4 M K Leamington Packaging inc.

Address: 200 St. Arnaud, Amherstburg, ON N9V 2P3

4 M K Leamington Packaging inc. (Corporation# 10146340) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 2017.

Corporation Overview

Corporation ID 10146340
Business Number 724463096
Corporation Name 4 M K Leamington Packaging inc.
Registered Office Address 200 St. Arnaud
Amherstburg
ON N9V 2P3
Incorporation Date 2017-03-15
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 10

Directors

Director Name Director Address
Frank Hunt 252 Dalhousie, Unit 304, Amherstburg ON N9V 1W8, Canada
Bruno Schmidt 8300 du Rapide-Plat Road South, Saint-Hyacinthe QC J2R 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-11-04 current 200 St. Arnaud, Amherstburg, ON N9V 2P3
Address 2017-03-15 2019-11-04 1593 County Road 34, Ruthven, ON N0P 2G0
Name 2017-03-15 current 4 M K Leamington Packaging inc.
Status 2019-08-20 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-03-15 2019-08-20 Active / Actif

Activities

Date Activity Details
2017-12-11 Amendment / Modification Section: 178
2017-03-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 200 St. Arnaud
City Amherstburg
Province ON
Postal Code N9V 2P3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12413132 Canada Inc. 2 Hilton Court, Amherstburg, ON N9V 0A6 2020-10-13
Revamp Era Inc. 9 Shaw Drive, Amherstburg, ON N9V 0B1 2019-12-20
9825142 Canada Inc. 46 Shaw Drive, Amherstburg,on, ON N9V 0B2 2016-07-11
Daft Inc. 445 Brown, Amherstburg, ON N9V 0B9 2020-06-25
Rabit Labs Inc. 181 Davis Street, Amherstburg, ON N9V 0C2 2019-11-18
Virtual Behaviour Services Inc. 7551 County Road 20, Amherstburg, ON N9V 0C8 2020-09-17
Malden Firefighters Association 5191 County Road 20, Amherstburg, ON N9V 0C8 2017-11-27
8989222 Canada Inc. 6368, Concession 6 South, Amherstburg, ON N9V 0C8 2014-08-15
9484892 Canada Ltd. 67, Murray Street, Amherstburg, ON N9V 1H8 2015-10-23
8580413 Canada Inc. 285 Simcoe Street, Amherstburg, ON N9V 1M5 2013-07-15
Find all corporations in postal code N9V

Corporation Directors

Name Address
Frank Hunt 252 Dalhousie, Unit 304, Amherstburg ON N9V 1W8, Canada
Bruno Schmidt 8300 du Rapide-Plat Road South, Saint-Hyacinthe QC J2R 1G1, Canada

Competitor

Search similar business entities

City Amherstburg
Post Code N9V 2P3

Similar businesses

Corporation Name Office Address Incorporation
Leamington Christian Centre Inc. 98 Elliott Street, Leamington, ON N8H 3M8 2016-01-26
The Leamington District Chamber of Commerce 318 Erie St. S, P O Box: 321, Leamington, ON N8H 3W3 1964-03-24
Canada Packaging (1981) Ltee 1155 RenÉ-lÉvesque Ouest, Suite 3100, Montreal, QC H3B 3S6 1980-12-23
Le Groupe Solid Packaging Robotik Inc. 950 Boulevard Industriel, Terrebonne, QC J6Y 1X1 2013-03-15
Badchkams Ltd. 26 Talbot St W, Leamington, ON N8H 1M4 2016-10-25
8708703 Canada Ltd. 149 Oak St W, Leamington, ON N8H 2B8 2013-11-27
Primitive Transport Inc. P.o. Box 135, Leamington, ON N8H 3W1 2005-02-17
Loc Group Inc. 33 Garrison, Leamington, ON N8H 2P1 2002-04-17
Mr. Imports Inc. 105 Anfred St, Leamington, ON N8H 5L4 2019-07-08
Andybela Inc. 11 Martin Dr., Leamington, ON N8H 2R5 2018-03-19

Improve Information

Please comment or provide details below to improve the information on 4 M K Leamington Packaging inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.