CLAREMONT POLYMER SHAPES INC.

Address: R.r.# 4, Claremont, ON L1Y 1A1

CLAREMONT POLYMER SHAPES INC. (Corporation# 1453751) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 22, 1983.

Corporation Overview

Corporation ID 1453751
Business Number 100988617
Corporation Name CLAREMONT POLYMER SHAPES INC.
Registered Office Address R.r.# 4
Claremont
ON L1Y 1A1
Incorporation Date 1983-02-22
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
JOHN COREY HICKMAN 5265 OLD BROCK ROAD NORTH, CLAREMONT ON L1Y 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-02-21 1983-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-04-03 current R.r.# 4, Claremont, ON L1Y 1A1
Address 2003-03-19 2018-04-03 5267 Old Brock Road North, R.r.# 4, Claremont, ON L1Y 1A1
Address 2002-06-03 2003-03-19 5267 Old Brock North, R.r.# 4, Claremont, ON L1Y 1A1
Address 1983-02-22 2002-06-03 5267 Old Brock North, Claremont, ON L1Y 1A1
Name 1983-02-22 current CLAREMONT POLYMER SHAPES INC.
Status 1983-02-22 current Active / Actif

Activities

Date Activity Details
2007-11-16 Amendment / Modification
1983-02-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 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 R.R.# 4
City CLAREMONT
Province ON
Postal Code L1Y 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marco Bucci Art Inc. 5279 Old Brock Road, Claremont, ON L1Y 1A1 2020-01-01
Anything Goes Renovations & Repair Ltd. 5115 Sideline 16, Claremont, ON L1Y 1A1 2008-11-03
Conveyor Parts Supply Incorporated R.r. #4, Claremont, ON L1Y 1A1 2004-04-22
Daniel J. Black Consulting Inc. 5277 Old Brock Rd., R.r.#4, Claremont, ON L1Y 1A1 2002-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Check My Contractor Cmc Inc. 4894 Old Brock Road, Claremont, ON L1Y 1A2 2020-06-26
Heal Sure Inc. 4805 Brock Road, Claremont, ON L1Y 1A2 2020-04-22
Styleware Inc. 3965 Sideline 16 Rd, Claremont, ON L1Y 1A2 2018-05-22
Durham Heritage Gas & Steam Society 1855 Conc. #9, Claremont, ON L1Y 1A2 2017-11-30
Darren Pritchard Services Inc. 440 7th Concession, Pickering, ON L1Y 1A2 2010-12-23
Alt Pontoon Boat Rental Inc. 4894 Old Brock Road, Claremont, ON L1Y 1A2 2020-07-22
10873357 Canada Inc. 5455 Hoxton St, Claremont, ON L1Y 1A3 2018-07-05
10415235 Canada Inc. Unit 1, 1750 Hoxton Street, Claremont, ON L1Y 1A3 2017-12-01
Js Buildrite Inc. 5400 Sideline 32, Claremont, ON L1Y 1A3 2013-02-04
Clarke Dental Construction Inc. 5360 Sideline 32 Rr 6, Claremont, ON L1Y 1A3 2011-06-23
Find all corporations in postal code L1Y

Corporation Directors

Name Address
JOHN COREY HICKMAN 5265 OLD BROCK ROAD NORTH, CLAREMONT ON L1Y 1A1, Canada

Competitor

Search similar business entities

City CLAREMONT
Post Code L1Y 1A1

Similar businesses

Corporation Name Office Address Incorporation
Polymer-foam Inc. 42d, Rue Turgeon, Bureau 5, Sainte-thГ©rГЁse, QC J7E 3H4 2007-03-12
Le Groupe Intertape Polymer Inc. 1155 Rene-levesque Boul West, Suite 3900, Montreal, QC H3B 3V2 1989-12-22
Le Groupe Intertape Polymer Inc. 800, Rue Du Square-victoria, Bureau 3500, MontrГ©al, QC H4Z 1E9
Claremont Chartering Corp. 5000 Jean-talon West, Suite 240, Montreal, QC H4P 1W9 2001-04-12
Gendon Polymer Services Inc. 5 Marconi Court, Town of Bolton, ON L7E 1H3
Polymer Specialties International Ltd. 301 Forest Avenue N., Orillia, ON L3V 3Y8
Shapes for Life Ltd. 500 - 128 4th Ave S, Saskatoon, SK S7K 1M8 2004-04-06
Shapes Festival Canada 84 Grace Street, Apt #3, Toronto, ON M6J 2S2 2020-02-25
Retro-shapes, Inc. 6040 Bathurst St., Willowdale, ON M2R 2A1 1988-07-28
Lloydminster Shapes 4-u Fitness Inc. 4915 53rd Street, Athabasca, AB T9S 1L1 2005-06-17

Improve Information

Please comment or provide details below to improve the information on CLAREMONT POLYMER SHAPES 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.