J.M.I. PACKAGING INC.

Address:
38 Densmore Lane, St. John's, NL A1G 1J7

J.M.I. PACKAGING INC. is a business entity registered at Corporations Canada, with entity identifier is 1553810. The registration start date is September 12, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1553810
Corporation Name J.M.I. PACKAGING INC.
Registered Office Address 38 Densmore Lane
St. John's
NL A1G 1J7
Incorporation Date 1983-09-12
Dissolution Date 1995-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
W. MIGUS 38 DENSMORE LANE, ST. JOHN'S NL A1G 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-11 1983-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-12 current 38 Densmore Lane, St. John's, NL A1G 1J7
Name 1983-09-12 current J.M.I. PACKAGING INC.
Status 1995-08-15 current Dissolved / Dissoute
Status 1986-01-04 1995-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-12 1986-01-04 Active / Actif

Activities

Date Activity Details
1995-08-15 Dissolution
1983-09-12 Incorporation / Constitution en société

Office Location

Address 38 DENSMORE LANE
City ST. JOHN'S
Province NL
Postal Code A1G 1J7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jackson Safety Consulting Corp. 52 Cape Pine Street, St. John's, NL A1G 0A7 2017-08-04
12241404 Canada Inc. 17 Galashiels Place, St.john’s, NL A1G 0B2 2020-08-03
Maple Filets Incorporated 7 Crestview Place, St. John's, NL A1G 0C6 2016-09-19
Emboss Sales Ltd. 6 Parkridge Drive, St. Johns, NL A1G 0C7 2020-04-07
12289555 Canada Inc. 17 Sinnott Place, St. John's, NL A1G 1L1 2020-08-24
Ec Fit Inc. 5 Lannon Street, St. John's, NL A1G 1L6 2019-01-19
10886181 Canada Incorporated 28 Lannon St, St. John's, NL A1G 1L7 2018-07-13
Kilbride Interactive Inc. 18 Griffins Lane, St. John's, NL A1G 1M5 2010-04-01
Makeco Holdings Inc. 15 Walsh's Lane, St. John's, NL A1G 1N9 2020-04-01
White Skiff Holdings Inc. 70 Heavy Tree Road, St. John's, NL A1G 1P5 2016-08-23
Find all corporations in postal code A1G

Corporation Directors

Name Address
W. MIGUS 38 DENSMORE LANE, ST. JOHN'S NL A1G 1J7, Canada

Competitor

Search similar business entities

City ST. JOHN'S
Post Code A1G1J7

Similar businesses

Corporation Name Office Address Incorporation
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
J 'n Z Packaging Ltd. 10 Indigo Place, Ancaster, ON L9K 1B5 2007-12-03
4 M K Leamington Packaging Inc. 200 St. Arnaud, Amherstburg, ON N9V 2P3 2017-03-15
Vraj Packaging Inc. 100 Freshmeadow Way, Guelph, ON N1K 1P9 2016-05-17
Rtl Packaging Inc. 3 Emerald Drive, Charlottetown, PE C1A 2Y5 2016-12-09
Tnt Packaging Inc. 153 The Queensway North, Georgina, ON L4P 3C8 2018-06-01
Reliance Packaging (canada) Ltd. 51 5th Ave, New York, QC 1971-07-23

Improve Information

Please provide details on J.M.I. 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