FPL PACKAGING CORP.

Address:
1 Westside Drive, Unit 5, Etobicoke, ON M9C 1B2

FPL PACKAGING CORP. is a business entity registered at Corporations Canada, with entity identifier is 1441787. The registration start date is January 27, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1441787
Business Number 883654196
Corporation Name FPL PACKAGING CORP.
Registered Office Address 1 Westside Drive
Unit 5
Etobicoke
ON M9C 1B2
Incorporation Date 1983-01-27
Dissolution Date 1989-04-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MICHAEL J. PACE 8 HEDGES BOULEVARD, ISLINGTON ON M9B 3C2, Canada
PHILIP EUSTACE 7 PAULTIEL DRIVE, WILLOWDALE ON M2M 2P4, Canada
ROBERT CHADFIELD 3401 NEVADA AVENUE NORTH, MINNEAPOLIS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-26 1983-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-27 current 1 Westside Drive, Unit 5, Etobicoke, ON M9C 1B2
Name 1984-06-15 current FPL PACKAGING CORP.
Name 1983-01-27 1984-06-15 LYDALL MANUFACTURING LTD.
Status 1989-04-05 current Dissolved / Dissoute
Status 1983-01-27 1989-04-05 Active / Actif

Activities

Date Activity Details
1989-04-05 Dissolution
1983-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTSIDE DRIVE
City ETOBICOKE
Province ON
Postal Code M9C 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Boothe Corporation Limited 1 Westside Drive, Etobicoke, ON M9C 1B2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
MICHAEL J. PACE 8 HEDGES BOULEVARD, ISLINGTON ON M9B 3C2, Canada
PHILIP EUSTACE 7 PAULTIEL DRIVE, WILLOWDALE ON M2M 2P4, Canada
ROBERT CHADFIELD 3401 NEVADA AVENUE NORTH, MINNEAPOLIS , United States

Entities with the same directors

Name Director Name Director Address
STERIS CANADA LIMITED/LIMITÉE MICHAEL J. PACE 5 TETTENHALL ROAD, ETOBICOKE ON M9A 2C2, Canada
170666 CANADA LIMITED MICHAEL J. PACE 20 QUEEN STREET WEST, SUITE 2700, TORONTO ON M5H 3S1, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C1B2

Similar businesses

Corporation Name Office Address Incorporation
Besics Packaging Corp. #207-8696 Barnard St, Vancouver, BC V6P 5G5 2010-02-01
Bridgeport Packaging Corp. 30, Chemin Le Nordais, St-sauveur, QC J0R 1R3 2005-11-24
Cybutec Packaging Corp. 2692 Clearbrook Rd, Suite 305, Abbotsford, BC V2T 2Y8 1999-07-20
Rpc Packaging Holding Corp. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2010-12-17
Can-america Food Packaging Corp. 60 Pippin Rd. Unit #50, Vaughan, ON L4K 4M8 2004-04-28
Blu-zone Packaging Corp. 71 - 9088 Halston Court, Burnaby, BC V3N 0A7 2011-11-12
Sheen Legend Packaging Corp. 2280 Drew Road, Mississauga, ON L5S 1B8 2004-07-06
Royal Pharmaceutical & Food Packaging Corp. 2114 St.clair Av. West, Toronto, ON M6N 5B9 2006-04-04
Canada Packaging (1981) Ltee 1155 RenÉ-lÉvesque Ouest, Suite 3100, Montreal, QC H3B 3S6 1980-12-23
Le Groupe Solid Packaging Robotik Inc. 950 Boulevard Industriel, Terrebonne, QC J6Y 1X1 2013-03-15

Improve Information

Please provide details on FPL PACKAGING CORP. 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