Search icon

Abitibi Bowater, Inc.

Company Details

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Status: Withdrawn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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Vice President

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

Director

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

President

Name Role Address
Richard Garneau President 111 Vinet Street, Apt. 604, Montreal, H3J 2W2

Secretary

Name Role Address
Jacques P. Vachon Secretary 1155 Metcalfe Street, Suite 800, Montreal, XX H3B 5H2

Filings

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