CALGARY PLASTIC CONTAINER SUPPLY LTD. is a business entity registered at Corporations Canada, with entity identifier is 4272765. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 4272765 |
Business Number | 100731983 |
Corporation Name | CALGARY PLASTIC CONTAINER SUPPLY LTD. |
Registered Office Address |
3115 Lenworth Drive Mississauga ON L4X 2G5 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GERRY GLYNN | 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2004-12-01 | current | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 |
Name | 2004-12-01 | current | CALGARY PLASTIC CONTAINER SUPPLY LTD. |
Status | 2004-12-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2004-12-01 | 2004-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-12-01 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Address | 3115 LENWORTH DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4X 2G5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Richards Packaging Inc. - | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 | |
M. A. Foss Distributors Ltd. | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 | |
Richards Packaging Inc. - | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 | |
4124286 Canada Inc. | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 | |
Richards Packaging Inc. - | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 | |
4227573 Canada Limited | 3115 Lenworth Drive, Mississauga, ON L4X 2G5 | 2004-03-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Handbrook Corporation | 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 | 2015-08-12 |
Telecast Canada Inc. | 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 | 2006-03-20 |
Telemesure Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 1993-08-19 |
Platek Services Incorporated | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2003-06-30 |
Windsolar Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2010-07-21 |
Platek Holdings Corporation | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2013-03-09 |
Platinum Engineers Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2014-05-15 |
Canadian Golf Superintendents Association | 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 | 1967-04-25 |
Bunseog Limited | 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 | 2020-02-24 |
11463543 Canada Ltd. | 2879 Dufferin Street, Toronto, ON L4X 0A3 | 2019-06-13 |
Find all corporations in postal code L4X |
Name | Address |
---|---|
GERRY GLYNN | 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
Name | Director Name | Director Address |
---|---|---|
Healthmark Services Ltd. | Gerry Glynn | 1100E-500 Eau Claire Ave. S.W., Calgary AB T2P 3R8, Canada |
RICHARDS PACKAGING INC. - | GERRY GLYNN | 29 WOODLAND AVENUE EAST, TORONTO ON M4T 1B9, Canada |
HEALTHMARK MEDICAL INC. | Gerry Glynn | 1100E-500 Eau Claire Ave. S.W., Calgary AB T2P 3R8, Canada |
3303471 CANADA INC. | GERRY GLYNN | 12 HARTFIELD COURT, ETOBICOKE ON M9A 3E3, Canada |
RICHARDS PACKAGING INC. - | GERRY GLYNN | 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
4124286 CANADA INC. | GERRY GLYNN | 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
4227573 CANADA LIMITED | GERRY GLYNN | 24 OWEN BLVD., NORTH YORK ON M2P 1E9, Canada |
M. A. FOSS DISTRIBUTORS LTD. | GERRY GLYNN | 29 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada |
RICHARDS PACKAGING INC. - | GERRY GLYNN | 24 OWEN BLVD., TORONTO ON M2P 1E9, Canada |
RICHARDS PACKAGING INC. - | GERRY GLYNN | 24 OWEN BLVD., NORTH YORK ON M2P 1E9, Canada |
City | MISSISSAUGA |
Post Code | L4X 2G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amre Supply Inc. | 4300 Bankers Hall West, 888-3rd Street S.w., Calgary, AB T2P 5C5 | |
Gestion De Transport Container (c.t.h.) Inc. | 6360 Notre Dame Est, Montreal, QC H1N 2E1 | 1984-08-17 |
Les Lignes Consolidated Container Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1997-05-30 |
L.b. Container Recycling Ltd. | 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 | 1984-10-15 |
Plastic Now Inc. | 2, 3012 17 Ave Se, Suite 123, Calgary, AB T2A 0P9 | 2004-01-12 |
A.c. Clip-lok Container Systems Ltd. | 7015 Macleod Trail S.w., Suite 608, Calgary, AB T2H 2K6 | 1983-07-11 |
Clip-lok Container Systems (n.a.) Inc. | 7015 Macleod Trail S.w., Suite 608, Calgary, AB T2H 2K6 | 1983-11-18 |
Allied Container Systems Incorporated | 4300 Bankers Hall West, 888, 3rd Street S.w., Calgary, AB T2P 5C5 | 2006-03-15 |
Les Services De Reparation De Container Global Ltee | 372 Boul Michel Jasmin, Dorval, QC | 1975-05-13 |
Mountain Plastic & Packaging Ltd. | 1717 10th Street N.w., 300, Calgary, AB T2M 4S2 | 1985-01-23 |
Please provide details on CALGARY PLASTIC CONTAINER SUPPLY 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |