PLASTALENE ONTARIO INC.

Address:
2950 Marleau Avenue, Cornwall, ON K6H 6B5

PLASTALENE ONTARIO INC. is a business entity registered at Corporations Canada, with entity identifier is 2121441. The registration start date is November 21, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2121441
Business Number 881488670
Corporation Name PLASTALENE ONTARIO INC.
Registered Office Address 2950 Marleau Avenue
Cornwall
ON K6H 6B5
Incorporation Date 1986-11-21
Dissolution Date 1993-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOAN BONNETT 47 DRUMMOND, GRANBY QC J2G 2S3, Canada
JOHN BONNETT 47 DRUMMOND, GRANBY QC J2G 2S3, Canada
NORMAND CODERRE 89 HEBERT, GRANBY QC , Canada
COLETTE CODERRE 89 HEBERT, GRANBY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-20 1986-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-29 current 2950 Marleau Avenue, Cornwall, ON K6H 6B5
Name 1987-03-27 current PLASTALENE ONTARIO INC.
Name 1986-11-21 1987-03-27 153027 CANADA INC.
Status 1993-04-19 current Dissolved / Dissoute
Status 1986-11-21 1993-04-19 Active / Actif

Activities

Date Activity Details
1993-04-19 Dissolution
1986-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2950 MARLEAU AVENUE
City CORNWALL
Province ON
Postal Code K6H 6B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie De Gestion Northern Globe Inc. 3300 Marleau Ave, Cornwall, ON K6H 6B5 1991-03-21
Materiaux De Construction Northern Globe, Inc. 3300 Marleau Avenue, Cornwall, ON K6H 6B5 1991-01-25
160433 Canada Inc. 2910 Marleau Avenue, Cornwall, ON K6H 6B5
172992 Canada Inc. 2910 Marleau Avenue, Cornwall, ON K6H 6B5 1990-03-27
160433 Canada Inc. 2910 Marleau Avenue, Cornwall, ON K6H 6B5 1988-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
JOAN BONNETT 47 DRUMMOND, GRANBY QC J2G 2S3, Canada
JOHN BONNETT 47 DRUMMOND, GRANBY QC J2G 2S3, Canada
NORMAND CODERRE 89 HEBERT, GRANBY QC , Canada
COLETTE CODERRE 89 HEBERT, GRANBY QC , Canada

Entities with the same directors

Name Director Name Director Address
PLASTALENE CONSTRUCTION INC. COLETTE CODERRE 89 HEBERT, GRANBY QC J2G 7V7, Canada
JOBON INVESTMENTS INC. JOAN BONNETT 2 BECKWITH STREET, WOLFVILLE NS B4P 1R4, Canada
LES INVESTISSEMENTS JOAN BONNETT INC. · JOAN BONNETT INVESTMENTS INC. JOAN BONNETT 2 BECKWITH ST, WOLFVILLE NS B4P 1R4, Canada
LES INVESTISSEMENTS COLDESCO INC.- NORMAND CODERRE 675 RUE SIMONDS SUD, GRANBY QC J2G 1C2, Canada
NORMERRE INVESTMENTS INC. NORMAND CODERRE 675, RUE SIMONDS SUD, GRANBY QC J2J 1C2, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6H6B5

Similar businesses

Corporation Name Office Address Incorporation
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Investissements Qab Ontario Limitée 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Medico-centre Ontario (1981) Inc. 3440 Est, Rue Ontario, Montreal, QC H1W 1P9 1981-02-27
Look-tÉlÉ (ontario) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1997-08-20
Southwestern Ontario Film Alliance 356 Ontario Street, Suite 302, Stratford, ON N5A 7X6 2020-08-01
Le Groupe S.m. (ontario) Inc. 205 - 6205b Airport Road, Mississauga, ON L4V 1E3 2009-08-04
Ciment Lac Ontario Limitee 2 Carlton Street, Toronto, ON M5B 1J6

Improve Information

Please provide details on PLASTALENE ONTARIO 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