Search icon

CASCADES CONTAINERBOARD PACKAGING INC.

Company Details

Name: CASCADES CONTAINERBOARD PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1987 (38 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 1194876
ZIP code: 14303
County: Niagara
Place of Formation: New York
Principal Address: 772 SHERBROOKE WEST, 100, MONTREAL, QUEBEC, Canada, H3A-1G1
Address: 4001 PACKARD RD, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4001 PACKARD RD, NIAGARA FALLS, NY, United States, 14303

Chief Executive Officer

Name Role Address
MARC ANDRE DEPIN Chief Executive Officer 1061 PARENT STREET, SAINT BRUNO QUEBEC, Canada, J3V-6R7

History

Start date End date Type Value
2007-09-21 2007-12-26 Address 1061 PARENT STREET, SAINT BRUNO QUEBEC, CAN (Type of address: Service of Process)
2007-09-21 2009-08-13 Address 4001 PACKARD ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
2005-10-28 2007-09-21 Address 4001 PACKARD RD, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
2005-10-28 2007-09-21 Address 1061 PARENT ST, SAINT BRUNO QUEBEC, CAN (Type of address: Chief Executive Officer)
2005-10-28 2007-09-21 Address 1061 PARENT ST, SAINT BRUNO QUEBEC, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222000197 2016-12-22 CERTIFICATE OF MERGER 2016-12-31
160801000435 2016-08-01 CERTIFICATE OF AMENDMENT 2016-08-01
150805006393 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130807006792 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110830002786 2011-08-30 BIENNIAL STATEMENT 2011-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-14
Type:
Complaint
Address:
801 CORPORATION PARK, SCHENECTADY, NY, 12302
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State