LSZ PAPERTECH INC.

Address:
52 Waymar Hts. Blvd., Woodbridge, ON L4L 2P7

LSZ PAPERTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 2924412. The registration start date is June 17, 1993. The current status is Active.

Corporation Overview

Corporation ID 2924412
Business Number 138261771
Corporation Name LSZ PAPERTECH INC.
Registered Office Address 52 Waymar Hts. Blvd.
Woodbridge
ON L4L 2P7
Incorporation Date 1993-06-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLISON KENDRA STEVENS 2 ANDREA COURT, MISSISSAUGA ON L5M 1H1, Canada
JAKE ZWART RR #3, 920 8TH CONCESSION W., PUSLINCH ON N0B 2J0, Canada
STUART R. LOEWEN 2490 ROSEBERY AVE., WEST VANCOUVER BC V7V 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-06-16 1993-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-02 current 52 Waymar Hts. Blvd., Woodbridge, ON L4L 2P7
Address 2012-07-10 2015-07-02 65 Park St. East, Apt 1207, Mississauga, ON L5G 1M3
Address 2008-05-14 2012-07-10 2 Andrea Court, Mississauga, ON L5M 1H1
Address 2003-07-21 2003-05-29 4031 Fairview Street, Suite 205, Burlington, ON L7L 2A4
Address 2003-05-29 2008-05-14 6541 Mississauga Road, Unit D, Mississauga, ON L5N 1A6
Address 2003-05-29 2003-07-21 6541 Mississauga Rd., Unit D, Mississauga, ON L5N 1A6
Address 2001-11-14 2003-05-29 4031 Fiarview Street, Suite 205, Burlington, ON L7L 2A4
Address 1993-06-17 2001-11-14 336 Queen Street S., Unit 17, Mississauga, ON L5M 1M2
Name 1993-06-17 current LSZ PAPERTECH INC.
Status 2011-11-30 current Active / Actif
Status 2011-11-29 2011-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-17 2011-11-29 Active / Actif

Activities

Date Activity Details
1993-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 Waymar Hts. Blvd.
City Woodbridge
Province ON
Postal Code L4L 2P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3034313 Canada Inc. 52 Waymar Hts. Blvd., Woodbridge, ON L4L 2P7 1994-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
ALLISON KENDRA STEVENS 2 ANDREA COURT, MISSISSAUGA ON L5M 1H1, Canada
JAKE ZWART RR #3, 920 8TH CONCESSION W., PUSLINCH ON N0B 2J0, Canada
STUART R. LOEWEN 2490 ROSEBERY AVE., WEST VANCOUVER BC V7V 2W2, Canada

Entities with the same directors

Name Director Name Director Address
3034313 CANADA INC. ALLISON KENDRA STEVENS 52 Waymar Hts. Blvd., Woodbridge ON L4L 2P7, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4L 2P7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Papertech Inc. 8 Dumas St., Candiac, QC J5R 6H8 1999-11-29
Kovach Papertech Inc. 15614-36th Avenue, Surrey, BC V3S 0G6 1993-05-28

Improve Information

Please provide details on LSZ PAPERTECH 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