ACO POLYMER PRODUCTS LTD.

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

ACO POLYMER PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2397838. The registration start date is November 7, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2397838
Business Number 889054540
Corporation Name ACO POLYMER PRODUCTS LTD.
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1988-11-07
Dissolution Date 2003-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HANS-JULIUS AHLMANN 5 GLUCKAUF ALLEE, BUDELSDORF, 2370 , Germany
DIRK RUETER 484 ROUGE HILLS DRIVE, TORONTO ON M1C 2Z7, Canada
GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-11-06 1988-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-02-10 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1988-11-07 current ACO POLYMER PRODUCTS LTD.
Status 2003-03-07 current Dissolved / Dissoute
Status 1988-11-07 2003-03-07 Active / Actif

Activities

Date Activity Details
2003-03-07 Dissolution Section: 210
1988-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
HANS-JULIUS AHLMANN 5 GLUCKAUF ALLEE, BUDELSDORF, 2370 , Germany
DIRK RUETER 484 ROUGE HILLS DRIVE, TORONTO ON M1C 2Z7, Canada
GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada

Entities with the same directors

Name Director Name Director Address
AMERITECH INFORMATION SYSTEMS (CANADA) INC. GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
EXCHANGE MARKET SYSTEMS E.M.S. INC. GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
STRETCH PACKAGING SERVICES INC. GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
STRETCH PACKAGING SYSTEMS INC. GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
3538311 CANADA INC. GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
3553400 CANADA INC. GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
CAMINUS (CANADA) CORPORATION GREGORY M. FRENETTE 21 HIGHLAND CRES., TORONTO ON M4W 2S8, Canada
MHTI INC. GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
ITW CANADA INC. GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
ITW CANADA INC. GREGORY M. FRENETTE 21 HIGHLAND CRES, TORONTO ON M4W 2S8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Wood Polymer Products Inc. Millerton, NB E0C 1R0 1987-08-28
Polymer-foam Inc. 42d, Rue Turgeon, Bureau 5, Sainte-thérèse, QC J7E 3H4 2007-03-12
Miller Polymer Products Inc. 5109 Harvester Road, Unit B3, Burlington, ON L7L 5Y9 1996-03-25
Applied Polymer Products Inc. 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 1985-09-24
App Applied Polymer Products Inc. 2707 Toronto Dominion Tower, Edmonton, AB T5J 2Z1
Le Groupe Intertape Polymer Inc. 1155 Rene-levesque Boul West, Suite 3900, Montreal, QC H3B 3V2 1989-12-22
Le Groupe Intertape Polymer Inc. 800, Rue Du Square-victoria, Bureau 3500, Montréal, QC H4Z 1E9
Gendon Polymer Services Inc. 5 Marconi Court, Town of Bolton, ON L7E 1H3
Polymer Specialties International Ltd. 301 Forest Avenue N., Orillia, ON L3V 3Y8
3r Polymer Processing Inc. 147 First Ave. West, Simcoe, ON N3Y 4K8 2014-03-12

Improve Information

Please provide details on ACO POLYMER PRODUCTS 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