L.P.A. PLASTICS LTD.

Address:
R.r. 3 Route 243, Mansonville, QC J0E 1X0

L.P.A. PLASTICS LTD. is a business entity registered at Corporations Canada, with entity identifier is 164461. The registration start date is November 29, 1976. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 164461
Business Number 104236310
Corporation Name L.P.A. PLASTICS LTD.
PLASTIQUES L.P.A. LTEE
Registered Office Address R.r. 3 Route 243
Mansonville
QC J0E 1X0
Incorporation Date 1976-11-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
RICK TRUSHINSKI 4180 HARVESTER ROAD, BURLINGTON ON L7L 6B6, Canada
MARK E. LEOPOLD 4355 LAKE MEADOW DRIVE, RACINE WI 53402, United States
JAMES STEVENS -, R.R.NO. 1, LIMEHOUSE ON L0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-11-28 1976-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-11-29 current R.r. 3 Route 243, Mansonville, QC J0E 1X0
Name 1980-12-22 current L.P.A. PLASTICS LTD.
Name 1980-12-22 current PLASTIQUES L.P.A. LTEE
Name 1976-11-29 1980-12-22 L.P.A. PLASTICS (1976) LTD.
Status 2003-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-04-06 2003-02-01 Active / Actif
Status 1990-03-01 1990-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1976-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2000-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address R.R. 3 ROUTE 243
City MANSONVILLE
Province QC
Postal Code J0E 1X0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3244555 Canada Inc. 3 Alphonse Lessard, C.p. 101, Mansonville, QC J0E 1X0 1996-03-25
Boutique De Golf Brian Mcdonald Inc. 181 Ch Owl's Head, C P 35, Mansonville, QC J0E 1X0 1992-11-12
Mckergow & Associés Evaluateurs Inc. 12 Giroux, P O Box 449, Mansonville, QC J0E 1X0 1991-08-08
International Consultant Verox Inc. 16 Rue Bellevue, Mansonville, QC J0E 1X0 1989-08-28
168572 Canada Inc. 10 Moulin, C.p. 166, Mansonville, QC J0E 1X0 1989-07-10
166799 Canada Inc. 108 Neil Amstrong, Mansonville, QC J0E 1X0 1989-03-14
Les Plastiques Bolsius Inc. 123 Chemin Laliberte, Mansonville, QC J0E 1X0 1987-11-30
Ruiter Brook Equipment Inc. Westhill Road, Mansonville, QC J0E 1X0 1987-07-28
La Ferme Nirvana Inc. Rr 4, Chemin Eastman, Mansonville, QC J0E 1X0 1987-05-13
152709 Canada Inc. 165 Cooledge, Potton, QC J0E 1X0 1986-11-18
Find all corporations in postal code J0E1X0

Corporation Directors

Name Address
RICK TRUSHINSKI 4180 HARVESTER ROAD, BURLINGTON ON L7L 6B6, Canada
MARK E. LEOPOLD 4355 LAKE MEADOW DRIVE, RACINE WI 53402, United States
JAMES STEVENS -, R.R.NO. 1, LIMEHOUSE ON L0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
CHRISTIAN INTERNATIONAL OF CANADA, INC. JAMES STEVENS P.O BOX 13, WALDO OH 43356, United States
BURLINGTON CARPET SALES CANADA LTD. JAMES STEVENS 400 WALMER ROAD APT.1824, TORONTO ON M5P 2X7, Canada
WATERLOO HOSIERY LTD. JAMES STEVENS 400 WALMER ROAD APT 1824, TORONTO ON M5P 2X7, Canada
JOHNSON DIVERSIFIED CANADA INC. JAMES STEVENS RR#1, LIMEHOUSE ON L0P 1H0, Canada

Competitor

Search similar business entities

City MANSONVILLE
Post Code J0E1X0

Similar businesses

Corporation Name Office Address Incorporation
Diversified Plastics Ltd. 90 R Des Buissons, Levis, QC 1972-12-06
Plastiques A.d. Ltee 105 Monette, Apt. 1, Lasalle, QC 1976-07-29
G R T Plastiques Ltee 16 Rue Breboeuf, Granby, QC J2G 6X2 1984-10-15
Jhc Plastics Ltd. 57 Sunnyside Avenue, Westmount, QC H3Y 1C3 2000-01-20
Mo-mar Plastiques Ltee 4105 Thimens, St-laurent, QC H4R 2K7 1968-06-20
F.c.f. Plastiques Ltee 22 10th Ave Town of Terrasse, Vaudreuil, QC 1976-09-20
Kev-tek Plastics Ltd. 3028 Lasalle Boulevard, Verdun, QC H4G 1Y8 1985-01-16
Les Plastiques Macaple Plastics Ltee/ltd. 551 Rue Notre-dame, Berthierville, QC J0K 1A0 1981-11-10
M. & M. Plastics Ltd. 8353 R Devonshire, Ville Mont-royal, QC 1970-11-02
Plastiques Fgh Ltee 189 Hymus Boulevard, Suite 306, Pointe-claire, QC H9R 1E9 1980-09-25

Improve Information

Please provide details on L.P.A. PLASTICS LTD. 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