BLISTECK PLASTICS INC.

Address:
8000, Jean-brillon, Lasalle, QC H8N 2L5

BLISTECK PLASTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 3212459. The registration start date is December 28, 1995. The current status is Active.

Corporation Overview

Corporation ID 3212459
Business Number 141144360
Corporation Name BLISTECK PLASTICS INC.
Registered Office Address 8000, Jean-brillon
Lasalle
QC H8N 2L5
Incorporation Date 1995-12-28
Dissolution Date 2011-12-17
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
TOMASSO CONTE 1630 JOLICOEUR, MONTREAL QC H4E 1W9, Canada
CHRIS LORENTZ 8162 MONGEAU, LASALLE QC H8P 3M9, Canada
IAN LORENTZ 8162 MONGEAU, LASALLE QC H8P 3M9, Canada
CARMINO CONTE 6309 D'ARAGON, MONTREAL QC H4E 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-27 1995-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-03 current 8000, Jean-brillon, Lasalle, QC H8N 2L5
Address 2006-10-04 2012-05-03 8126 Jean Brillon, Lasalle, QC H8N 2J5
Address 1995-12-28 2006-10-04 8126 Jean Brillon, Lasalle, QC H8N 2J5
Name 2006-10-04 current BLISTECK PLASTICS INC.
Name 1995-12-28 2006-10-04 BLISTECK PLASTICS INC.
Status 2014-06-12 current Active / Actif
Status 2014-06-05 2014-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-27 2014-06-05 Active / Actif
Status 2011-12-17 2012-03-27 Dissolved / Dissoute
Status 2011-07-19 2011-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-28 2011-07-19 Active / Actif
Status 2009-05-20 2010-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-04 2009-05-20 Active / Actif
Status 2005-12-14 2006-10-04 Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2005-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-12-28 2000-04-03 Active / Actif

Activities

Date Activity Details
2012-03-27 Revival / Reconstitution
2011-12-17 Dissolution Section: 212
2006-10-04 Revival / Reconstitution
2005-12-14 Dissolution Section: 212
1995-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8000, JEAN-BRILLON
City LASALLE
Province QC
Postal Code H8N 2L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Go Jordan Inc. 8020 Rue Jean-brillon, Montréal, QC H8N 2L5 2020-01-13
10829293 Canada Inc. 7940 Jean-brillon, Montréal, QC H8N 2L5 2019-01-18
Medspa Bh Inc. 7900, Jean-brillon, Montréal, QC H8N 2L5 2010-06-14
Technogen Medical Inc. 7900 Jean-brillon, Lasalle, QC H8N 2L5 2007-04-30
Sylka Inc. 8010 Jean-brillon, Lasalle, QC H8N 2L5 1998-01-30
Industrial Bags Inc. 7900, Rue Jean-brillon, Montréal, QC H8N 2L5 1993-09-17
Lumid International Luminaires Distribution Inc. 7940 Rue Jean Brillon, Lasalle, QC H8N 2L5 1992-02-14
119734 Canada Inc. 7920 Rue Jean Brillon, Lasalle, QC H8N 2L5 1982-12-16
Medicam Holdings Inc. 7900 Jean-brillon, Montreal, QC H8N 2L5 2013-01-31
Medicam Canada Inc. 7900 Jean-brillon, Montreal, QC H8N 2L5 2013-01-31
Find all corporations in postal code H8N 2L5

Corporation Directors

Name Address
TOMASSO CONTE 1630 JOLICOEUR, MONTREAL QC H4E 1W9, Canada
CHRIS LORENTZ 8162 MONGEAU, LASALLE QC H8P 3M9, Canada
IAN LORENTZ 8162 MONGEAU, LASALLE QC H8P 3M9, Canada
CARMINO CONTE 6309 D'ARAGON, MONTREAL QC H4E 3B2, Canada

Entities with the same directors

Name Director Name Director Address
3870669 CANADA INC. CARMINO CONTE 2317 RUE HALPAN, SAINT-LAURENT QC H4S 1S3, Canada
PREFERRED SERVICES (CANADA) LTD. CARMINO CONTE 6309 D'ARAGON, MONTREAL QC H4E 3B2, Canada
C.S. National Napkins Inc. CARMINO CONTE 2489 DOLLARD AVENUE, LASALLE QC H8N 1S2, Canada
ENVIRONNEMENT L.T.C. INC. CHRIS LORENTZ 8162 MONGEAU, LASALLE QC H8P 3M9, Canada
Transport Chris J. Lorentz Inc. CHRIS LORENTZ 282 12TH AVENUE, LASALLE QC H8P 3P7, Canada
ENVIRONNEMENT L.T.C. INC. IAN LORENTZ 8162 MONGEAU, LASALLE QC H8P 3M9, Canada
LAVAGE LOCAL INC. TOMASSO CONTE 1630 JOLICOEUR, MONTREAL QC H4E 1W9, Canada
PREFERRED SERVICES (CANADA) LTD. TOMASSO CONTE 1630 JOLICOEUR, MONTREAL QC H4E 1W9, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N 2L5

Similar businesses

Corporation Name Office Address Incorporation
Les Éditions Plastics Plus LtÉe 1010 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 2R7 2000-05-01
Plastics Bryan Ltee 5 Bovis Street, Pointe Claire, QC H9R 4W3 1967-09-27
Canus Plastics Inc. 3030 Conroy Road, Suite 107, Ottawa, ON K1G 6C2
Diversified Plastics Ltd. 90 R Des Buissons, Levis, QC 1972-12-06
Redwood Plastics and Rubber Corp. Suite 1500, 13450-102nd Avenue, Surrey, BC V3T 5X3
W. M. Plastics Ltd. 38th Ave, Ile Perrot, QC 1966-09-14
C-58 Plastics Inc. 929 Des Sorbiers, Pincourt, QC J0V 0C9 2004-05-14
Smith Plastics Co. Ltd. Rr 1, Lambeth, ON 1977-05-03
Evernew Plastics Inc. 43 Foxglove Crt, Markham, ON L3R 3Y3 2005-10-12
G. C. T. Plastics Inc. 182 Simmons Blvd., Brampton, ON L6V 3W4 2003-10-27

Improve Information

Please provide details on BLISTECK PLASTICS 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