PRODUITS PLASTIQUES ET MATERIEL ELECTRIQUE EM LTEE
EM PLASTIC & ELECTRIC PRODUCTS LIMITED

Address: 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6

PRODUITS PLASTIQUES ET MATERIEL ELECTRIQUE EM LTEE (Corporation# 2490773) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2490773
Business Number 121841068
Corporation Name PRODUITS PLASTIQUES ET MATERIEL ELECTRIQUE EM LTEE
EM PLASTIC & ELECTRIC PRODUCTS LIMITED
Registered Office Address 204 Richmond Street West
Suite 600
Toronto
ON M5V 1V6
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 7

Directors

Director Name Director Address
A.C. DYMOND 1 LYRIC LANE, DON MILLS ON M3B 2J4, Canada
JOYCE GUTMANN CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
- GERHARD 156 FRANKENSTEINERSTRASSE, D6100, DARMSTADT , Germany
W. BENKELMAN 3559 BROOKSIDE DR., BLOOMFIELD HILLS , United States
RAE EDGAR TOWNSEND 2176 6TH LINE, OAKVILLE ON , Canada
OTTO ROEHM SCHWANDWEG 20, CH-8834, SCHINDELLEGI , Switzerland
JAMES GUTMANN 31 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-06-30 1989-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-07-01 current 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6
Name 1989-07-01 current PRODUITS PLASTIQUES ET MATERIEL ELECTRIQUE EM LTEE
Name 1989-07-01 current EM PLASTIC & ELECTRIC PRODUCTS LIMITED
Name 1989-07-01 current EM PLASTIC ; ELECTRIC PRODUCTS LIMITED
Status 1991-10-01 1990-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-01-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1989-12-28 1991-10-01 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1989-07-01 1989-12-28 Active / Actif

Activities

Date Activity Details
1990-01-17 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1989-07-01 Amalgamation / Fusion Amalgamating Corporation: 1161211.
1989-07-01 Amalgamation / Fusion Amalgamating Corporation: 586790.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Produits Plastiques Et Materiel Electrique Em Ltee 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6

Office Location

Address 204 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5V 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frank Rowland Motors Ltd. 204 Richmond Street West, Suite 400, Toronto, ON M5V 1V6 1962-05-30
Produits Plastiques Et Materiel Electrique Em Ltee 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6
Greater Toronto Aboriginal Management Board 204 Richmond Street West, Suite 200, Toronto, ON M5V 1V6 1994-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Michael J. Delsey Associates Ltd. 230 Richmond St W, 5th Floor, Toronto, ON M5V 1V6 1996-02-06
Les Voyages Educatifs Keating Ltee. 240 Richmond Street West, Suite 300, Toronto, ON M5V 1V6 1989-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
A.C. DYMOND 1 LYRIC LANE, DON MILLS ON M3B 2J4, Canada
JOYCE GUTMANN CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
- GERHARD 156 FRANKENSTEINERSTRASSE, D6100, DARMSTADT , Germany
W. BENKELMAN 3559 BROOKSIDE DR., BLOOMFIELD HILLS , United States
RAE EDGAR TOWNSEND 2176 6TH LINE, OAKVILLE ON , Canada
OTTO ROEHM SCHWANDWEG 20, CH-8834, SCHINDELLEGI , Switzerland
JAMES GUTMANN 31 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V1V6

Similar businesses

Corporation Name Office Address Incorporation
Produits Plastiques Et Materiel Electrique Em (montreal) Ltee 8158 Devonshire Road, Montreal, QC
Jouayed Plastic Products Inc. 4364 Rue St-denis, Suite 500, Montreal, QC H2J 2L1 1984-02-23
Em Plastic & Electric Products Limited 110 Yonge Street, Suite 901, Toronto, ON M5C 1V6 1967-08-15
Em Plastic & Electric Products (montreal) Limited 112 Adelaide Street East, Toronto, QC 1967-01-27
Em Plastic & Electric Products (vancouver) Limited 409 Granville Street, 16th Floor, Vancouver, BC V6C 1V1
S.l. Plastic Ltd. 270 Route 279, St-lazare, Cte Bellechasse, QC G0R 3J0 1982-03-29
Les Produits De Plastique Polinex Canada Ltee 157 Merizzi Street, St Laurent, QC H4T 1Y3 1981-09-18
Innovations Produits De Bois Et De Plastique (w.p.p.i.) Inc. 8126 Broadway, Montreal East, QC H1B 5B6 1985-02-26
Copak Plastic Products Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1985-08-15
Plastic Inpro Ltd. 3585 Rue Queen, Cte Montcalm, Rawdon, QC J0K 1S0 1979-06-20

Improve Information

Please comment or provide details below to improve the information on PRODUITS PLASTIQUES ET MATERIEL ELECTRIQUE EM LTEE.

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.