Name: | Abitibi Bowater, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 11 May 2009 (16 years ago) |
Business ID: | 949267 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 10 South Academy Street;Suite 300Greenville, SC 29601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
William G Harvey | Vice President | 1 Rugosa Way, Greer, SC 29650 |
Alain Grandmont | Vice President | 1155 Metcalfe Street, Suite 800, Montreal, XX H3B 5H2 |
John Lafave | Vice President | 1155 Metcalfe Street, Suite 800, Montreal, XX H3B 5H2 |
Yves Laflamme | Vice President | 1155 Metcalfe Street, Suite 800, Montreal, XX H3B 5H2 |
Jacques P. Vachon | Vice President | 1155 Metcalfe Street, Suite 800, Montreal, XX H3B 5H2 |
Alain Boivin | Vice President | 1155 Metcalfe Street, Suite 800, Montreal, XX H3B 5H2 |
Name | Role | Address |
---|---|---|
Paul C Rivett | Director | 95 Wellington Street WestSuite 800, Toronto, XX M5p 3b9 |
Richard Garneau | Director | 111 Vinet Street, Apt. 604, Montreal, H3J 2W2 |
Pierre Dupuis | Director | 757 Parmenter RoadP.O. Box 2079, Sutton, XX J0E 2K0 |
Michael Rousseau | Director | 1049 Linbrook Road, Oakville, XX L6J 2L2 |
Sarah E. Nash | Director | 898 Park Avenue, New York, NY 10075 |
Alain Rhaume | Director | 28 Terrasse les Hauvilliers, Outremont, XX H2V 4P1 |
Jeffrey A. Hearn | Director | 42 Magnolia Blossom Drive, Blufton, SC 29910 |
Richard Falconer | Director | 161 Bay Street, 6th Floor, Toronto, XX M5G 2S8 |
Richard B. Evans | Director | 733 Front Street, Suite 603, San Francisco, CA 94111 |
David H. Wilkins | Director | 104 South Main Street, Greenville, SC 29601 |
Name | Role | Address |
---|---|---|
Richard Garneau | President | 111 Vinet Street, Apt. 604, Montreal, H3J 2W2 |
Name | Role | Address |
---|---|---|
Jacques P. Vachon | Secretary | 1155 Metcalfe Street, Suite 800, Montreal, XX H3B 5H2 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2012-02-17 | Withdrawal |
Annual Report | Filed | 2011-06-16 | Annual Report |
Annual Report | Filed | 2010-03-18 | Annual Report |
Formation Form | Filed | 2009-05-11 | Formation |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State