Total Packaging Graphics Management Inc.

Address:
33-46 Cedarwoods Cres, Kitchener, ON N2C 2L7

Total Packaging Graphics Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 7279931. The registration start date is November 17, 2009. The current status is Active.

Corporation Overview

Corporation ID 7279931
Business Number 838492858
Corporation Name Total Packaging Graphics Management Inc.
Registered Office Address 33-46 Cedarwoods Cres
Kitchener
ON N2C 2L7
Incorporation Date 2009-11-17
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
BARBARA WALSH 33-46 CEDARWOODS CRES, KITCHENER ON N2C 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-17 current 33-46 Cedarwoods Cres, Kitchener, ON N2C 2L7
Name 2009-11-17 current Total Packaging Graphics Management Inc.
Status 2009-11-17 current Active / Actif

Activities

Date Activity Details
2015-02-19 Amendment / Modification Directors Limits Changed.
Section: 178
2009-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 33-46 Cedarwoods Cres
City Kitchener
Province ON
Postal Code N2C 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
My Home Design and Remodeling Inc. 46 Cedarwoods Crescent, Unit 19, Kitchener, ON N2C 2L7 2020-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7944276 Canada Corporation 1-300 Fallowfield Drive, Kitchner, ON N2C 0A9 2011-08-11
Cibk Cargo Inc. 812-141 Fallowfield Drive, Kitchner, ON N2C 0B1 2020-09-24
11629883 Canada Ltd. 909-141 Fallowfeild Drive, Kitchener, ON N2C 0B1 2019-09-16
11465546 Canada Ltd. 909-141 Fallowfield Drive, Kitchener, ON N2C 0B1 2019-06-14
Martin House Productions Inc. 309-141 Fallowfield Dr, Kitchener, ON N2C 0B1 2016-12-13
Fritsch Brewery Inc. 141 Fallowfield Drive Apt.409, Kitchener, ON N2C 0B1 2016-04-16
Black George Logistics Inc. 121 Fallowfield Drive Apt. 102, Kitchener, ON N2C 0B3 2020-11-01
Onhold4u 101 Fallowfield Drive, Unit 604, Kitchener, ON N2C 0B4 2020-06-13
11585088 Canada Inc. 22-701 Homer Watson Boulevard, Kitchener, ON N2C 0B5 2019-08-22
Vpn Vision Pot Now Incorporated 31-701 Homer Watson Boulevard, Kitchener, ON N2C 0B5 2019-07-17
Find all corporations in postal code N2C

Corporation Directors

Name Address
BARBARA WALSH 33-46 CEDARWOODS CRES, KITCHENER ON N2C 2L7, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Privacy Solutions Inc. BARBARA WALSH 103038 10TH SIDEROAD, R.R.#4, GRAND VALLEY ON L0N 1G0, Canada
CANADIAN ADMINISTRATORS FOR PROFESSIONAL LANDLORDS INC. BARBARA WALSH 103038 10TH SIDEROAD, R. R. #4, GRAND VALLEY ON L0N 1G0, Canada
11816721 Canada Ltd. Barbara Walsh 10 Pippy Place Suite 301, P.O. Box 8305, St-John's NL A1B 3N7, Canada
11816764 Canada Limited Barbara Walsh 10 Pippy Place Suite 301, P.O. Box 8305, St-John's NL A1B 3N7, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2C 2L7

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Rendement Total Inc. 500 Rene-levesque Blvd. W., Suite 1000, Montreal, QC H2Z 1W7 1989-05-15
Gestion De Fonds Rendement Total Inc. 1 Place Ville Marie, Suite 2315, Montreal, QC H3B 3M5 1995-02-15
Total Impact Management Inc. 41 Fieldgate Dr., Orangeville, ON L9W 4R9 2011-01-05
Total Artists Management Inc. 23 Arlington Street, Westmount, QC 1980-08-25
Total Telecommunication Management Services Inc. 68 Saddlewood Drive, Kitchener, ON N2P 2K3 2004-09-09
Allied Total Management Inc. 123-a Dundas Street East, Mississauga, ON L5A 1W7 2003-03-04
Total Project Management International Inc. 1 Curzon Street, Toronto, ON M4M 3B3 2007-07-10
Galaxy Total Management Ltd. 106-2680 Lawerence Ave East, Scarborough, ON M1P 4Y4 2004-10-25
Jd Total Solutions Property Management Inc. 1395 Constance Dr., Oakville, ON L6J 2T8 2016-10-05
Total Telephonie Management Software (totem) Inc. 25 Sutton, Kirkland, QC H9J 2S9 1996-11-19

Improve Information

Please provide details on Total Packaging Graphics Management 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