GLASTIC CORPORATION OF CANADA LIMITED

Address:
99 Bank Street, 8th Floor, Ottawa, ON K1P 6C1

GLASTIC CORPORATION OF CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 443425. The registration start date is April 6, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 443425
Business Number 876475294
Corporation Name GLASTIC CORPORATION OF CANADA LIMITED
Registered Office Address 99 Bank Street
8th Floor
Ottawa
ON K1P 6C1
Incorporation Date 1970-04-06
Dissolution Date 1989-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES R. ROBERTSON 66 FRANK STREET, OTTAWA ON K2P 0X1, Canada
JOHN P. MANLEY 178 GLEN AVENUE, OTTAWA ON K1S 3A4, Canada
GRANT A. JAMESON 295 GILMOUR STREET SUITE 304, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-30 1979-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-04-06 1979-07-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-04-06 current 99 Bank Street, 8th Floor, Ottawa, ON K1P 6C1
Name 1970-04-06 current GLASTIC CORPORATION OF CANADA LIMITED
Status 1989-06-06 current Dissolved / Dissoute
Status 1988-12-28 1989-06-06 Active / Actif
Status 1988-11-05 1988-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-06-06 Dissolution
1979-07-31 Continuance (Act) / Prorogation (Loi)
1970-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 BANK STREET
City OTTAWA
Province ON
Postal Code K1P 6C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edcovision Inc. 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1979-09-10
Montarco Holdings Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1979-11-14
Hume Wright Consulting Inc. 99 Bank Street, Ottawa, ON K1P 6B9 1979-12-03
Canatextile Sales Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1976-10-14
Arnprior Aviation Limited 99 Bank Street, Ottawa, ON 1977-06-23
Baker, Mcconomy & Associates Limited 99 Bank Street, Ottawa, ON 1977-10-17
Le Consortium Canadien De Recherche En Audio 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1988-11-10
Seligman & Latz of St. Laurent, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Seligman & Latz of Ottawa, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
S. & L. Beauty Salon of Hamilton, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Utl Canada Inc. 99 Bnak Street, Suite 830, Ottawa, ON K1P 6C1 1987-07-31
Siligman & Latz of Cloverdale, Limited 99 Bank, Suite 830, Ottawa, ON K1P 6C1
Mei Regis Canada Ltd. 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Rena Lingerie Inc. 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1990-12-28
Cca Foundation 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1991-07-03
L'association Du Centre De Commerce Mondial De La Capitale Nationale 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1991-11-29
Granoclad Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1991-11-06
La Fondation Lambda Pour L'excellence 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1992-11-16
Regis Hairstylists, Ltd. 99 Bank Street, Ottawa, ON K1P 6C1
Allen's Florists Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1959-11-10
Find all corporations in postal code K1P6C1

Corporation Directors

Name Address
JAMES R. ROBERTSON 66 FRANK STREET, OTTAWA ON K2P 0X1, Canada
JOHN P. MANLEY 178 GLEN AVENUE, OTTAWA ON K1S 3A4, Canada
GRANT A. JAMESON 295 GILMOUR STREET SUITE 304, OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
OKEDEN BAY EQUINE PRODUCTS, INC. GRANT A. JAMESON 451 BESSERER STREET, OTTAWA ON K1N 6C2, Canada
MACHINE VISION INTERNATIONAL, LTD. GRANT A. JAMESON 295 GILMOUR STREET, SUITE 304, OTTAWA ON K2P 0P7, Canada
SYNAGRO CANADA, INC. GRANT A. JAMESON 451 BESSERER ST., OTTAWA ON K1N 6C2, Canada
THE AUDETTE FOUNDATION GRANT A. JAMESON 451 BESSERER STREET, OTTAWA ON K1N 6C2, Canada
OAKITE PRODUCTS OF CANADA, LTD. GRANT A. JAMESON 149 CRICHTON STREET, OTTAWA ON K1M 1W1, Canada
QUESTECH NORTH AMERICAN LIMITED GRANT A. JAMESON 295 GILMOUR ST., SUITE 304, OTTAWA ON , Canada
KRUEGER INTERNATIONAL PEMBROKE INC. GRANT A. JAMESON 149 CRICHTON STREET, OTTAWA ON K1M 1W1, Canada
315 DALY AVENUE HOLDINGS INC. GRANT A. JAMESON 315 DALY AVENUE, SUITE 1, OTTAWA ON K1N 6G6, Canada
K.I. PEMBROKE, INC. GRANT A. JAMESON 451 BESSERER STREET, OTTAWA ON K1N 6C2, Canada
ALLEN PRODUCTS COMPANY OF CANADA LTD. GRANT A. JAMESON 149 CRICHTON ST, OTTAWA ON K1M 1W1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6C1

Similar businesses

Corporation Name Office Address Incorporation
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
La Corporation Canadienne De Controle De Garanties Collaterales Limitee 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1973-05-07
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
La Corporation Des Placements Bel-nav Limitee 550 Mceachran, Montreal, QC 1974-03-14
La Corporation St-laurent Limitee 395 De Maisonneuve Boulevard West, Montreal, QC H3A 1L6
Corporation Alimentaire La-do-re Limitee 1322 Queen St West, Toronto, ON M6K 1L4 1972-05-31
Kerbebox Corporation Limited 10231 Rue St-laurent, Suite 216, Montreal, QC H3L 2N6 1983-03-01
La Corporation Soupapes Fs Limitee 1 Place Ville Marie, Suite 2707, Montreal, QC 1961-05-29
La Corporation Des Investissements Dun Limitee 5472 Queen Mary Road, Montreal, QC H3X 1V6 1980-01-31

Improve Information

Please provide details on GLASTIC CORPORATION OF CANADA LIMITED 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