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 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 |
Director Name | Director Address |
---|---|
BARBARA WALSH | 33-46 CEDARWOODS CRES, KITCHENER ON N2C 2L7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2015-02-19 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2009-11-17 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
My Home Design and Remodeling Inc. | 46 Cedarwoods Crescent, Unit 19, Kitchener, ON N2C 2L7 | 2020-09-10 |
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 |
Name | Address |
---|---|
BARBARA WALSH | 33-46 CEDARWOODS CRES, KITCHENER ON N2C 2L7, Canada |
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 |
City | Kitchener |
Post Code | N2C 2L7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |