HARWELL PACKAGING INC. -

Address:
845 K, Tecumseh, Dollard-des-ormeaux, QC H9R 4T8

HARWELL PACKAGING INC. - is a business entity registered at Corporations Canada, with entity identifier is 3619923. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3619923
Business Number 102293933
Corporation Name HARWELL PACKAGING INC. -
EMBALLAGE HARWELL INC.
Registered Office Address 845 K, Tecumseh
Dollard-des-ormeaux
QC H9R 4T8
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
COLIN MACDOWELL 1607 WOODSIDE, ST.LAZARE QC J7T 2H1, Canada
Ross Macdowell 49 Mayfair, Hudson QC J0P 1H0, Canada
GARY MACDOWELL 1372 Saint-Fereol, Les Cedres QC J7T 1N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-12 current 845 K, Tecumseh, Dollard-des-ormeaux, QC H9R 4T8
Address 2011-12-30 2015-02-12 845 A, Tecumseh, Dollard-des-ormeaux, QC H9R 4T8
Address 2007-09-12 2011-12-30 234 Hymus Blvd, Pointe Claire, QC H9R 1G3
Address 2005-12-08 2007-09-12 234 Hymus Blvd, Pointe Claire, QC H9R 1G3
Address 1999-06-01 2005-12-08 120 Barr St, St-laurent, QC H4T 1Y4
Name 1999-06-01 current HARWELL PACKAGING INC. -
Name 1999-06-01 current EMBALLAGE HARWELL INC.
Status 1999-06-01 current Active / Actif

Activities

Date Activity Details
2007-09-12 Amendment / Modification RO Changed.
1999-06-01 Amalgamation / Fusion Amalgamating Corporation: 2204550.
Section:
1999-06-01 Amalgamation / Fusion Amalgamating Corporation: 226840.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 845 K, TECUMSEH
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9R 4T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Importation Judecor Inc. 845g, Tecumseh, Dollards Des Ormeaux, QC H9R 4T8 2014-10-30
4078764 Canada Inc. 845k Tecumseh, Dollard-des-ormeaux, QC H9R 4T8 2003-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
COLIN MACDOWELL 1607 WOODSIDE, ST.LAZARE QC J7T 2H1, Canada
Ross Macdowell 49 Mayfair, Hudson QC J0P 1H0, Canada
GARY MACDOWELL 1372 Saint-Fereol, Les Cedres QC J7T 1N8, Canada

Entities with the same directors

Name Director Name Director Address
4078764 CANADA INC. COLIN MACDOWELL 1607 WOODSIDE, SAINT-LAZARE QC J7T 2H1, Canada
11694251 CANADA INC. Colin MacDowell 1607 Woodside St., Saint-Lazare QC J7T 2H1, Canada
4078764 CANADA INC. GARY MACDOWELL 1372 St-Féréol, Les Cèdres QC J7T 1N8, Canada
11694227 CANADA INC. Gary MacDowell 302-3145 Boulevard de la Gare, Vaudreuil-Dorion QC J7V 0N8, Canada
HARWELL CARTONS LTD. - ROSS MACDOWELL 149 - 5TH BLVD. TERRACE, VAUDREUIL QC J7V 5M2, Canada
119304 CANADA LTD. - Ross MacDowell 49 Mayfair Street, Hudson QC J0P 1H0, Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9R 4T8

Similar businesses

Corporation Name Office Address Incorporation
Les Cartons Harwell Ltee 120 Barr, St Laurent, QC H4T 1Y4 1977-08-09
Harwell-holmes Co. Ltd. 4274 Verdun Ave, Verdun, QC H4G 1L5 1975-03-07
Fjw Packaging Inc. - 226 Meloche, Ste-anne-de-bellevue, QC H9X 4A5 2001-06-18
I.s.a. Packaging Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-07-23
Emballage Riflex Packaging Inc. 414 Dublin Rd., Beaconsfield, QC H9W 1V4 1997-06-20
Emballage Y.y.m. Inc. 389 Querbes Avenue, Montreal, QC H2V 3W1 1993-02-22
Emballage N.p. Inc. 780 St-remi, Suite 305, Montreal, QC H4C 3H2 1981-12-30
Emballage Map Inc. 8488 Des Rapides Street, Lasalle, QC H8P 2V8 2001-04-26
I.s.a. Packaging Inc. 3767 Thimens, Suite 100, St. Laurent, QC H4R 1W4
Emballage Coderre Packaging Inc. Cte Drummond, St-germain De Grantham, QC J0C 1K0 1976-03-17

Improve Information

Please provide details on HARWELL 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