TERPAC PLASTICS INTERNATIONAL INC.

Address: 11600 Albert Hudon, Montreal North, QC H1G 3K2

TERPAC PLASTICS INTERNATIONAL INC. (Corporation# 3198529) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 3, 1995.

Corporation Overview

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

Directors

Director Name Director Address
ROBERT GIUSTINI 2080, DURIVAGE, TERREBONNE QC J6Y 1H2, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 11600 ALBERT HUDON
City MONTREAL NORTH
Province QC
Postal Code H1G 3K2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
ROBERT GIUSTINI 2080, DURIVAGE, TERREBONNE QC J6Y 1H2, Canada

Competitor

Search similar business entities

City MONTREAL NORTH
Post Code H1G 3K2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TERPAC PLASTICS INTERNATIONAL 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.