Rigopac Inc. is a business entity registered at Corporations Canada, with entity identifier is 1583174. The registration start date is October 19, 1983. The current status is Inactive - Amalgamated.
Corporation ID | 1583174 |
Business Number | 104533609 |
Corporation Name | Rigopac Inc. |
Registered Office Address |
3115 Lenworth Drive Mississauga ON L4X 2G5 |
Incorporation Date | 1983-10-19 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
PERRY WATSON | 4738 ELM ST, VANCOUVER BC V6L 2L3, Canada |
ROBERT BUSSIERE | 1319 BIRCH CLIFF DR, OAKVILLE ON L6M 2A5, Canada |
DAVID PRUPAS | 4798 WEST 4TH AVE, VANCOUVER BC V6T 1C3, Canada |
HOWARD SANDYS | 37 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-10-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1983-10-18 | 1983-10-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1983-10-19 | current | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 |
Name | 1987-12-11 | current | Rigopac Inc. |
Name | 1983-10-19 | 1987-12-11 | 127761 CANADA INC. |
Status | 2002-11-25 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1983-10-19 | 2002-11-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-10-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2002-02-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2001-02-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 2000-02-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3115 LENWORTH DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4X 2G5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Durapac Ltee | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 | 1976-08-09 |
Sunrise Plastics Inc. | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emballages Richards Inc. | 3115 Lenworth Dr., Mississauga, ON L4X 2G5 | |
Emballages Richards Inc. | 3115 Lenworth Dr, Mississauga, ON L4X 2G5 | |
Emballages Richards Inc. | 3115 Lenworth Dr., Mississauga, ON L4X 2G5 | |
Emballages Richards Inc. | 3115 Lenworth Dr., Mississauga, ON L4X 2G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Handbrook Corporation | 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 | 2015-08-12 |
Telecast Canada Inc. | 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 | 2006-03-20 |
Telemesure Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 1993-08-19 |
Platek Services Incorporated | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2003-06-30 |
Windsolar Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2010-07-21 |
Platek Holdings Corporation | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2013-03-09 |
Platinum Engineers Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2014-05-15 |
Canadian Golf Superintendents Association | 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 | 1967-04-25 |
Bunseog Limited | 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 | 2020-02-24 |
11463543 Canada Ltd. | 2879 Dufferin Street, Toronto, ON L4X 0A3 | 2019-06-13 |
Find all corporations in postal code L4X |
Name | Address |
---|---|
PERRY WATSON | 4738 ELM ST, VANCOUVER BC V6L 2L3, Canada |
ROBERT BUSSIERE | 1319 BIRCH CLIFF DR, OAKVILLE ON L6M 2A5, Canada |
DAVID PRUPAS | 4798 WEST 4TH AVE, VANCOUVER BC V6T 1C3, Canada |
HOWARD SANDYS | 37 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada |
Name | Director Name | Director Address |
---|---|---|
PASCAL-POWLEY MARKETING AGENCIES INC. | DAVID PRUPAS | 4786 WEST 4 AVENUE, VANCOUVER BC V6T 1C2, Canada |
PLACE MEDICAL SYSTEMS INC. | DAVID PRUPAS | 4850 COTE ST. LUC RD APT 8, MONTREAL QC , Canada |
MORRIS PRUPAS MANAGEMENT LTD. | DAVID PRUPAS | 4786 WEST 4TH AVENUE, VANCOUVER BC , Canada |
4117778 CANADA INC. | DAVID PRUPAS | 4786 WEST 4TH AVENUE, VANCOUVER BC V6T 1C3, Canada |
RICHARDS PACKAGING INC. | DAVID PRUPAS | 4786 WEST FOURTH AVE., VANCOUVER BC , Canada |
RICHARDS PACKAGING INC. | DAVID PRUPAS | 4798 WEST 4TH AVE, VANCOUVER BC V6T 1C3, Canada |
LES PLASTIQUES CAPWEL LIMITEE | DAVID PRUPAS | 4786 WEST 4TH., VANCOUVER BC V6T 1G2, Canada |
RICHARDS PACKAGING INC. - | DAVID PRUPAS | 4786 4TH AVE W, VANCOUVER BC V6T 1C3, Canada |
RICHARDS GLASS WESTERN LTD. | DAVID PRUPAS | 4786 WEST 4TH AVE, VANCOUVER BC , Canada |
RICHARDS PACKAGING INC. | HOWARD SANDYS | 53 DEVINE DR., WILLOWDALE ON M3B 1R9, Canada |
City | MISSISSAUGA |
Post Code | L4X2G5 |
Please provide details on Rigopac 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |