LES TECHNOLOGIES PLASTIQUE NORDIC INC. (Corporation# 2864002) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1992.
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 |
Director Name | Director Address |
---|---|
SAMUEL R. BAKER | 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada |
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 |
Date | Activity | Details |
---|---|---|
1996-01-11 | Dissolution | |
1992-10-26 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
SAMUEL R. BAKER | 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada |
City | TORONTO |
Post Code | M5J2N7 |
Category | technologies |
Category + City | technologies + TORONTO |
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 |
Please comment or provide details below to improve the information on LES TECHNOLOGIES PLASTIQUE NORDIC INC..
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.