Rigopac Inc.

Address:
3115 Lenworth Drive, Mississauga, ON L4X 2G5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1983-10-19 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 3115 LENWORTH DRIVE
City MISSISSAUGA
Province ON
Postal Code L4X 2G5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4X2G5

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches