BORMARK CONTAINER PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 11075870. The registration start date is November 1, 2018. The current status is Active.
Corporation ID | 11075870 |
Business Number | 726652910 |
Corporation Name | BORMARK CONTAINER PRODUCTS LTD. |
Registered Office Address |
675 Cochrane Drive 6th Floor, East Tower Markham ON L3R 0B8 |
Incorporation Date | 2018-11-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
William Boreham | 30 Shadylane Cres, Thornhill ON L3T 3W7, Canada |
Mark Binnington | 543 Mary St N, Oshawa ON L1G 5E6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-12-18 | current | 675 Cochrane Drive, 6th Floor, East Tower, Markham, ON L3R 0B8 |
Address | 2018-11-01 | 2018-12-18 | 543 Mary St N., Oshawa, ON L1G 5E6 |
Name | 2018-11-01 | current | BORMARK CONTAINER PRODUCTS LTD. |
Status | 2018-11-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-11-01 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Riptide Communications (2000) Inc. | 675 Cochrane Drive, East Tower, Suite 400, Markham, ON L3R 0B8 | 2000-02-23 |
Velocitel Inc. | 675 Cochrane Drive, Suite 600, Markham, ON L3R 0B8 | |
Riptide Networks Inc. | 675 Cochrane Drive, Suite 400 East Tower, Markham, ON L3R 0B8 | 1999-11-09 |
Sb Globe Alliance Corp. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2001-09-19 |
Abeam Consulting (canada) Ltd. | 675 Cochrane Drive, East Tower, Markham, ON L3R 0B8 | 2003-12-16 |
Bradley-gale Learning Systems, Inc. | 675 Cochrane Drive, 6th Floor, East Tower, Markham, ON L3R 0B8 | 2004-02-11 |
Remedy Drug Store Co. Inc. | 675 Cochrane Drive, North Tower, Suite 110, Markham, ON L3R 0B8 | 2006-04-11 |
Clickview Limited | 675 Cochrane Drive, Suite 220, West Tower, Markham, ON L3R 0B8 | 2007-01-31 |
Ice Wireless Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2003-11-19 |
Ice Wireless (nwt) Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2003-11-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tuner-tek Gmbh Corporation | East Tower 675 Cochrane Drive, Markham, ON L3R 0B8 | 2020-10-19 |
Hyja Global Asset Management Limited | 675 Cochrane Drive East Tower, 6th Floor, Markham, ON L3R 0B8 | 2020-07-20 |
12017989 Canada Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2020-04-23 |
Technology for The Future | 675 Cochrane Drive 6th Floor East Tower, Markham, ON L3R 0B8 | 2018-02-21 |
Mowbers Inc. | 675 Cochrane Dr., East Tower, 6th Floor, Markham, ON L3R 0B8 | 2018-01-25 |
Whomagent Inc. | East Tower, 6th Floor, 675 Cochrane Dr, Markham, ON L3R 0B8 | 2017-12-08 |
10470392 Canada Ltd. | 675 Cochrane Drive,east Tower, Unit 612, Markham, ON L3R 0B8 | 2017-10-28 |
Wjo Group Inc. | 675 Cochrane Dr, Suite 505, Markham, ON L3R 0B8 | 2017-07-30 |
10206695 Canada Limited | 675 Cochrane Drive,east Tower,suite 612, Markham, ON L3R 0B8 | 2017-04-25 |
Pritty Landscapes Inc. | 675 Cochrane Drive 6th Floor, East Tower, Markham, ON L3R 0B8 | 2017-02-22 |
Find all corporations in postal code L3R 0B8 |
Name | Address |
---|---|
William Boreham | 30 Shadylane Cres, Thornhill ON L3T 3W7, Canada |
Mark Binnington | 543 Mary St N, Oshawa ON L1G 5E6, Canada |
Name | Director Name | Director Address |
---|---|---|
401 Energy Ltd. | MARK BINNINGTON | 12 GREGSON STREET, AJAX ON L1T 3Z8, Canada |
FURIOUS WIND ENERGY INC. | Mark Binnington | 1 Valleywood Drive, Unit 3B, Markham ON L3R 5L9, Canada |
GOSHEN WIND AND POWER CANADA INC. | MARK BINNINGTON | 12 GREGSON ST., AJAX ON L1T 3Z8, Canada |
ELYSIUM WIND ENERGY INC. | MARK BINNINGTON | 1 VALLEYWOOD DR., SUITE 3B, MARKHAM ON L3R 5L9, Canada |
STAND TALL WIND POWER INC. | MARK BINNINGTON | 1 VALLEYWOOD DRIVE, UNIT 3B, MARKHAM ON L3R 5L9, Canada |
8567077 Canada Ltd. | Mark Binnington | 1 Valleywood Dr., Suite 3A, Markham ON L3R 5L9, Canada |
SIRIUS WIND ENERGY LTD. | Mark Binnington | 1 Valleywood Drive, Unit 3B, Markham ON L3R 5L9, Canada |
FAIR WINDS ENERGY LIMITED | Mark Binnington | 1 Valleywood Drive, Unit 3B, Markham ON L3R 5L9, Canada |
BIG SHOO WIND ENERGY INC. | MARK BINNINGTON | 1 VALLEYWOOD DRIVE, SUITE 3B, MARKHAM ON L3R 5L9, Canada |
LAST CHANCE WIND POWER CORP. | MARK BINNINGTON | 1 VALLEYWOOD DRIVE, SUITE 3B, MARKHAM ON L3R 5L9, Canada |
City | Markham |
Post Code | L3R 0B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion De Transport Container (c.t.h.) Inc. | 6360 Notre Dame Est, Montreal, QC H1N 2E1 | 1984-08-17 |
Les Lignes Consolidated Container Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1997-05-30 |
Les Services De Reparation De Container Global Ltee | 372 Boul Michel Jasmin, Dorval, QC | 1975-05-13 |
Saulan Gosselin Container Service Limited | 615 Ouest Boul Dorchester, Montreal 101, QC | 1973-12-28 |
Container One Ltd. | 2434 Harris Rd., Dorchester, ON N0L 1G5 | 2013-05-16 |
Container 36 Inc. | 24 Hammersmith Avenue, Toronto, ON M4E 2W4 | 2013-01-29 |
Win-haul Container Inc. | 12 Thorndale Road, Brampton, ON L6P 1H3 | 2003-02-11 |
L.m.s. Conteneur Container Inc. | 415 Place Des Forages, Aylmer, QC J9J 2K3 | 2001-01-23 |
A.l.l. Container Moving Inc. | 180 Bloor St. West, Toronto, ON | 1980-11-25 |
Goodcase Storage Container Ltd. | 106 Brock Ave, Markham, ON L6C 2E8 | 2017-11-27 |
Please provide details on BORMARK CONTAINER PRODUCTS LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |