16

Certificate of Amendment

2006-07-28
Amendment details: Other

Certificate of Amendment

2008-08-29
Amendment details: Other

Certificate of Amendment

2008-09-03
Amendment details: Other

Certificate of Amendment

2010-08-16
Amendment details: Other
Back to Home page

Other Companies