PVC PLASTICS OF CANADA LTD.

Address:
Commerce Court West, Box 25, Toronto, ON M5L 1A9

PVC PLASTICS OF CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 404039. The registration start date is December 31, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 404039
Corporation Name PVC PLASTICS OF CANADA LTD.
Registered Office Address Commerce Court West
Box 25
Toronto
ON M5L 1A9
Incorporation Date 1970-12-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 5

Directors

Director Name Director Address
J.R. CLINTON 717 NORTH HARWOOD, DALLAS , United States
D.A. KNOWLER 2230 LEOMINSTER DRIVE, BURLINGTON ON , Canada
K.T. BURGOINE RR 1, CAYUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-09 1980-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-12-31 1980-11-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-12-31 current Commerce Court West, Box 25, Toronto, ON M5L 1A9
Name 1981-08-26 current PVC PLASTICS OF CANADA LTD.
Name 1970-12-31 1981-08-26 DIAMOND SHAMROCK CANADA LTD.
Status 1984-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-11-10 1984-12-01 Active / Actif

Activities

Date Activity Details
1980-11-10 Continuance (Act) / Prorogation (Loi)
1970-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
J.R. CLINTON 717 NORTH HARWOOD, DALLAS , United States
D.A. KNOWLER 2230 LEOMINSTER DRIVE, BURLINGTON ON , Canada
K.T. BURGOINE RR 1, CAYUGA ON , Canada

Entities with the same directors

Name Director Name Director Address
DIAMOND SHAMROCK CHEMICALS CANADA INC. D.A. KNOWLER 2230 LEOMINSTER DRIVE, BURLINGTON ON , Canada
JOHNSON MATTHEY LIMITED K.T. BURGOINE 20 DOUGLAS DR., CALEDONIA ON N0A 1A0, Canada
DIAMOND SHAMROCK CHEMICALS CANADA INC. K.T. BURGOINE RR 1, CAYUGA ON N0A 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

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
Truline Plastics (canada) Ltd. 113 Toryork Rd, Weston, ON 1973-12-07
4193717 Canada Inc. 20 Plastics Avenue, Toronto, ON M8Z 4B7
Pec Plastics Express Canada Inc. 24 Church St., Markahm, ON L3P 2L8 2018-04-10
Professional Plastics Canada Inc. 985 Maitland St., London, ON N5Y 2X5 2011-02-28
Caribbean Plastics Canada Limited 468 Jay Crescent, Orangeville, ON L9W 4Y8 2002-06-17

Improve Information

Please provide details on PVC PLASTICS OF CANADA LTD. 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