MULLER PACKAGING INC.

Address:
20 Staffern Drive, Suite 1, Concord, ON L4K 2Z7

MULLER PACKAGING INC. is a business entity registered at Corporations Canada, with entity identifier is 3328325. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3328325
Business Number 103798955
Corporation Name MULLER PACKAGING INC.
Registered Office Address 20 Staffern Drive
Suite 1
Concord
ON L4K 2Z7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 5

Directors

Director Name Director Address
CLIFFORD G. ARNOTT 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
STEWART S. HUDNUT 56 INDIAN HILL ROAD, WINNETKA, ILLINOIS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-15 1996-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-16 current 20 Staffern Drive, Suite 1, Concord, ON L4K 2Z7
Name 1996-12-16 current MULLER PACKAGING INC.
Status 1996-12-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-12-16 1996-12-30 Active / Actif

Activities

Date Activity Details
1996-12-16 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 20 STAFFERN DRIVE
City CONCORD
Province ON
Postal Code L4K 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stretch Packaging Systems Inc. 20 Staffern Drive, Suite 1, Concord, ON L4K 2Z7
Stretch Packaging Services Inc. 20 Staffern Drive, Suite 1, Concord, ON L4K 2Z7
Mhti Inc. 20 Staffern Drive, Suite 1, Concord, ON L4K 2Z7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
CLIFFORD G. ARNOTT 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
GREGORY M. FRENETTE 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada
STEWART S. HUDNUT 56 INDIAN HILL ROAD, WINNETKA, ILLINOIS , United States

Entities with the same directors

Name Director Name Director Address
STRETCH PACKAGING SERVICES INC. CLIFFORD G. ARNOTT 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
STRETCH PACKAGING SYSTEMS INC. CLIFFORD G. ARNOTT 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
MHTI INC. CLIFFORD G. ARNOTT 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
ITW CANADA INC. CLIFFORD G. ARNOTT 27 CONIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
DART INDUSTIRES CANADA LIMITED CLIFFORD G. Arnott 27 CONIFER DRIVE, TORONTO ON M9C 1X3, Canada
BERKEL PRODUCTS CO., LIMITED CLIFFORD G. ARNOTT 27 CONIFER DRIVE, TORONTO ON M9C 1X3, Canada
HOBART BROTHERS OF CANADA LIMITED CLIFFORD G. ARNOTT 27 CONIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
CYKLOP (CANADA) LIMITED CLIFFORD G. ARNOTT 27 CONIFER DR, ETOBOCOKE ON M9C 1X3, Canada
ITW CANADA INC. CLIFFORD G. ARNOTT 27 CONIFER DR, ETOBICOKE ON M9C 1X3, Canada
FIBRE GLASS-EVERCOAT COMPANY OF CANADA INCORPORATED CLIFFORD G. ARNOTT 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K2Z7

Similar businesses

Corporation Name Office Address Incorporation
Les Manufactures Muller Limitee 2125 Hingston Ave., Notre-dame De Grae, QC H4A 2H9 1974-01-10
Les Manufactures Muller Limitee Commerce Court West, Suite 2800, Toronto, ON M5L 1A0
Magic Muller Products Inc. 5333 Avenue Casgrain, Suite 203, Montréal, QC H2T 1X3 2017-07-17
Muller Imaging Technologies, Inc. 56 Jerome St., Toronto, ON M6P 1H7 2013-07-24
Muller Sewit Transport Inc. 301 - 6 Brybeck Crescent, Kitchener, ON N2M 2C6 2020-07-27
Real North Acquisitions Inc. Unit A - 3760 Muller Avenue, Terrace, BC V8G 3T6 2019-12-18
Rene Muller Enterprises Inc. 1227 Sherbrooke Street West, App. 63, Montreal, QC H3G 1G1 1986-05-12
Muller Custom Steel Ltd. 1291 Forest Hill, Oakville, ON L6H 2S3 1981-06-08
Dominique Muller Developpements Ltee 4530 Circle Road, Montreal, QC H3W 1Y7 1989-09-25
Katarina Muller Investments Inc. 352 Rosemere Boul., Rosemere, QC J7A 2T5 1985-11-21

Improve Information

Please provide details on MULLER PACKAGING 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