MAJOR PACKAGING MACHINERY LTD. is a business entity registered at Corporations Canada, with entity identifier is 525090. The registration start date is January 7, 1972. The current status is Dissolved.
Corporation ID | 525090 |
Business Number | 877159343 |
Corporation Name | MAJOR PACKAGING MACHINERY LTD. |
Registered Office Address |
11 Progress Ave Unit 6 Scarborough ON M1P 4S7 |
Incorporation Date | 1972-01-07 |
Dissolution Date | 2003-01-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
SANDRA L. LAWRENCE | 39 VALLEYWOODS SUITE 71, DON MILLS ON M3A 2RA, Canada |
ROBERT LAWRENCE | 25 WILVERSPRINGS BLVD. #1803, SCARBOROUGH ON , Canada |
RICK LAWRENCE | 45 SILVERSPRINGS BLVD. #1012, SCARBOROUGH ON , Canada |
STANLEY C. LAWRENCE | 25 SILVERSPRINGS BLVD. #108, SCARBOROUGH ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-08 | 1980-12-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1972-01-07 | 1980-12-08 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1972-01-07 | current | 11 Progress Ave, Unit 6, Scarborough, ON M1P 4S7 |
Name | 1972-01-07 | current | MAJOR PACKAGING MACHINERY LTD. |
Status | 2003-01-08 | current | Dissolved / Dissoute |
Status | 1991-04-01 | 2003-01-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-12-09 | 1991-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-01-08 | Dissolution | Section: 212 |
1980-12-09 | Continuance (Act) / Prorogation (Loi) | |
1972-01-07 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1984-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 11 PROGRESS AVE |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1P 4S7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Freeborn Packaging Supplies Inc. | 11 Progress Ave., Unit 6, Scarborough, ON M1P 4S7 | 1981-06-17 |
Rocky Mountain/orthodontics Canada Ltee | 11 Progress Avenue, Suite 5, Scarborough, ON M1P 4S7 | 1964-04-16 |
Maritime Aeromarine Corp. | 11 Progress Avenue, Unit 4, Scarborough, ON M1P 4S7 | 1981-05-12 |
Kennedy Van Saun Products Limited/limitee | 11 Progress Avenue, Suite 203, Scarborough, ON M1P 4S7 | 1982-08-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7998139 Canada Inc. | 1491 Midland Ave, Scarborough, ON M1P 0A1 | 2011-10-14 |
Iqraa It Solutions Incorporated | 1483 Midland Avenue, Scarborough, ON M1P 0A1 | 2008-10-05 |
9120831 Canada Incorporated | 10 Archibald Mews, Toronto, ON M1P 0A4 | 2014-12-15 |
Anchor Logistix (canada) Ltd. | 64 Archibald Mews, Scarborough, ON M1P 0A4 | 2007-09-15 |
Structure Apparel, Inc. | 64 Archibald Mews, Scarborough, ON M1P 0A4 | 2007-10-11 |
11786938 Canada Inc. | 10 Archibald Mews, Scarborough, ON M1P 0A4 | 2019-12-12 |
Cangere Global Corporation | 55 Archibald Mews, Toronto, ON M1P 0A5 | 2018-02-25 |
3wn.biz, Inc. | 39 Archibald News, Toronto, ON M1P 0A5 | 2009-07-16 |
9639136 Canada Inc. | 30 Archibald Mews, Toronto, ON M1P 0A6 | 2016-03-01 |
9039007 Canada Inc. | No. 10 Tiller Lane, Scarborough, ON M1P 0A6 | 2014-10-02 |
Find all corporations in postal code M1P |
Name | Address |
---|---|
SANDRA L. LAWRENCE | 39 VALLEYWOODS SUITE 71, DON MILLS ON M3A 2RA, Canada |
ROBERT LAWRENCE | 25 WILVERSPRINGS BLVD. #1803, SCARBOROUGH ON , Canada |
RICK LAWRENCE | 45 SILVERSPRINGS BLVD. #1012, SCARBOROUGH ON , Canada |
STANLEY C. LAWRENCE | 25 SILVERSPRINGS BLVD. #108, SCARBOROUGH ON , Canada |
Name | Director Name | Director Address |
---|---|---|
6828078 CANADA LTD. | RICK LAWRENCE | 226 VANCE DRIVE, OAKVILLE ON L6L 3L1, Canada |
CANADIAN ALLIANCE PHYSICAL DAMAGE APPRAISERS INC. | RICK LAWRENCE | 511 LESSARD DR, EDMONTON AB T6M 1A9, Canada |
QUARTET DIGITAL DESIGN (INC.) | ROBERT LAWRENCE | 103 FOWLER STREET, RICHMOND ON K0A 2Z0, Canada |
NAT-PHEN INTERNATIONAL EAST INC. | ROBERT LAWRENCE | 5 ABERDEEN WAY, UNIT 107, STONY PLAIN AB T7Z 1N1, Canada |
TORONTO VOLUNTEER BRIDGE | ROBERT LAWRENCE | 120 CRESCENT ROAD, TORONTO ON M4W 1T5, Canada |
City | SCARBOROUGH |
Post Code | M1P4S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Major-hyd Machinery Inc. | 36 Wheeler Street, Bedford, QC J0J 1A0 | 1998-09-15 |
Frabof Packaging Machinery Ltd. | 355 Champlain Road., Penetanguishene, ON L9M 1S3 | 1988-04-05 |
Bevtech Packaging Machinery Inc. | 26 Poplar Drive, Unit 31, Cambridge, ON N3C 4A3 | 2004-04-16 |
Soga Packaging Machinery Ltd. | 8350 Mountain Sights, Montreal, QC H4P 2C2 | 1973-07-30 |
D & C Packaging Machinery Ltd. | 988 Dion, Greenfield Park, QC J4V 3J8 | 1978-12-07 |
Machinerie D'emballage Ddm Inc. | 1010 Sherbrooke Street, Suite 525, Montreal, QC H3A 2R7 | 1996-11-06 |
P.m.a Appareils D'emballage Ltee | 1007 Flint Road, Downsview, QC M3J 2J6 | 1973-05-28 |
Machinerie D'emballage Starview Inc. | 1840 Saint-régis Blvd., Dorval, QC H9P 1H6 | 1991-08-12 |
Bacchus Machinerie D'emballage Ltee | 69 525th Avenue East, Lac Pin Rouge, St-hippolyte, QC | 1979-05-14 |
Nova Packaging Machinery Ltd. | 8283 Croissant-montrichard, Ville D'anjou, QC H1K 3X3 | 1976-06-03 |
Please provide details on MAJOR PACKAGING MACHINERY 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 |