INNOPAC INC.

Address:
1200 Sheppard Ave. East, Suite 509, Willowdale, ON M2K 2R8

INNOPAC INC. is a business entity registered at Corporations Canada, with entity identifier is 1837877. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1837877
Business Number 874637341
Corporation Name INNOPAC INC.
Registered Office Address 1200 Sheppard Ave. East
Suite 509
Willowdale
ON M2K 2R8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
ROBERT J. BUTLER RR 1, BOLTON ON L0P 1A0, Canada
ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1T0, Canada
GENO FRANCOLINI 351 BROADWAY, TILLSONBURG ON N4G 3S4, Canada
ERIC F. FINDLAY 67 HARBOUR SQUARE, P.H. 1, TORONTO ON M5H 2L4, Canada
R. WARREN KETTLEWELL 10 DONCREST DRIVE, THORNHILL ON L3T 2T1, Canada
ROBERT W. MARTIN 1411 BIRCHWOOD DRIVE, MISSISSAUGA ON L5J 1T3, Canada
RONALD W. CHORLTON 41 LYTTLETON GARDENS, OTTAWA ON K1L 5A4, Canada
MICHAEL A. MEIGHEN 18 MEREDITH CRES., TORONTO ON M4W 3B6, Canada
JOHN D.W. KETTLEWELL 82 ROPER DRIVE, PETERBOROUGH ON K6J 6K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-31 1985-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-01 current 1200 Sheppard Ave. East, Suite 509, Willowdale, ON M2K 2R8
Name 1985-02-01 current INNOPAC INC.
Status 1985-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-02-01 1985-08-31 Active / Actif

Activities

Date Activity Details
1985-02-01 Amalgamation / Fusion Amalgamating Corporation: 1614924.
1985-02-01 Amalgamation / Fusion Amalgamating Corporation: 1839900.

Corporations with the same name

Corporation Name Office Address Incorporation
Innopac Inc. 50 Burnhamthorpe Road, Suite 900, Mississauga, ON L5B 3C2
Innopac Inc. 1200 Sheppard Avenue East, Suite 509, Willowdale, ON M2K 2R8 1983-06-23
Innopac Inc. 1200 Sheppard Avenue East, Suite 509, Willowdale, ON M2K 2R8

Office Location

Address 1200 SHEPPARD AVE. EAST
City WILLOWDALE
Province ON
Postal Code M2K 2R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Purity Packaging Limited 1200 Sheppard Ave. East, Suite 509, Willowdale, ON M2K 2R8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fibracan Ltd. 1200 Sheppard Ave East, Suite 509, Willowdale, ON M2K 2R8
Innopac Inc. 1200 Sheppard Avenue East, Suite 509, Willowdale, ON M2K 2R8 1983-06-23
Innopac Inc. 1200 Sheppard Avenue East, Suite 509, Willowdale, ON M2K 2R8
Stax Plastics Limited 1200 Sheppard Ave East, Suite 509, Willowdale, ON M2K 2R8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Adliman International Corporation 319 - 2885 Bayview Avenue, Toronto, ON M2K 0A3 2020-09-09
Green Metro Group Corp. 2885 Bayview Avenue, Unit 306, Toronto, ON M2K 0A3 2020-07-15
Arlimited Inc. 2885 Bayview Ave #505, North York, ON M2K 0A3 2020-05-13
Eshc Inc. 334-2885 Bayview Ave, North York, ON M2K 0A3 2020-01-09
Cksuv Consulting Inc. 433-2885 Bayview Avenue, Toronto, ON M2K 0A3 2019-02-22
11206729 Canada Inc. 1423-2885 Bayview Avenue, North York, ON M2K 0A3 2019-01-19
Haois International Inc. 815-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-11-08
10800325 Canada Inc. Bayview Avenue, Toronto, ON M2K 0A3 2018-05-25
Rellusion Inc. 1415-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-04-10
Ilya System Inc. 1301-2885 Bayview Street, North York, ON M2K 0A3 2017-05-03
Find all corporations in postal code M2K

Corporation Directors

Name Address
ROBERT J. BUTLER RR 1, BOLTON ON L0P 1A0, Canada
ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1T0, Canada
GENO FRANCOLINI 351 BROADWAY, TILLSONBURG ON N4G 3S4, Canada
ERIC F. FINDLAY 67 HARBOUR SQUARE, P.H. 1, TORONTO ON M5H 2L4, Canada
R. WARREN KETTLEWELL 10 DONCREST DRIVE, THORNHILL ON L3T 2T1, Canada
ROBERT W. MARTIN 1411 BIRCHWOOD DRIVE, MISSISSAUGA ON L5J 1T3, Canada
RONALD W. CHORLTON 41 LYTTLETON GARDENS, OTTAWA ON K1L 5A4, Canada
MICHAEL A. MEIGHEN 18 MEREDITH CRES., TORONTO ON M4W 3B6, Canada
JOHN D.W. KETTLEWELL 82 ROPER DRIVE, PETERBOROUGH ON K6J 6K6, Canada

Entities with the same directors

Name Director Name Director Address
ABL COMMUNICATIONS INC. ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
LANGMONT HOLDINGS LTD. ERIC E. BAKER 12 ROBIN ROAD, LONGSAULT ON K0C 1P0, Canada
MIRALTA CAPITAL INC. ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
INNOPAC INC. ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1T0, Canada
6173667 CANADA INC. ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
3192067 CANADA INC. ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
ALTAMIRA MANAGEMENT LTD. ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
Altamira Investment Services Inc. ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
2784734 CANADA INC. ERIC E. BAKER 12 ROBIN ROAD, LONG SAULT ON K0C 1P0, Canada
REAL/DATA CORPORATION ERIC E. BAKER 12 ROBIN RD, LONG SAULT ON K0C 1P0, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2K2R8

Similar businesses

Corporation Name Office Address Incorporation
International Innopac Inc. 1055 West Hastings Street, Suite 1600, Vancouver, BC V6E 2H2

Improve Information

Please provide details on INNOPAC 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