SYSTEMES D'ETIQUETTES AVERY, INC.

Address:
35 Mclachlan Dr, Rexdale, ON M9W 1E4

SYSTEMES D'ETIQUETTES AVERY, INC. is a business entity registered at Corporations Canada, with entity identifier is 312061. The registration start date is March 29, 1956. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 312061
Business Number 871492252
Corporation Name SYSTEMES D'ETIQUETTES AVERY, INC.
AVERY LABEL SYSTEMS, INC.
Registered Office Address 35 Mclachlan Dr
Rexdale
ON M9W 1E4
Incorporation Date 1956-03-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 10

Directors

Director Name Director Address
R.G. SCHOONENBERG 150 NORTH ORANGE GROVE BLVD., PASSADENA , United States
THOMAS G. TITHECOTT 53 LAWRENCE AVE WEST, TORONTO ON M5M 1A3, Canada
JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-09 1980-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1956-03-29 1980-10-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1956-03-29 current 35 Mclachlan Dr, Rexdale, ON M9W 1E4
Name 1981-03-10 current SYSTEMES D'ETIQUETTES AVERY, INC.
Name 1981-03-10 current AVERY LABEL SYSTEMS, INC.
Name 1970-04-27 1981-03-10 AVERY PRODUCTS CORPORATION (CANADA) LIMITED
Name 1962-11-07 1970-04-27 AVERY ADHESIVE PRODUCTS LTD.
Name 1956-03-29 1962-11-07 AVERY ADHESIVE LABEL CORP. (CANADA) LTD.
Status 1992-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-10-10 1992-01-01 Active / Actif

Activities

Date Activity Details
1980-10-10 Continuance (Act) / Prorogation (Loi)
1956-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 MCLACHLAN DR
City REXDALE
Province ON
Postal Code M9W 1E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
R.G. SCHOONENBERG 150 NORTH ORANGE GROVE BLVD., PASSADENA , United States
THOMAS G. TITHECOTT 53 LAWRENCE AVE WEST, TORONTO ON M5M 1A3, Canada
JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Entities with the same directors

Name Director Name Director Address
BRASSRING CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
FASSON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
DENNISON MANUFACTURING CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
AVERY DENNISON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
IMAGINATION (CANADA) LTD. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
159540 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
FASSON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
164507 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
164508 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
VACU VIN CANADA, INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Competitor

Search similar business entities

City REXDALE
Post Code M9W1E4

Similar businesses

Corporation Name Office Address Incorporation
Gestions T. Avery Inc. 27 Point St-mark Drive, Kingston, ON K7K 6L4 1980-09-08
Avery Air Freight Canada Ltd. 1080 Beaver Hall Hill, Suite 713, Montreal, QC H2Z 1S8 1980-03-12
Corsair Label Systems Inc. 01260 Rue Richmond, Suite 612, Montreal, QC H3K 2H2 1985-09-25
7521839 Canada Inc. 19 Avery Dr, Winnipeg, MB R2R 0Y5 2010-04-08
Gvtech Inc. 1534 Avery Ave, Vancouver, BC V6P 2Z8 2002-01-30
Atelier Veronik Avery Inc. 480 St-lawrence, Beaconsfield, QC H9W 3H3 2007-07-31
Om Somnath Inc. 4 Avery Circle, Stoney Creek, ON L8E 6B8 2005-04-07
Transask Bus Lines Ltd. 58 Avery Street, Red Deer, AB T4R 2T7 2010-09-10
American Appliances Inc. 21 Avery Crt, Richmond Hill, ON L4B 3W2 2013-08-26
Avery Information Services Ltd. 189 Belmoral Drive, Orillia, ON L3V 5P9 2006-08-01

Improve Information

Please provide details on SYSTEMES D'ETIQUETTES AVERY, 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