C.D.V. PACKAGING (ONT.) INC.

Address:
6616 Campobello Rd, Mississauga, ON L5N 2L8

C.D.V. PACKAGING (ONT.) INC. is a business entity registered at Corporations Canada, with entity identifier is 2803682. The registration start date is March 11, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2803682
Business Number 134133677
Corporation Name C.D.V. PACKAGING (ONT.) INC.
Registered Office Address 6616 Campobello Rd
Mississauga
ON L5N 2L8
Incorporation Date 1992-03-11
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY COURCELLE 703 RANG SUD, ST-JEAN BAPTISTE DE ROUVILLE QC J0L 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-10 1992-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-27 current 6616 Campobello Rd, Mississauga, ON L5N 2L8
Name 1993-01-14 current C.D.V. PACKAGING (ONT.) INC.
Name 1992-03-11 1993-01-14 EMBALLAGES C.D.V. PACKAGING (ONT.) INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1996-07-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-08 1996-07-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1992-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6616 CAMPOBELLO RD
City MISSISSAUGA
Province ON
Postal Code L5N 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pulsar Time Canada Inc. 6630 Campobello Road, Mississauga, ON L5N 2L8 1979-02-19
Harshaw Chemical of Canada, Ltd. 6616 Campobello Road, Mississauga, ON L5N 2L8 1969-01-09
Hitachi (hsc) Canada Inc. 6740 Campobello Road, Mississauga, ON L5N 2L8 1968-10-23
Hds Sterisystems Ltd. 6680 Campobello Road, Mississauga, ON L5N 2L8 1984-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
GUY COURCELLE 703 RANG SUD, ST-JEAN BAPTISTE DE ROUVILLE QC J0L 2B0, Canada

Entities with the same directors

Name Director Name Director Address
DENOTECH INTERACTIF INC. GUY COURCELLE 420 CH DES PATRIOTES SUD, ST-HILAIRE QC J3H 3G8, Canada
7273061 CANADA INC. GUY COURCELLE 420, CHEMIN DES PATRIOTES SUD, MONT SAINT-HILAIRE QC J3H 3G8, Canada
BEAR BAY HOLDING CANADA INC. GUY COURCELLE 420 CHEMIN DES PATRIOTES, ST-HILAIRE QC J3H 3L8, Canada
TRANSFORMATIONS C.D.V. TRANSFORMATIONS INC. GUY COURCELLE 703 RANG SUD, ST-JEAN-BAPTISTE DE ROUVILLE QC J0L 2B0, Canada
TOTAL MÉDICAL INC. GUY COURCELLE 420 CHEMIN DES PATRIOTES SUD, MONT ST-HILAIRE QC J3H 3G8, Canada
J.C.V.R. PACKAGING INC. GUY COURCELLE 703 RANG SUD, ST-JEAN-BAPTISTE QC J0L 2B0, Canada
LES INVESTISSEMENTS GESCORP INTERNATIONAL INC. GUY COURCELLE 420 CHEMIN DES PATRIOTES, ST-HILAIRE QC J3H 3G8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N2L8

Similar businesses

Corporation Name Office Address Incorporation
Canada Packaging (1981) Ltee 1155 RenÉ-lÉvesque Ouest, Suite 3100, Montreal, QC H3B 3S6 1980-12-23
Le Groupe Solid Packaging Robotik Inc. 950 Boulevard Industriel, Terrebonne, QC J6Y 1X1 2013-03-15
Emballages Trois-rivières Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Hr Packaging Inc. 308-8 Fieldway Rd, Toronto, ON M8Z 0C3 2016-12-05
J 'n Z Packaging Ltd. 10 Indigo Place, Ancaster, ON L9K 1B5 2007-12-03
4 M K Leamington Packaging Inc. 200 St. Arnaud, Amherstburg, ON N9V 2P3 2017-03-15
Vraj Packaging Inc. 100 Freshmeadow Way, Guelph, ON N1K 1P9 2016-05-17
Rtl Packaging Inc. 3 Emerald Drive, Charlottetown, PE C1A 2Y5 2016-12-09
Tnt Packaging Inc. 153 The Queensway North, Georgina, ON L4P 3C8 2018-06-01
Reliance Packaging (canada) Ltd. 51 5th Ave, New York, QC 1971-07-23

Improve Information

Please provide details on C.D.V. PACKAGING (ONT.) 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