FLEXIBLE TECHNOLOGIES (CANADA) LTD.

Address:
8 Adelaide Street West, Suite 200, Toronto, ON M5H 0A9

FLEXIBLE TECHNOLOGIES (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 270318. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 270318
Business Number 100349083
Corporation Name FLEXIBLE TECHNOLOGIES (CANADA) LTD.
Registered Office Address 8 Adelaide Street West
Suite 200
Toronto
ON M5H 0A9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANNE E. DUCK 3207 CARRIGAN DR.,, MISSISSAUGA ON L4Y 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-30 1978-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-15 current 8 Adelaide Street West, Suite 200, Toronto, ON M5H 0A9
Address 2020-06-12 2020-06-15 4510 Eastgate Parkway, Unit 3, Mississauga, ON L4W 3W6
Address 2012-03-26 2020-06-12 4510 Eastgate Parkway, Unit 3, Mississauga, ON L4W 3W6
Address 2005-01-21 2012-03-26 5230 Orbitor Drive, Mississauga, ON L4W 2V5
Address 2003-02-19 2005-01-21 1040a Jayson Court, Mississauga, ON L4W 2V5
Address 2003-02-01 2003-02-19 1040a Jayson Court, Mississauga, ON L4W 2V5
Address 1978-01-31 2003-02-01 1630 Matheson Boulevard East, Unit C, Mississauga, ON L4W 1Y4
Name 1992-07-31 current FLEXIBLE TECHNOLOGIES (CANADA) LTD.
Name 1978-01-31 1992-07-31 AUTOMATION INDUSTRIES (CANADA) LTD.
Status 2008-07-08 current Active / Actif
Status 2008-06-20 2008-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-18 2008-06-20 Active / Actif
Status 1987-05-02 1987-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1978-01-31 Amalgamation / Fusion Amalgamating Corporation: 270369.
1978-01-31 Amalgamation / Fusion Amalgamating Corporation: 319252.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 0A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Deloitte International Consulting Services Inc. 8 Adelaide Street West, Suite 200, Toronto, ON M5H 0A9 2016-05-17
9907882 Canada Inc. 8 Adelaide Street West, Suite 200, Toronto, ON M5H 0A9 2016-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deloitte International Services Inc. 8 Adelaide Street West, Suite 200, Toronto, ON M5H 0A9 2017-01-25
3719359 Canada Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 2000-02-09
Deloitte Corporate Finance Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 1999-01-18
Deloitte & Touche Holdings Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9
6235395 Canada Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 2004-05-14
6644511 Canada Limited 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 2006-10-20
Deloitte Forensic Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2000-10-25
6760767 Canada Limited 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2007-04-25
Deloitte It Inc. 8 Adelaide St. West, Suite 200, Toronto, ON M5H 0A9 2009-01-06
Deloitte Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9
Find all corporations in postal code M5H 0A9

Corporation Directors

Name Address
ANNE E. DUCK 3207 CARRIGAN DR.,, MISSISSAUGA ON L4Y 3C5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 0A9
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Flexible Resource Options Inc. 47 Tunstall Ave., Senneville, QC H9X 1T3 2001-09-27
A-pack Automation Flexible Packaging Equipment Ltd. 1525 De La Mazurette, Montreal, QC 1974-01-18
Flexible Canada Ltd. 11 555, Av. Philippe-panneton, Montréal, QC H1E 4M1 2013-01-22
The Flexible Shaft Corporation of Canada Limited 1040 Islington Ave, Toronto 18, ON 1945-11-06
Flexible Views Incorporated 294 Via Carmine Ave, Woodbridge, ON L4H 2R4 2011-09-06
E.l.c. Flexible Packaging Solutions Inc. 17 Ellis St, Mono, ON L9W 6T4 2013-08-01
Canadian Flexible T.m. Inc. 114 Chemin Des Industries, Lavaltrie, QC J5T 3R2 1995-01-27
Flexible Remittance Inc. 2 Kirk Crescent, Saskatoon, SK S7H 3B2 2016-04-08
Ford Flexible Packaging Ltd. 6 Tettenhall Road, Etobicoke, ON M9A 2C3 2004-02-27
Flexible Electric Inc. 1258 Tynegrove Road, Mississauga, ON L4W 3K5 2011-11-08

Improve Information

Please provide details on FLEXIBLE TECHNOLOGIES (CANADA) 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