LE GROUPE PLASTIQUES ROYAL LIMITEE

Address:
4945 Steeles Avenue West, Weston, ON M9L 1R4

LE GROUPE PLASTIQUES ROYAL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 3071251. The registration start date is September 26, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3071251
Business Number 139239073
Corporation Name LE GROUPE PLASTIQUES ROYAL LIMITEE
ROYAL PLASTICS GROUP LIMITED
Registered Office Address 4945 Steeles Avenue West
Weston
ON M9L 1R4
Incorporation Date 1994-09-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 25

Directors

Director Name Director Address
VITTORIO DE ZEN 300 GREENEBROOK DRIVE, WOODBRIDGE ON L4L 1A6, Canada
GREG SORBARA 99 HIGHLAND LANE, RICHMOND HILL ON L4C 3S1, Canada
SERGIO DE ZEN 230 BOURBON STREET, WOODBRIDGE ON L4L 6Z2, Canada
RONALD SLAGHT 20 RATHNELLY AVENUE, TORONTO ON M4V 2M3, Canada
DOUGLAS DUNSMUIR 78 OWEN BLVD, WILLOWDALE ON M2P 1G8, Canada
GARY BROWN 34 HILLHOLM BLVD, THORNHILL ON L4T 2J3, Canada
GWAIN CORNISH 155 MEADOWLAND CRES, CAMPBELLVILLE ON L0P 1B0, Canada
MARIO CADORETTE 100 RUE DES VOULEAUX, STE THERESE QC J7E 5N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-25 1994-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-09-26 current 4945 Steeles Avenue West, Weston, ON M9L 1R4
Name 1994-09-26 current LE GROUPE PLASTIQUES ROYAL LIMITEE
Name 1994-09-26 current ROYAL PLASTICS GROUP LIMITED
Status 1994-11-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-09-26 1994-11-25 Active / Actif

Activities

Date Activity Details
1994-09-26 Incorporation / Constitution en société

Office Location

Address 4945 STEELES AVENUE WEST
City WESTON
Province ON
Postal Code M9L 1R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Steelewood Acquisition Inc. 4945 Steeles Avenue West, Weston, ON M9L 1R4 1994-09-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Aluminum Systems Ltd. 4945 Steeles Ave W, Weston, ON M9L 1R4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
VITTORIO DE ZEN 300 GREENEBROOK DRIVE, WOODBRIDGE ON L4L 1A6, Canada
GREG SORBARA 99 HIGHLAND LANE, RICHMOND HILL ON L4C 3S1, Canada
SERGIO DE ZEN 230 BOURBON STREET, WOODBRIDGE ON L4L 6Z2, Canada
RONALD SLAGHT 20 RATHNELLY AVENUE, TORONTO ON M4V 2M3, Canada
DOUGLAS DUNSMUIR 78 OWEN BLVD, WILLOWDALE ON M2P 1G8, Canada
GARY BROWN 34 HILLHOLM BLVD, THORNHILL ON L4T 2J3, Canada
GWAIN CORNISH 155 MEADOWLAND CRES, CAMPBELLVILLE ON L0P 1B0, Canada
MARIO CADORETTE 100 RUE DES VOULEAUX, STE THERESE QC J7E 5N5, Canada

Entities with the same directors

Name Director Name Director Address
D. DUNSMUIR INVESTMENTS CANADA LIMITED DOUGLAS DUNSMUIR 78 OWEN BOULEVARD, TORONTO ON M2P 1G3, Canada
D. DUNSMUIR INVESTMENTS CANADA LIMITED DOUGLAS DUNSMUIR 78 OWEN BOULEVARD, TORONTO ON M2P 1G3, Canada
BEREAN CHURCH OF GOD INTERNATIONAL - EDMONTON GARY BROWN 13011 - 128 STREET, EDMONTON AB T5Z 1E6, Canada
MNP UNIGROUP INC. GARY BROWN 991 SUNCASTLE DR. S.E., CALGARY AB T2X 2W7, Canada
ELISAR REALTY CORP. Gary Brown 1290 Ridgewood, Laval QC H7W 1L3, Canada
ELI BROWN HOLDING CORP. GARY BROWN 1290 Ridgewood, LAVAL QC H7W 1L3, Canada
GADEL JANITORIAL INC. Gary Brown 216 Springdale Circle Southeast, Airdrie AB T4A 1N7, Canada
GARY BROWN INVESTMENTS CANADA LIMITED GARY BROWN 51 LIMCOMBE DRIVE, TORNHILL ON L3T 2V8, Canada
CERTAIN CIRCLES STUDIOS INC. GARY BROWN 84 BELLAMY ROAD, SCARBOROUGH ON M1M 3P7, Canada
GARY BROWN INVESTMENTS CANADA LIMITED GARY BROWN 107 VESTA DRIVE, TORONTO ON M5P 2Z8, Canada

Competitor

Search similar business entities

City WESTON
Post Code M9L1R4

Similar businesses

Corporation Name Office Address Incorporation
Groupe Royal Technologies Limitee 1 Royal Gate Blvd, Woodbridge, ON L4L 8Z7
Royal Group Technologies Limited 1 Royal Gate Blvd., Woodbridge, ON L4L 8Z7
Les Plastiques Mont-royal Inc. 107 Finchley Rd, Montreal, QC H3X 3A1 1995-10-31
M. & M. Plastics Ltd. 8353 R Devonshire, Ville Mont-royal, QC 1970-11-02
Asean Strategy Group Limited 449 Kenaston Ave, Mont-royal, QC H3R 1N1 2020-09-23
Le Groupe Ucs (1982) Limitee Royal Bank Plaza, North Tower, 20th Floor Box 84, Toronto, ON M5J 2J2 1982-04-01
Les Plastiques Moulin Limitee 290 Victoria Street, Knowlton, QC J0E 1V0 1981-12-29
Bow Plastiques Limitee 5700 Cote De Liesse, Montreal, QC H4T 1B1 1939-10-10
Windmill Plastics Limited 290 Victoria Street, Lac-brome, QC J0E 1V0
Le Groupe De Gestion A.c. Royal Inc. 116 Monsadel, Kirkland, QC H9J 3A1 1995-02-03

Improve Information

Please provide details on LE GROUPE PLASTIQUES ROYAL LIMITEE 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