MAJOR PACKAGING MACHINERY LTD.

Address:
11 Progress Ave, Unit 6, Scarborough, ON M1P 4S7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1980-12-09 Continuance (Act) / Prorogation (Loi)
1972-01-07 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 11 PROGRESS AVE
City SCARBOROUGH
Province ON
Postal Code M1P 4S7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P4S7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches