CCL INDUSTRIES INC.

Address:
235 Yorkland Blvd., Suite 500, Willowdale, ON M2J 4W9

CCL INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1069284. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1069284
Corporation Name CCL INDUSTRIES INC.
Registered Office Address 235 Yorkland Blvd.
Suite 500
Willowdale
ON M2J 4W9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 15

Directors

Director Name Director Address
D.R. PEPALL 33 FENN AVE., TORONTO ON M2L 1M5, Canada
G. ULLMAN 1480 TECUMSEH PARK DR., MISSISSAUGA ON L5H 2W6, Canada
W.M. MCLEOD 2 SAGEWOOD DR., DON MILLS ON M3B 1T4, Canada
E.W. DOBSON 21 OXBOW RD., DON MILLS ON M3B 1Z9, Canada
E.G. JOHNSTON 134 MOSSGROVE TRAIL, WILLOWDALE ON M2L 2W5, Canada
G.S. LANG 17 VALLEYANNA DR., TORONTO ON M4N 1J7, Canada
A. ENGLANDER 4 AVA CRES., TORONTO ON M5P 3B1, Canada
A. GNAT 199 HEATH ST. W., TORONTO ON M4V 1V3, Canada
J.G. DAVIES 95 HUDSON DR., TORONTO ON M4P 2K2, Canada
J.K. IRVINE 4 FOURTHGREEN PL., ETOBICOKE ON M9C 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-30 1980-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-31 current 235 Yorkland Blvd., Suite 500, Willowdale, ON M2J 4W9
Name 1980-12-31 current CCL INDUSTRIES INC.
Status 1984-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-12-31 1984-01-01 Active / Actif

Activities

Date Activity Details
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 1069276.
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 263885.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ccl Industries Inc. 26 Waterman Ave., Toronto, ON
Ccl Industries Inc. 111 Gordon Baker Road, Suite 801, Toronto, ON M2H 3R1
Ccl Industries Inc. 105 Gordon Baker Road, Willowdale, ON M2H 3P8

Office Location

Address 235 YORKLAND BLVD.
City WILLOWDALE
Province ON
Postal Code M2J 4W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alliance Canadienne Des Telecommunications De L'entreprise 235 Yorkland Blvd., Suite 300, Willowdale, ON M2J 4Y8 1965-04-01
Mack Facia & Equipment Ltd. 235 Yorkland Blvd., Suite 919, Willowdale, ON M2J 4W9 1979-07-25
Pender Press & Crane Company (canada) Inc. 235 Yorkland Blvd., Suite 919, Willowdale, ON M2J 4W9 1981-01-23
Jonas & Erickson (canada) Inc. 235 Yorkland Blvd., Suite 700, Willowdale, ON M2J 4Y8 1982-11-25
Hauville Systemes De Filtration Sans Raccordement Inc. 235 Yorkland Blvd., Suite 505, Willowdale, ON M2J 4W9 1981-04-15
Wayfarer Holidays Limited 235 Yorkland Blvd., Suite 610, Willowdale, ON M2J 4W9 1981-06-25
129309 Canada Limited 235 Yorkland Blvd., Suite 500, Willowdale, ON M2J 4W9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cheap Books Inc. 245 Yorkland Blvd Ste#302, Toronto, ON M2J 4W9 2018-09-28
Sunbase (canada) Ltd. 300 - 245 Yorkland Blvd, North York, ON M2J 4W9 2018-05-01
Assure Global Group Corp. 300-245 Yorkland Blvd., Toronto, ON M2J 4W9 2018-02-05
10584959 Canada Inc. 245 Yorkland Blvd, Suite 300, Toronto, ON M2J 4W9 2018-01-16
The Mikey Network 245 Yorkland Blvd., Suite 100, Toronto, ON M2J 4W9 2003-08-08
8041261 Canada Inc. 245, Boulevard Yorkland, Suite 202, Toronto, ON M2J 4W9
Ajoy Trading Limited 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2013-10-01
Pacific Rim Management Consulting Inc. 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2015-11-28
Ocdr Consulting Ltd. 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2017-09-11
10585840 Canada Inc. 245 Yorkland Blvd, Suite 300, Toronto, ON M2J 4W9 2018-01-19
Find all corporations in postal code M2J 4W9

Corporation Directors

Name Address
D.R. PEPALL 33 FENN AVE., TORONTO ON M2L 1M5, Canada
G. ULLMAN 1480 TECUMSEH PARK DR., MISSISSAUGA ON L5H 2W6, Canada
W.M. MCLEOD 2 SAGEWOOD DR., DON MILLS ON M3B 1T4, Canada
E.W. DOBSON 21 OXBOW RD., DON MILLS ON M3B 1Z9, Canada
E.G. JOHNSTON 134 MOSSGROVE TRAIL, WILLOWDALE ON M2L 2W5, Canada
G.S. LANG 17 VALLEYANNA DR., TORONTO ON M4N 1J7, Canada
A. ENGLANDER 4 AVA CRES., TORONTO ON M5P 3B1, Canada
A. GNAT 199 HEATH ST. W., TORONTO ON M4V 1V3, Canada
J.G. DAVIES 95 HUDSON DR., TORONTO ON M4P 2K2, Canada
J.K. IRVINE 4 FOURTHGREEN PL., ETOBICOKE ON M9C 2K6, Canada

Entities with the same directors

Name Director Name Director Address
CBS MUSICAL INSTRUMENTS, LTD. A. ENGLANDER 25 OLD FOREST HILL ROAD, TORONTO ON M5P 2P6, Canada
GLENMAN DISTRIBUTORS LTD. A. GNAT 199 HEATH ST. WEST, TORONTO ON M4V 1V3, Canada
R.M. HOLLINGSHEAD LIMITED A. GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
JOHN A. HUSTON COMPANY LIMITED A. GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
ALL-WAY TRANSPORTATION CORPORATION A. GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
IKEA LIMITED A. GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
LOCANA MINERALS HOLDINGS LTD. A. GNAT FIRST CANADIAN PLACE 8TH FLOOR, TORONTO ON , Canada
JARMAIN INVESTMENT CORPORATION A. GNAT 199 HEATH ST WEST, TOONTO ON M4V 1V3, Canada
IKEA PROPERTIES LIMITED A. GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
IKEA LEASING LIMITED A. GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2J 4W9

Similar businesses

Corporation Name Office Address Incorporation
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12

Improve Information

Please provide details on CCL INDUSTRIES INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches