TOTSON PACKAGING INC.

Address:
5444 Yonge St., Suite 1004, Toronto, ON M2N 6J4

TOTSON PACKAGING INC. is a business entity registered at Corporations Canada, with entity identifier is 1473204. The registration start date is May 12, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1473204
Business Number 105329403
Corporation Name TOTSON PACKAGING INC.
Registered Office Address 5444 Yonge St.
Suite 1004
Toronto
ON M2N 6J4
Incorporation Date 1983-05-12
Dissolution Date 2007-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
K.J. DUFFY 1055 BLOOR STREET EAST APT 107, MISSISSAUGA ON L4Y 2N5, Canada
M.C. DUFFY 2350 BRIDLETOWNE CIRCLE APT 2210, SCARBOROUGH ON M1W 3E6, Canada
C.M. JOHNSTON 1106 HARVEST DIRVE, PICKERING ON L1X 1B6, Canada
M.E. DUFFY 2350 BRIDLETOWNE CIRCLE APT 2210, SCARBOROUGH ON M1W 3E6, Canada
S.M. DUFFY 5949 YONGE ST APT 302, WILLOWDALE ON M2M 3V8, Canada
N.P. DUFFY 2350 BRIDLETOWNE CIRCLE APT 2210, SCARBOROUGH ON M1W 3E6, Canada
P.J. DUFFY 1055 BLOOR STREET EAST APT 107, MISSISSAUGA ON L4Y 2N5, Canada
K.A. DUFFY 94 A CASTLEFIELD AVENUE, TORONTO ON M4R 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-11 1983-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-18 current 5444 Yonge St., Suite 1004, Toronto, ON M2N 6J4
Address 2000-07-13 2000-08-18 437 Mill St, Richmond Hill, ON L4C 7X5
Address 1983-05-12 2000-07-13 437 Mill St, Richmond Hill, ON L4C 7X5
Name 1983-05-12 current TOTSON PACKAGING INC.
Status 2007-04-17 current Dissolved / Dissoute
Status 2006-11-14 2007-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-26 2006-11-14 Active / Actif
Status 2003-03-04 2003-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-05-12 2003-03-04 Active / Actif

Activities

Date Activity Details
2007-04-17 Dissolution Section: 212
1983-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5444 YONGE ST.
City TORONTO
Province ON
Postal Code M2N 6J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Halifax Aircraft Association 5444 Yonge St., Ste. 1905, Willowdale, ON M2N 6J4 1994-12-07
Balaboss Practice Solutions Inc. 5444 Yonge St., Suite 2008, North York, ON M2N 6J4 2009-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medicus Analytica Inc. 1402-5444 Yonge Street, Toronto, ON M2N 6J4 2019-11-06
Glocanna Biohealth Ltd. 1904-5444 Yonge Street, Toronto, ON M2N 6J4 2018-07-10
Canameris Corporation 802a-5444 Yonge Street, Toronto, ON M2N 6J4 2015-11-05
8380635 Canada Inc. 5444 Yonge St Apt 1207, Toronto, ON M2N 6J4 2012-12-17
Digital Promotions Management Inc. 5444 Yonge St., Suite 2008, North York, ON M2N 6J4 2012-01-24
Smartsimple Holdings Corporation 5444 Yonge St, Suite 606, North York, ON M2N 6J4 2007-02-14
2974398 Canada Inc. 1605-5444 Yonge St., North York, ON M2N 6J4 1993-11-19
151964 Canada Inc. 5444 Yonge Street, Suite 507, Toronto, ON M2N 6J4 1986-09-19
I.j. Smith Investment Corporation 5444 Yonge Street, Suite 1206, Toronto, ON M2N 6J4 1978-08-28
6214002 Canada Inc. 5444 Yonge Street, Suite 506, North York, ON M2N 6J4 2004-03-29
Find all corporations in postal code M2N 6J4

Corporation Directors

Name Address
K.J. DUFFY 1055 BLOOR STREET EAST APT 107, MISSISSAUGA ON L4Y 2N5, Canada
M.C. DUFFY 2350 BRIDLETOWNE CIRCLE APT 2210, SCARBOROUGH ON M1W 3E6, Canada
C.M. JOHNSTON 1106 HARVEST DIRVE, PICKERING ON L1X 1B6, Canada
M.E. DUFFY 2350 BRIDLETOWNE CIRCLE APT 2210, SCARBOROUGH ON M1W 3E6, Canada
S.M. DUFFY 5949 YONGE ST APT 302, WILLOWDALE ON M2M 3V8, Canada
N.P. DUFFY 2350 BRIDLETOWNE CIRCLE APT 2210, SCARBOROUGH ON M1W 3E6, Canada
P.J. DUFFY 1055 BLOOR STREET EAST APT 107, MISSISSAUGA ON L4Y 2N5, Canada
K.A. DUFFY 94 A CASTLEFIELD AVENUE, TORONTO ON M4R 1G4, Canada

Entities with the same directors

Name Director Name Director Address
149069 CANADA INC. M.E. DUFFY 2350 BRIDLETOWNE CIRCLE, STE. 2210, SCARBOROUGH ON M1W 3E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6J4

Similar businesses

Corporation Name Office Address Incorporation
Totson Food Ingredients Inc. 5444 Yonge Street, Suite 1004, Toronto, ON M2N 6J4 1986-02-17
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
Emballages Trois-rivières Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Hr Packaging Inc. 308-8 Fieldway Rd, Toronto, ON M8Z 0C3 2016-12-05
Tnt Packaging Inc. 153 The Queensway North, Georgina, ON L4P 3C8 2018-06-01
L.t.c. Packaging Services Inc. 76 Springhurst Ave., Toronto, ON M6K 1B8 1988-08-10
Rtl Packaging Inc. 3 Emerald Drive, Charlottetown, PE C1A 2Y5 2016-12-09
J 'n Z Packaging Ltd. 10 Indigo Place, Ancaster, ON L9K 1B5 2007-12-03
Boss Packaging Inc. 422 - 6 Street Se, Medicine Hat, AB T1A 1H5 2003-07-30

Improve Information

Please provide details on TOTSON PACKAGING 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