K-G Spray-Pak Inc.

Address:
8001 Keele Street, Vaughan, ON L4K 1Y8

K-G Spray-Pak Inc. is a business entity registered at Corporations Canada, with entity identifier is 8013284. The registration start date is November 1, 2011. The current status is Active.

Corporation Overview

Corporation ID 8013284
Business Number 847195302
Corporation Name K-G Spray-Pak Inc.
Registered Office Address 8001 Keele Street
Vaughan
ON L4K 1Y8
Incorporation Date 2011-11-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Wayne Houston 8001 Keele Street, Vaughan ON L4K 1Y8, Canada
Edward Byczynski 105 Bolte Lane, St. Clair MO 63077, United States
Manu Bettegowda Metro Center, One Station Place, Stamford CT 06902, United States
Jason Miller Metro Center, One Station Place, Stamford CT 06902, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-05 current 8001 Keele Street, Vaughan, ON L4K 1Y8
Address 2011-11-01 2019-06-05 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Name 2011-11-01 current K-G Spray-Pak Inc.
Status 2019-06-05 current Active / Actif
Status 2019-04-16 2019-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-19 2019-04-16 Active / Actif
Status 2017-04-11 2017-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-01 2017-04-11 Active / Actif

Activities

Date Activity Details
2011-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8001 Keele Street
City Vaughan
Province ON
Postal Code L4K 1Y8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Wayne Houston 8001 Keele Street, Vaughan ON L4K 1Y8, Canada
Edward Byczynski 105 Bolte Lane, St. Clair MO 63077, United States
Manu Bettegowda Metro Center, One Station Place, Stamford CT 06902, United States
Jason Miller Metro Center, One Station Place, Stamford CT 06902, United States

Entities with the same directors

Name Director Name Director Address
HELPING WITH FURNITURE JASON MILLER 1700 SANSONNET STREET, OTTAWA ON K1C 5Z3, Canada
Sizzle Pan Spray Inc. Jason Miller Metro Center, One Station Place, Stamford CT 06902, United States
Bit Samurai Software Corporation JASON MILLER 26 WYNDHAM PARK VIEW, MAILING ADDRESS: BOX 508, CARSELAND AB T0J 0M0, Canada
Heavyweight AV Solutions Inc. Jason Miller 1488 Lisbon Street, Orleans ON K4A 4L6, Canada
THE ONE MORE WEAR FOUNDATION Jason Miller 91 Fieldwood Drive, Scarborough ON M1V 3G3, Canada
goTwelve Design and IT Services Inc. Jason Miller 3-195 James Street, Ottawa ON K1R 5M6, Canada
Sizzle Pan Spray Inc. Manu Bettegowda Metro Center, One Station Place, Stamford CT 06902, United States
Sizzle Pan Spray Inc. Wayne Houston 8001 Keele Street, Vaughan ON L4K 1Y8, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Les Peintures Spray-net Inc. 100-1468, Graham-bell Street, Boucherville, QC J4B 6H5 2014-09-24
Ocean Spray Du Canada Ltee 3000-1 Place Ville-marie, Montréal, QC H3B 4N8 1951-04-11
National Spray Products Inc. 458, 918 - 16 Avenue Nw, Calgary, AB T2M 0K3 2009-09-14
Spray-net Canada Inc. 1490 Rue De Coulomb, Boucherville, QC J4B 7M2 2014-09-24
Djm Spray Foam Inc. 729 Fernhill Blvd, Oshawa, ON L1J 5K2 2012-09-21
Wilton Sky Spray Limited P.o.box 87, St. Thomas, ON N5P 3T5 1962-02-12
Medminds International Inc. 1660 Spray Ave, Coquitlam, BC V3J 6A3 2011-06-28
Spi Spray Polyurethane Institute 410 - 250 Mcdermot Ave, Winnipeg, MB R3B 0S5 2009-04-28
Spray-net Distribution Usa Inc. 1490 Rue De Coulomb, Boucherville, QC J4B 7M2 2016-08-23
Surf Spray Tan Inc. 8 Wellesley St. E Suite 211, Toronto, ON M4Y 3B2 2008-06-30

Improve Information

Please provide details on K-G Spray-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