Company Details
Name: |
DOMTAR INDUSTRIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
21 Jun 1973 (52 years ago)
|
Business ID: |
303959 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
395 DE MAISONNEUVE BLVD- WESTMONTREAL- QUEBEC, CA |
Director
Name |
Role |
Address |
DEREK J SPEIRS
|
Director
|
395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CA
|
GILLES PHARAND
|
Director
|
395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CA
|
F W HOLMES
|
Director
|
4825 NORTH SCOTT STREET, SCHILLER PARK, IL 60176
|
President
Name |
Role |
Address |
DEREK J SPEIRS
|
President
|
395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CA
|
Vice President
Name |
Role |
Address |
DEREK J SPEIRS
|
Vice President
|
395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CA
|
GILLES PHARAND
|
Vice President
|
395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CA
|
Secretary
Name |
Role |
Address |
GILLES PHARAND
|
Secretary
|
395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CA
|
Treasurer
Name |
Role |
Address |
HALFORD M WILSON
|
Treasurer
|
395 DE MAISONNEUVE BLVD. WEST, MONTREAL, QUEBEC, CA
|
Incorporator
Name |
Role |
Address |
DEREK J SPEIRS
|
Incorporator
|
395 DE MAISONNEUVE BLVD WEST, MONTREAL QUEBEC, CA
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2009-05-15
|
Agent Resignation
|
Revocation
|
Filed
|
1989-05-01
|
Revocation
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-01-17
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1985-07-09
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1978-05-01
|
Amendment
|
Amendment Form
|
Filed
|
1977-03-28
|
Amendment
|
Name Reservation Form
|
Filed
|
1973-06-21
|
Name Reservation
|
This company hasn't received any reviews.
Date of last update: 25 Jul 2025
Sources:
Company Profile on Mississippi Secretary of State Website