TERPAC PLASTICS INTERNATIONAL INC. (Corporation# 3198529) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 3, 1995.
Corporation ID | 3198529 |
Business Number | 887739753 |
Corporation Name | TERPAC PLASTICS INTERNATIONAL INC. |
Registered Office Address |
11600 Albert Hudon Montreal North QC H1G 3K2 |
Incorporation Date | 1995-11-03 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 21 |
Director Name | Director Address |
---|---|
ROBERT GIUSTINI | 2080, DURIVAGE, TERREBONNE QC J6Y 1H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-11-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-11-02 | 1995-11-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-06-20 | current | 11600 Albert Hudon, Montreal North, QC H1G 3K2 |
Address | 1995-11-03 | 2002-06-20 | 11,600 Albert Hudon, Montreal North, QC H1G 3K2 |
Name | 2005-12-01 | current | TERPAC PLASTICS INTERNATIONAL INC. |
Name | 2004-12-16 | 2005-12-01 | GBS APPAREL INC. |
Name | 1997-12-04 | 2004-12-16 | PLASTIQUES ROMAR INC. |
Name | 1997-12-04 | 2004-12-16 | ROMAR PLASTICS INC. |
Name | 1995-11-03 | 1997-12-04 | CINTRES ONLY INC. |
Name | 1995-11-03 | 1997-12-04 | ONLY HANGERS INC. |
Status | 1995-11-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-12-01 | Amendment / Modification | Name Changed. |
2004-12-16 | Amendment / Modification | Name Changed. |
1995-11-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-08-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2014-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 11600 ALBERT HUDON |
City | MONTREAL NORTH |
Province | QC |
Postal Code | H1G 3K2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2821958 Canada Inc. | 11600 Albert Hudon, Montreal Nord, QC H1G 3K2 | 1992-05-20 |
177970 Canada Inc. | 11600 Albert Hudon, Montreal North, QC H1G 3K2 | 1980-04-21 |
Pop Design Consultants of Canada Ltd. | 11600 Albert Hudon, Montreal North 462, QC | 1963-04-04 |
Moules Hytek Inc. | 11600 Albert Hudon, Montreal North, QC H1G 3K2 | 1984-11-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Robert Giustini Auto Inc. | 11600 Albert-hudon Boulevard, MontrÉal-nord, QC H1G 3K2 | 2003-11-01 |
3305333 Canada Inc. | 11 600 Albert-hudon, Montreal, QC H1G 3K2 | 1996-10-17 |
119678 Canada Inc. | 11 600 Albert-hudon, MontrÉal-nord, QC H1G 3K2 | 1982-12-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Essentiellement Zoltan Inc. | 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 | 2012-02-22 |
D'onofrio & Associates Investment & Insurance Services Inc. | 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 | 1999-07-21 |
12058910 Canada Inc. | 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 | 2020-05-13 |
Isocials Inc. | 5000 Boul Gouin East, Montreal, QC H1G 1A7 | 2013-05-17 |
7631006 Canada Inc. | 5030 Bld Gouin East, Montreal, QC H1G 1A7 | 2010-08-24 |
Touareg Inc. | 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 | 2003-09-30 |
Hawgshop Inc. | 5000 Boul Gouin East, Montreal, QC H1G 1A7 | 2013-07-17 |
Isb Canin FÉlin Inc. | 5062 Boul Gouin Est, Montreal, QC H1G 1A8 | 2007-07-19 |
12051826 Canada Inc. | 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 | 2020-05-10 |
Shishi Desserts Inc. | 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 | 2010-02-18 |
Find all corporations in postal code H1G |
Name | Address |
---|---|
ROBERT GIUSTINI | 2080, DURIVAGE, TERREBONNE QC J6Y 1H2, Canada |
City | MONTREAL NORTH |
Post Code | H1G 3K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Environment Sortation Plastics 21 E.s.p. International Inc. | 1690 Rue Cunard, Chomedey, Laval, QC H7S 2B2 | 1996-02-09 |
Plastiques Gagnon International Inc. | 117, Av. De GaspГ© Ouest, Saint-jean-port-joli, QC G0R 3G0 | 2020-03-03 |
Les Plastiques Flair International Inc. | 9507 Cote De Liesse Road, Dorval, QC H9P 1A3 | 1977-09-16 |
Velarde International Plastics Trading Inc. | 6076 Rue Dumas, MontrГ©al, QC H4E 2Z6 | 2012-09-04 |
Erum Plastics International Inc. | 11600 Albert Hudon, Montreal, QC H1Z 2Y3 | 2009-05-20 |
Les Éditions Plastics Plus LtÉe | 1010 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 2R7 | 2000-05-01 |
International Lausa Plastics Inc. | 467 Chemin Du Golf, L'assomption, QC J5W 1J8 | 1997-07-21 |
Les Plastiques Internationaux C.v. Inc. | 103 Rue Baillargeon, Chateauguay, QC J6J 4Z2 | 1986-10-07 |
Phoenix International Chemicals & Plastics Ltd. | 2665 Marcel Street, Montreal, QC | 1974-07-08 |
West Coast International Plastics Inc. | 207 Menzies Street, Victoria, BC V8V 2G6 | 1976-10-18 |
Please comment or provide details below to improve the information on TERPAC PLASTICS INTERNATIONAL 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.