SIGNODE CANADA INC.

Address: 115 Ridgetop Rd, Scarborough, ON M1P 2K3

SIGNODE CANADA INC. (Corporation# 139777) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 1924.

Corporation Overview

Corporation ID 139777
Business Number 871336285
Corporation Name SIGNODE CANADA INC.
Registered Office Address 115 Ridgetop Rd
Scarborough
ON M1P 2K3
Incorporation Date 1924-02-23
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
KENNETH A. BUSCH 62 PRINGLE AVENUE, MARKHAM ON L3P 2P4, Canada
THOMAS H. MANN 5 BLUEGRASS DRIVE, AURORA ON L4G 3G8, Canada
C.G. ARNOTT 27 CONIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
JOHN G. POWERS 3980 GREGORY DRIVE, NIRTHBROOK 60062, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-09-30 1979-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1924-02-23 1979-09-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1924-02-23 current 115 Ridgetop Rd, Scarborough, ON M1P 2K3
Name 1962-07-13 current SIGNODE CANADA INC.
Name 1924-02-23 1962-07-13 CANADIAN STEEL STRAPPING COMPANY LIMITED
Status 1990-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-10-01 1990-01-01 Active / Actif

Activities

Date Activity Details
1979-10-01 Continuance (Act) / Prorogation (Loi)
1924-02-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 115 RIDGETOP RD
City SCARBOROUGH
Province ON
Postal Code M1P 2K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Itw Canada Inc. 115 Ridgetop Rd, Scarborough, ON M1P 2K3
Placements Itw Canada Inc. 115 Ridgetop Rd, Scarborough, ON M1P 2K3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Itw Canada Inc. 115 Ridgetop Road, Scarborough, ON M1P 2K3
Hobart Brothers of Canada Limited 115 Ridgetop Road, Scarborough, ON M1P 2K3
Itw Canada Inc. 115 Ridgetop Road, Scarborough, ON M1P 2K3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
KENNETH A. BUSCH 62 PRINGLE AVENUE, MARKHAM ON L3P 2P4, Canada
THOMAS H. MANN 5 BLUEGRASS DRIVE, AURORA ON L4G 3G8, Canada
C.G. ARNOTT 27 CONIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
JOHN G. POWERS 3980 GREGORY DRIVE, NIRTHBROOK 60062, United States

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P2K3

Similar businesses

Corporation Name Office Address Incorporation
Signode Fasteners Inc. 6695 St-james St., Montreal, QC H4B 1V6 1933-12-23
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please comment or provide details below to improve the information on SIGNODE CANADA 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.