EMBALLAGE PINGOUIN INC.

Address:
36 Armstrong Avenue, Halton Hills, ON L7G 4R9

EMBALLAGE PINGOUIN INC. is a business entity registered at Corporations Canada, with entity identifier is 1421166. The registration start date is December 23, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1421166
Business Number 872012984
Corporation Name EMBALLAGE PINGOUIN INC.
PENGUIN PACKAGING INC.
Registered Office Address 36 Armstrong Avenue
Halton Hills
ON L7G 4R9
Incorporation Date 1982-12-23
Dissolution Date 1997-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R.E. TRODD 121 DIGBY ROAD, OAKVILLE ON L6J 6B7, Canada
A.W. L'FLAHERTY 230 ARICHAT ROAD, OAKVILLE ON L6J 6A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-22 1982-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-04-29 current 36 Armstrong Avenue, Halton Hills, ON L7G 4R9
Name 1982-12-23 current EMBALLAGE PINGOUIN INC.
Name 1982-12-23 current PENGUIN PACKAGING INC.
Status 1997-04-28 current Dissolved / Dissoute
Status 1991-04-01 1997-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-23 1991-04-01 Active / Actif

Activities

Date Activity Details
1997-04-28 Dissolution
1982-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 ARMSTRONG AVENUE
City HALTON HILLS
Province ON
Postal Code L7G 4R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176902 Canada Inc. 36 Armstrong Avenue, Halton Hills, ON L7G 4R9 1937-10-21
Cheddar Farms Corporation 36 Armstrong Avenue, Georgetown, ON L7G 4R9 1993-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jenderon Enterprises Ltd. 34 C Armstrong Ave, Georgetown, ON L7G 4R9 1987-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinnacle By Helena Inc. 58 Mowat Cres, Georgetown, ON L7G 0A1 2020-07-04
12400804 Canada Inc. 37 Mowat Crst, Georgetown, ON L7G 0A2 2020-10-07
Microgile Inc. 45 Mowat Cres, Georgetown, ON L7G 0A2 2016-06-15
Healthenut Franchising Inc. 37 Mowat Crescent, Georgetown, ON L7G 0A2 2013-08-15
E & E Canada Co., Ltd. 10 Brigden Gate, Georgetown, ON L7G 0A3 2004-03-01
7797079 Canada Inc. 9 Serenity Street, Georgetown, ON L7G 0A5 2011-03-03
Algieba Group Inc. 396 Barber Drive, Georgetown, ON L7G 0A6 2008-09-18
Sharp Staffing Solutions Inc. 117 Niagara Trail, Georgetown, ON L7G 0A6 2008-05-05
The Cornerstone Professional Womens Association 58 Niagara Trail, Georgetown, ON L7G 0A7 2014-10-31
9588477 Canada Corporation 95 Niagara Trail, Georgetown, ON L7G 0A8 2016-01-18
Find all corporations in postal code L7G

Corporation Directors

Name Address
R.E. TRODD 121 DIGBY ROAD, OAKVILLE ON L6J 6B7, Canada
A.W. L'FLAHERTY 230 ARICHAT ROAD, OAKVILLE ON L6J 6A7, Canada

Competitor

Search similar business entities

City HALTON HILLS
Post Code L7G4R9

Similar businesses

Corporation Name Office Address Incorporation
Pingouin Luminaire Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1980-10-03
Penguin Port Canada Inc. 35 Hackwood Crescent, Aurora, ON L4G 0V1 2019-06-22
Fjw Packaging Inc. - 226 Meloche, Ste-anne-de-bellevue, QC H9X 4A5 2001-06-18
Emballage Y.y.m. Inc. 389 Querbes Avenue, Montreal, QC H2V 3W1 1993-02-22
Emballage Map Inc. 8488 Des Rapides Street, Lasalle, QC H8P 2V8 2001-04-26
Emballage N.p. Inc. 780 St-remi, Suite 305, Montreal, QC H4C 3H2 1981-12-30
Emballage Riflex Packaging Inc. 414 Dublin Rd., Beaconsfield, QC H9W 1V4 1997-06-20
I.s.a. Packaging Inc. 3767 Thimens, Suite 100, St. Laurent, QC H4R 1W4
I.s.a. Packaging Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-07-23
Emballage Coderre Packaging Inc. 413 Chemin Yamaska, Rte 122, St-germain De Grantham, QC J0C 1K0

Improve Information

Please provide details on EMBALLAGE PINGOUIN 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