NU-PLAST INC.

Address:
130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2

NU-PLAST INC. is a business entity registered at Corporations Canada, with entity identifier is 2032627. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2032627
Business Number 875750143
Corporation Name NU-PLAST INC.
Registered Office Address 130 Adelaide Street West
Suite 2300
Toronto
ON M5H 3C2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
ROBERTO BERLONI 486 MOUNT PLEASANT STREET, WESTMOUNT QC H3Y 3H3, Canada
GIANNI BERLONI 3777 THE BOULEVARD, MONTREAL QC H3Y 1T3, Canada
MARCO CESARI 20 OXBOW ROAD, DON MILLS ON M3B 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-23 1986-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-24 current 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2
Name 1986-02-24 current NU-PLAST INC.
Status 1986-02-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-02-24 1986-02-28 Active / Actif

Activities

Date Activity Details
1986-02-24 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 130 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil Du Commerce Canada-arabe 130 Adelaide Street West, Toronto, ON M5H 3C2 1979-08-03
Canadian Petroleum (1971) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1971-08-23
Shawinigan Chemicals (1969) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1969-04-24
Agip Canada Ltd. 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 1969-12-19
Royal Canadian Express Ltd. 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1988-12-13
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
100075 Canada Inc. 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5
Miami Beach Club Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1991-09-19
T3lpco-3 Investment Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M8H 3P5 1992-05-13
O'mao Holdings Limited 130 Adelaide Street West, Toronto, ON M5H 3P5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3405699 Canada Inc. 40 King St.west, Suite 2100, Toronto, ON M5H 3C2 1997-08-28
Stephan Erben Leasing Canada Inc. 40 King St.w., Suite 1900, Toronto, ON M5H 3C2 1991-05-03
Pressure Records, Inc. 130 Adelaide Street, West, Suite 2300, Toronto, ON M5H 3C2 1980-10-22
Natomas Du Canada Ltee 130 Adelaid Street West, Toronto, ON M5H 3C2 1968-04-26
Compagnie Trust Astra 165 University Avenue, Toronto, ON M5H 3C2 1976-11-12
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Vector Concepts Incorporated 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1991-02-18
Finka Leasing Canada Inc. 40 King St. W., Toronto, ON M5H 3C2 1991-05-07
Innogis Technology Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1992-05-04
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1992-12-14
Find all corporations in postal code M5H3C2

Corporation Directors

Name Address
ROBERTO BERLONI 486 MOUNT PLEASANT STREET, WESTMOUNT QC H3Y 3H3, Canada
GIANNI BERLONI 3777 THE BOULEVARD, MONTREAL QC H3Y 1T3, Canada
MARCO CESARI 20 OXBOW ROAD, DON MILLS ON M3B 2A2, Canada

Entities with the same directors

Name Director Name Director Address
POLYMONT PLASTICS CORPORATION ROBERTO BERLONI 3036 ST-SULPICE, MONTREAL QC H3H 1B5, Canada
450 Saint-Hélène Holdings Inc. Roberto Berloni 3036 Chemin Saint Sulpice, Montréal QC H3H 1B5, Canada
4439082 Canada Inc. ROBERTO BERLONI 3036 ST-SULPICE, MONTREAL QC H3H 1B5, Canada
3122794 CANADA INC. ROBERTO BERLONI 3036 ST. SULPICE, MONTREAL QC H3H 1B5, Canada
GASBERRY FINANCE INC. Roberto Berloni 3036 St. Sulpice, Montreal QC H3J 1B5, Canada
POLYCHEM PRODUCTS LTD. ROBERTO BERLONI 3036 ST.SULPICE, MONTREAL QC H3H 1B5, Canada
8978565 CANADA INC. Roberto Berloni 3036 St-Sulpice, Montreal QC H3H 1B5, Canada
3560031 CANADA INC. ROBERTO BERLONI 3036 ST-SULPICE, MONTREAL QC H3H 1B5, Canada
4108621 Canada Inc. ROBERTO BERLONI 3036 ST. SULPICE, MONTREAL QC H3H 1B5, Canada
4169824 CANADA INC. ROBERTO BERLONI 3036 ST. SULPICE, MONTREAL QC H3H 1B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3C2

Similar businesses

Corporation Name Office Address Incorporation
M'plast Inc. 2530 Rue Alphonse-gariépy, Montréal, QC H8T 3M2
Manufacturiers Des Bateaux Scandia Plast Ltee 4720 Cowley Crescent, Richmond, BC V7B 1C1 1980-01-07
Edge-plast Co. Ltd. 1 Place Ville Marie, Suite 1540, Montreal, QC 1979-01-25
Les Industries Matra Plast Inc. One Matra Plast Drive, Long Sault, QC K0C 1P9 1987-07-27
Placements Star-plast Inc. 1311 Avenue Godin, Laval, QC H7E 2T1 1992-05-12
Plast Henry's Inc. 3463 Ste-famille, Suite 217, Montreal, QC H2X 2K7 1992-04-13
Les Industries D'ingenierie Deco Plast Ltee 1225 Montee De Liesse, St-laurent, QC 1979-05-25
Plast Ukrainian Youth Association of Canada (1978) 516 The Kingsway, Toronto, ON M9A 3W6 1978-03-15
Corporation Plast-o-foam 7231, 9e Avenue, MontrÉal, QC H2A 3B8 2000-03-29
C-plast Inc. 222 Rue St-urbain, Granby, QC J2G 7T4 1996-10-17

Improve Information

Please provide details on NU-PLAST 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