AESUS PACKAGING SYSTEMS INC.

Address:
188 Oneida Drive, Pointe-claire, QC H9R 1A8

AESUS PACKAGING SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3869652. The registration start date is February 23, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3869652
Business Number 882979610
Corporation Name AESUS PACKAGING SYSTEMS INC.
SYSTÈMES D'EMBALLAGE AESUS INC.
Registered Office Address 188 Oneida Drive
Pointe-claire
QC H9R 1A8
Incorporation Date 2001-02-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GRAHAM LEWIS 686 VICTORIA STREET, BAIE D'URFE QC H9X 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-24 current 188 Oneida Drive, Pointe-claire, QC H9R 1A8
Address 2004-11-26 2006-02-24 22000 Transcanada Highway, Baie D'urfe, QC H9X 4B4
Address 2001-02-23 2004-11-26 22000 Transcanada Highway, Baie D'urfe, QC H9X 4B4
Name 2005-02-21 current AESUS PACKAGING SYSTEMS INC.
Name 2005-02-21 current SYSTÈMES D'EMBALLAGE AESUS INC.
Name 2003-03-07 2005-02-21 ENCORE DESIGN & TECHNOLOGY INC.
Name 2003-03-07 2005-02-21 ENCORE DESIGN & TECHNOLOGIES INC.
Name 2003-03-07 2005-02-21 ENCORE DESIGN ; TECHNOLOGY INC.
Name 2003-03-07 2005-02-21 ENCORE DESIGN ; TECHNOLOGIES INC.
Name 2001-02-23 2003-03-07 ENCORE DESIGN & TECHNOLOGIES INC.
Name 2001-02-23 2003-03-07 ENCORE DESIGN ; TECHNOLOGIES INC.
Status 2011-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-02-23 2011-11-01 Active / Actif

Activities

Date Activity Details
2007-09-27 Amendment / Modification
2005-02-21 Amendment / Modification Name Changed.
2003-03-07 Amendment / Modification Name Changed.
2001-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Aesus Packaging Systems Inc. 188 Oneida Drive, Pointe-claire, QC H9R 1A8

Office Location

Address 188 ONEIDA DRIVE
City POINTE-CLAIRE
Province QC
Postal Code H9R 1A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aesus Packaging Systems Inc. 188 Oneida Drive, Pointe-claire, QC H9R 1A8

Corporations in the same postal code

Corporation Name Office Address Incorporation
4507550 Canada Inc. 188 Oneida Dr., Pointe-claire, QC H9R 1A8 2009-04-03
D. L. Tech Inc. 188 Avenue Oneida, Pointe-claire, QC H9R 1A8 1995-08-08
Les Immeubles J. O. B. Inc. 150, Oneida Drive, Pointe-claire, QC H9R 1A8 1986-03-21
125816 Canada Inc. 150 Oneida Avenue, Pointe Claire, QC H9R 1A8 1983-08-10
Laboratoires Druide Inc. 154, Avenue Oneida, Pointe-claire, QC H9R 1A8
Laboratoires Druide Inc. 154 Avenue Oneida, Pointe-claire, QC H9R 1A8
W4 International Inc. 150 Avenue Oneida, Pointe-claire, QC H9R 1A8
4373201 Canada Inc. 150 Oneida Drive, Pointe Claire, QC H9R 1A8 2006-07-05
4076923 Canada Inc. 150 Oneida Drive, Pointe-claire, QC H9R 1A8 2002-07-16
Sontrud Holdings 2010 Inc. 150 Oneida Drive, Pointe-claire, QC H9R 1A8 2010-04-13
Find all corporations in postal code H9R 1A8

Corporation Directors

Name Address
GRAHAM LEWIS 686 VICTORIA STREET, BAIE D'URFE QC H9X 2K2, Canada

Entities with the same directors

Name Director Name Director Address
PRODUCTIONS REXFORD DOYLE INC. GRAHAM LEWIS 246 BOUL BEACONSFIELD, BEACONSFIELD QC H9W 4A4, Canada
7821891 CANADA INC. GRAHAM LEWIS 686 VICTORIA, BAIE D'URFE QC H9X 2K2, Canada
KALISH MACHINERY LTD. GRAHAM LEWIS 246 BEACONSFIELD BOULEVARD, BEACONSFIELD QC H9W 4A4, Canada
AESUS PACKAGING SYSTEMS INC. GRAHAM LEWIS 1923 PÉRODEAU STREET, VAUDREUIL-DORION QC J7V 8P7, Canada
Green Propeller Recycling Limited Graham Lewis 1231 Barlochan Rd, Gravenhurst ON P1P 1R2, Canada
AESUS Systems Inc. GRAHAM LEWIS 1923 rue Pérodeau, Vaudreuil-Dorion QC J7V 8P7, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R 1A8

Similar businesses

Corporation Name Office Address Incorporation
Aesus Holdings Inc. 1935 Rue Pérodeau, Vaudreuil-dorion, QC J7V 8P7 2003-08-25
Systemes D'emballage Can Am, LtÉe 1291 Rang Du Domaine, St.joesph-du-lac, QC J0N 1M0 1996-12-11
Ingredis Packaging Systems Inc. 906-725 Place Fortier, Montréal, QC H4L 5B9 2016-03-16
Systemes D'emballage Inflatable I.p.s. Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 1995-03-15
Les Systemes D'emballage Hackett Inc. 5621 Chemin St-francois, Ville St-laurent, QC H4S 1W6 1998-02-26
Systemes D'emballage Securitaire Nelmar Inc. 3100, Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 1984-01-11
Nelmar Security Packaging Systems Inc. 3100 Des Bâtisseurs Street, Terrebonne, QC J6Y 0A2
Les Systemes D'emballage Visual Inc. 6435 Chemin Cote-de-liesse, Saint-laurent, QC H4T 1E5 1997-06-30
Systemes D'emballage Tru-safe Inc. 3333 Graham Boulevard, Suite 60, Mount-royal, QC H3R 3L5 1993-06-30
Equipements D'emballage Lackie Ltee 10 Centennial Road, Kitchener, ON N2G 4G8 1981-10-29

Improve Information

Please provide details on AESUS PACKAGING SYSTEMS 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