LES TECHNOLOGIES PLASTIQUE NORDIC INC.
NORDIC PLASTIC TECHNOLOGIES INC.

Address: 95 Wellington St W, Suite 906 Box 40, Toronto, ON M5J 2N7

LES TECHNOLOGIES PLASTIQUE NORDIC INC. (Corporation# 2864002) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1992.

Corporation Overview

Corporation ID 2864002
Business Number 885279695
Corporation Name LES TECHNOLOGIES PLASTIQUE NORDIC INC.
NORDIC PLASTIC TECHNOLOGIES INC.
Registered Office Address 95 Wellington St W
Suite 906 Box 40
Toronto
ON M5J 2N7
Incorporation Date 1992-10-26
Dissolution Date 1996-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SAMUEL R. BAKER 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-10-25 1992-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-10-26 current 95 Wellington St W, Suite 906 Box 40, Toronto, ON M5J 2N7
Name 1992-10-26 current LES TECHNOLOGIES PLASTIQUE NORDIC INC.
Name 1992-10-26 current NORDIC PLASTIC TECHNOLOGIES INC.
Status 1996-01-11 current Dissolved / Dissoute
Status 1995-02-01 1996-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-10-26 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-11 Dissolution
1992-10-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 95 WELLINGTON ST W
City TORONTO
Province ON
Postal Code M5J 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2771489 Canada Limited 95 Wellington St W, Suite 800, Toronto, ON M5J 2N7 1991-11-15
Tricaster Facsimile Systems Inc. 95 Wellington St W, Suite 706, Toronto, ON M5J 2N7 1992-10-27
2005620 Canada Inc. 95 Wellington St W, Suite 1300, Toronto, ON M5J 2P4 1985-12-06
Centre Commercial Les Rivieres Limitee 95 Wellington St W, Suite 300, Toronto, ON M5J 2R2 1994-12-15
Les Galeries De Hull Limitee 95 Wellington St W, Suite 300, Toronto, ON M5J 2R2 1994-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Internetprofit Ltd. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7 1996-12-31
Forum Real Estate Solutions Group Canada Inc. 95 Wellington West, 22nd Floor, Toronto, ON M5J 2N7 1996-10-03
Cdi Transportation Group Inc. 95 Wellington, Suite 1001 Box 45, Toronto, ON M5J 2N7 1966-07-04
Cider Hill Holdings Limited 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7 1977-08-29
The W.c. Lotto Bond Corporation 95 Wellington Street West, Suite 1001, Toronto, ON M5J 2N7 1997-03-25
3392805 Canada Inc. 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7
3430901 Canada Inc. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7
Ffhl Group Ltd. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7
Startouch International (canada), Ltd. 95 Wellington St West, Suite 1001 Box 45, Toronto, ON M5J 2N7 1998-05-25
Ffhl Share Option 1 Corp. 95 Wellington St.west, Suite 800, Toronto, ON M5J 2N7 1998-09-18
Find all corporations in postal code M5J2N7

Corporation Directors

Name Address
SAMUEL R. BAKER 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2N7
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Ppt Technologies Plastique & Papier Inc. 999 Blvd De Maisonneuve West, Suite 555, Montreal, QC H3A 3L4 1994-10-19
Nordic Star Technologies Inc. 239 Horsham Ave, North York, ON M2N 2A7 2018-05-29
106-110 Nordic Property Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2005-10-07
Nordic Systemes Inc. 1044 Rangeview Road, Mississauga, ON L5E 1H3 1987-03-17
Nordic Pharmaceutical Ltd. 2775 R Bovet, Ville De Laval, QC 1951-09-18
Haras De Nordic Inc. 4484 Ridge Road, St-agnes De Dundee, QC K0S 1L0 1983-09-21
Nordic Networks Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 2002-03-19
Nordic Hunting Products Inc. 1401 Rand Delorme, Farnham, QC J2N 2P9 1994-01-10
Nordic Elevator Inc. 76 Rue Richard, Suite 4, Hull, QC 1978-05-31
Fourrures Nordic Inc. 159 Main Street, Bathurst, NB 1978-08-01

Improve Information

Please comment or provide details below to improve the information on LES TECHNOLOGIES PLASTIQUE NORDIC 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.