BORMARK CONTAINER PRODUCTS LTD.

Address:
675 Cochrane Drive, 6th Floor, East Tower, Markham, ON L3R 0B8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-11-01 Incorporation / Constitution en société

Office Location

Address 675 Cochrane Drive
City Markham
Province ON
Postal Code L3R 0B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
William Boreham 30 Shadylane Cres, Thornhill ON L3T 3W7, Canada
Mark Binnington 543 Mary St N, Oshawa ON L1G 5E6, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Markham
Post Code L3R 0B8

Similar businesses

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

Improve Information

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 Information

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

Trending Searches