THINK PLASTICS INC.

Address:
105 Northland Road, Unit F, Waterloo, ON N2V 1Y8

THINK PLASTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 6233481. The registration start date is May 11, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6233481
Business Number 863247748
Corporation Name THINK PLASTICS INC.
Registered Office Address 105 Northland Road
Unit F
Waterloo
ON N2V 1Y8
Incorporation Date 2004-05-11
Dissolution Date 2018-10-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
David McBride 153 Merner Ave, Kitchener ON N2H 1X7, Canada
Barney R. STRASSBURGER 4 Cottage Place, Kitchener ON N2K 4K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-28 current 105 Northland Road, Unit F, Waterloo, ON N2V 1Y8
Address 2014-12-11 2015-04-28 316 Marsland Drive, Waterloo, ON N2J 3Z1
Address 2006-11-03 2014-12-11 267 Victoria Street, New Hamburg, ON N3A 2K5
Address 2004-05-11 2006-11-03 104 Garden Tree Court, Waterloo, ON N2L 5Z1
Name 2004-05-11 current THINK PLASTICS INC.
Status 2018-10-12 current Dissolved / Dissoute
Status 2004-05-11 2018-10-12 Active / Actif

Activities

Date Activity Details
2018-10-12 Dissolution Section: 210(3)
2004-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 Northland Road
City Waterloo
Province ON
Postal Code N2V 1Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11003178 Canada Inc. 6 Colby Court, Unit 15, Waterloo, ON N2V 1Y8 2018-09-20
7012110 Canada Inc. 65 Northland Drive, Waterloo, ON N2V 1Y8 2008-07-16
Canadian Kfc Franchisees Association 105 Northland Road, Unit F, Waterloo, ON N2V 1Y8 1989-03-09
Arise Technologies Corporation 65 Northland Road, Waterloo, ON N2V 1Y8
Arise Distribution Inc. 65 Northland Road, Waterloo, ON N2V 1Y8 2004-06-18
Arise Silicon Corporation 65 Northland Drive, Waterloo, ON N2V 1Y8 2009-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hedge Integration Technology Limited 689 Meadowsweet Avenue, Waterloo, ON N2V 0A6 2015-08-31
Alwaliidy Cars Inc. 703 Meadowsweet Avenue, Waterloo, ON N2V 0A7 2019-10-17
Cedar Family Housing Inc. 644 White Cedar Avenue, Waterloo, ON N2V 0A7 2019-04-20
11887157 Canada Inc. 302-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2020-02-08
Wealthseed Inc. 512-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2019-03-13
11000551 Canada Ltd. 406-776 Laurelwood Dr, Waterloo, ON N2V 0A8 2018-09-19
Toute Noire Corporation 776 Laurelwood Drive Suite 508, Waterloo, ON N2V 0A8 2012-11-19
Info Driven Solutions Inc. 283 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-10-04
Nglabs Inc. 277 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-06-03
10424293 Canada Inc. 294 Dewdrop Crescent, Waterloo, ON N2V 0B1 2017-09-27
Find all corporations in postal code N2V

Corporation Directors

Name Address
David McBride 153 Merner Ave, Kitchener ON N2H 1X7, Canada
Barney R. STRASSBURGER 4 Cottage Place, Kitchener ON N2K 4K2, Canada

Entities with the same directors

Name Director Name Director Address
Lake Erie Steel GP Inc. DAVID MCBRIDE R.R. #5, 4633 HIGHWAY #3, SIMCOE ON N3Y 4K4, Canada
Conseil Canadien Pour Le Jeu Responsable DAVID MCBRIDE 859 MAPLE AVENUE, MILTON ON L9T 3N3, Canada

Competitor

Search similar business entities

City Waterloo
Post Code N2V 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Les Éditions Plastics Plus LtÉe 1010 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 2R7 2000-05-01
Plastics Bryan Ltee 5 Bovis Street, Pointe Claire, QC H9R 4W3 1967-09-27
Canus Plastics Inc. 3030 Conroy Road, Suite 107, Ottawa, ON K1G 6C2
Diversified Plastics Ltd. 90 R Des Buissons, Levis, QC 1972-12-06
Redwood Plastics and Rubber Corp. Suite 1500, 13450-102nd Avenue, Surrey, BC V3T 5X3
W. M. Plastics Ltd. 38th Ave, Ile Perrot, QC 1966-09-14
C-58 Plastics Inc. 929 Des Sorbiers, Pincourt, QC J0V 0C9 2004-05-14
Smith Plastics Co. Ltd. Rr 1, Lambeth, ON 1977-05-03
Evernew Plastics Inc. 43 Foxglove Crt, Markham, ON L3R 3Y3 2005-10-12
G. C. T. Plastics Inc. 182 Simmons Blvd., Brampton, ON L6V 3W4 2003-10-27

Improve Information

Please provide details on THINK PLASTICS 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