AMCOR RIGID PLASTICS ATLANTIC, INC.

Address:
66 English Drive, Moncton, NB E1E 4G1

AMCOR RIGID PLASTICS ATLANTIC, INC. is a business entity registered at Corporations Canada, with entity identifier is 2591596. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2591596
Business Number 105430250
Corporation Name AMCOR RIGID PLASTICS ATLANTIC, INC.
AMCOR PLASTIQUES RIGIDES ATLANTIC, INC.
Registered Office Address 66 English Drive
Moncton
NB E1E 4G1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TERRY WARREN 128 GRAY'S BROOK DRIVE, RIVERVIEW NB E1B 5S1, Canada
ARNOLD ANDERSON 61 MAXWELL DRIVE, SUSSEX NB E4E 2E1, Canada
Patrick Dedoyard 4135 Timber Ridge, Ann Arbor MI 48108, United States
DAVID LOBBAN 30 GOLDEN HAWK DRIVE, MIRAMICHI NB E1N 3J3, Canada
CHERYL RUTON 2188 PARKMOUNT BLVD., OAKVILLE ON L6H 6T4, Canada
JIM JOHNSTONE 1420 Stationmaster Lane, Oakville ON L6M 3A7, Canada
JENNIFER BOURGOIN 650 N 4th Ave, Ann Arbor MI 48104, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-30 1990-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-27 current 66 English Drive, Moncton, NB E1E 4G1
Address 2006-06-13 2010-09-27 910 Central Parkway West, Mississauga, ON L5C 2V5
Address 2006-06-07 2006-06-13 2945 Andre Avenue, Dorval, ON H9P 1K7
Address 2003-09-15 2006-06-07 2945 Andre Avenue, Dorval, QC H9P 1K7
Address 2002-06-10 2003-09-15 66 English Drive, Moncton, QC E1E 4G1
Address 1990-03-31 2002-06-10 1255 Trans Canada Highway, Suite 210, Dorval, QC H9P 2V4
Name 2010-05-04 current AMCOR RIGID PLASTICS ATLANTIC, INC.
Name 2010-05-04 current AMCOR PLASTIQUES RIGIDES ATLANTIC, INC.
Name 2005-08-19 2010-05-04 Amcor PET Packaging Atlantic, Inc.
Name 2005-08-19 2010-05-04 Amcor Emballages PET Atlantique, Inc.
Name 1990-03-31 2005-08-19 TWINPAK ATLANTIC INC.
Status 1990-03-31 current Active / Actif

Activities

Date Activity Details
2010-09-27 Amendment / Modification RO Changed.
Section: 178
2010-05-04 Amendment / Modification Name Changed.
Section: 178
2006-06-07 Amendment / Modification RO Changed.
2005-08-19 Amendment / Modification Name Changed.
1990-03-31 Amalgamation / Fusion Amalgamating Corporation: 1016032.
1990-03-31 Amalgamation / Fusion Amalgamating Corporation: 694738.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2014-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2014-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2014-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66 English Drive
City Moncton
Province NB
Postal Code E1E 4G1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11646338 Canada Inc. 308-630 Salisbury Road, Moncton, NB E1E 0A7 2019-09-25
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Moosesyrup Interactive Inc. 26 Senese Street, Moncton, NB E1E 0B8 2015-02-06
Insposcience Canada 18 Lady Russell Street, Moncton, NB E1E 0C2 2019-10-20
Blacktop Equipment & Supply Limited 80 Lancefield Crescent, Moncton, NB E1E 0E6 2017-08-10
Action Fiberglass & Manufacturing Ltd. 200 Horsman Road, Moncton, NB E1E 0E8 1990-11-09
Ltc Energy Inc. 43-850 St George Blvd, Moncton, NB E1E 0J6 2015-08-24
School Pack Canada Enterprises Inc. 204 Salisbury Road, Moncton, NB E1E 1A7 2000-11-01
Woodfellow Incorporated 307 Salisbury Road, Moncton, NB E1E 1A8 2003-01-09
Rapid Relay Systems Inc. 819 Salisbury Road, Moncton, NB E1E 1C4 1999-11-29
Find all corporations in postal code E1E

Corporation Directors

Name Address
TERRY WARREN 128 GRAY'S BROOK DRIVE, RIVERVIEW NB E1B 5S1, Canada
ARNOLD ANDERSON 61 MAXWELL DRIVE, SUSSEX NB E4E 2E1, Canada
Patrick Dedoyard 4135 Timber Ridge, Ann Arbor MI 48108, United States
DAVID LOBBAN 30 GOLDEN HAWK DRIVE, MIRAMICHI NB E1N 3J3, Canada
CHERYL RUTON 2188 PARKMOUNT BLVD., OAKVILLE ON L6H 6T4, Canada
JIM JOHNSTONE 1420 Stationmaster Lane, Oakville ON L6M 3A7, Canada
JENNIFER BOURGOIN 650 N 4th Ave, Ann Arbor MI 48104, United States

Entities with the same directors

Name Director Name Director Address
THE JOSEPH WILLIAM AND MARGARET WALSH FAMILY FOUNDATION DAVID LOBBAN 30 GOLDEN HAWK DR., MIRAMICHI NB E1N 3J3, Canada
AMCOR PACKAGING CANADA, INC. TERRY WARREN 128 GRAY'S BROOK DRIVE, RIVERVIEW NB E1B 5S1, Canada
4475364 CANADA INC. TERRY WARREN 57 OLD ONONDAGA ROAD, P.O.BOX 1886, BRANTFORD ON N3T 5W1, Canada
AMCOR PACKAGING CANADA, INC. Terry Warren 128 Gray's Brook Drive, Riverview NB E1B 5S1, Canada
10844942 CANADA INC. Terry Warren 128 Gray's Brook Drive, Riverview NB E1B 5S1, Canada

Competitor

Search similar business entities

City Moncton
Post Code E1E 4G1

Similar businesses

Corporation Name Office Address Incorporation
Amcor Specialty Packaging Americas Inc. 910 Central Parkway West, Mississauga, ON L5C 2V5 2001-12-04
Amcor Twinpak Americas Inc. 910 Central Parkway West, Mississauga, ON L5C 2V5
Amcor Packaging Canada, Inc. 95 Biscayne Crescent, Brampton, ON L6W 4R2
Amcor Packaging Canada, Inc. 95 Biscayne Crescent, Brampton, ON L6W 4R2
Amcor Flexibles Capsules Canada Inc. 2301 Route 112, Rr 1, Saint-cÉsaire, QC J0L 1T0 1998-07-27
Les Plastiques Balcan Atlantique Limitee 14 Muir Street, Truro, NS B2N 1Z7 1977-11-14
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Les Tours Atlantic Inc. 4890 Buchan Street, Suite 105, Montréal, QC H4P 1S8 1998-12-04
Gfs Atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
99 Atlantic Investments Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22

Improve Information

Please provide details on AMCOR RIGID PLASTICS ATLANTIC, 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