TETRA PAK INC.

Address:
First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8

TETRA PAK INC. is a business entity registered at Corporations Canada, with entity identifier is 612596. The registration start date is November 3, 1950. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 612596
Business Number 875812547
Corporation Name TETRA PAK INC.
Registered Office Address First Canadian Place
P.o.box 50
Toronto
ON M5X 1B8
Incorporation Date 1950-11-03
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
HANS RAUSING LUND 1, SWEDEN , Sweden
BRIAN R. BAWDEN 123 FAIRLAWN AVE, TORONTO ON M5M 1S9, Canada
NIL BJORKMAN 2 FOREST LANEWAY, APT. 244, WILLOWDALE ON M2N 5X7, Canada
C.R. OSLER 350 LONSDALE ROAD, APT. 604, TORONTO ON M5P 1R6, Canada
JOHN G. GOODWIN 71 ALEXANDRA BOUL., TORONTO ON M4R 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-22 1980-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1950-11-03 1980-10-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1950-11-03 current First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Address 1950-11-03 current First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Name 1980-10-23 current TETRA PAK INC.
Name 1950-11-03 1980-10-23 TETRA PAK COMPANY LTD.
Status 1987-12-15 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-12-04 1987-12-15 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-10-23 1987-12-04 Active / Actif

Activities

Date Activity Details
1987-12-15 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-10-23 Continuance (Act) / Prorogation (Loi)
1950-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
HANS RAUSING LUND 1, SWEDEN , Sweden
BRIAN R. BAWDEN 123 FAIRLAWN AVE, TORONTO ON M5M 1S9, Canada
NIL BJORKMAN 2 FOREST LANEWAY, APT. 244, WILLOWDALE ON M2N 5X7, Canada
C.R. OSLER 350 LONSDALE ROAD, APT. 604, TORONTO ON M5P 1R6, Canada
JOHN G. GOODWIN 71 ALEXANDRA BOUL., TORONTO ON M4R 1M1, Canada

Entities with the same directors

Name Director Name Director Address
153804 CANADA LIMITED BRIAN R. BAWDEN 123 FAIRLAWN AVE, TORONTO ON , Canada
CRI COMPUTERIZED RESEARCH INTERNATIONAL INC. BRIAN R. BAWDEN APT 1614, 33 DAVISVILLE AVE., TORONTO ON M4S 2Y9, Canada
157129 CANADA LTD. BRIAN R. BAWDEN 123 FAIRLAWN AVENUE, TORONTO ON M5M 1S9, Canada
C.C. BOTTLING CO. CONSOLIDATED LTD. BRIAN R. BAWDEN 123 FAIRLAWN AVENUE, TORONTO ON M5M 1S9, Canada
A.D. ST. CLAIR CONSULTANTS LTD. BRIAN R. BAWDEN 33 DAVISVILLE AVE, APT 1614, TORONTO ON M4S 2Y9, Canada
ST. PAUL BEVERAGES LTD. BRIAN R. BAWDEN 123 FAIRLAWN AVENUE, TORONTO ON M5M 1S9, Canada
CONSOLIDATED ACCESS & NETWORKS, INC. BRIAN R. BAWDEN 5 DONINO COURT, NORTH YORK ON M4N 2H6, Canada
IPL AMALCO LTD. BRIAN R. BAWDEN 123 FAIRLAWN AVENUE, TORONTO ON M5M 1S9, Canada
UNIVERSAL GATEWAY CORPORATION BRIAN R. BAWDEN 5 DONINO COURT, NORTH YORK ON M4N 2H6, Canada
157050 CANADA LIMITED BRIAN R. BAWDEN 123 FAIRLAWN AVENUE, TORONTO ON M5M 1S9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
Tetra Geophysics Ltd. 1624 Prom. Blohm, Ottawa, ON K1G 5P3 2017-03-17
Tetra Tech Ic, Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Tetra Tech Eba Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Tetra Tech Ogd Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Tetra Promotions Inc. 800 Boul. RenÉ-lÉvesque Ouest, Suite 2220, MontrÉal, QC H3B 1X9 2015-03-27
Tetra Tech Industries General Partner Inc. 7275 Sherbrooke East, #600, Montreal, QC H1N 1E9 2002-09-18
Tetra Tech Canada Holding Corporation Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Tetra Network, Inc. 214-16700 Bayview Ave, Newmarket, ON L3X 1W1 2005-10-17
Tetra Genetix Inc. 15 Paddison Place, Alliston, ON L9R 0J5 2018-11-29
Tetra Society of Alberta #908 - 303 57 Avenue Sw, Calgary, AB T2H 2S4 2004-09-01

Improve Information

Please provide details on TETRA PAK INC. 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