TSP PACKAGING INC.

Address: 58 Winners Circle, Toronto, ON M4L 3Z7

TSP PACKAGING INC. (Corporation# 3346099) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 1997.

Corporation Overview

Corporation ID 3346099
Business Number 886761394
Corporation Name TSP PACKAGING INC.
Registered Office Address 58 Winners Circle
Toronto
ON M4L 3Z7
Incorporation Date 1997-02-14
Dissolution Date 2005-09-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARK YOUNG 58 WINNERS CIRCLE, TORONTO ON M4L 3Z7, Canada
BRIAN YOUNG 4707 ROSYLYN, WESTMOUNT QC H3W 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-02-13 1997-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-06-30 current 58 Winners Circle, Toronto, ON M4L 3Z7
Address 2002-06-30 2002-06-30 58 Winnders Circle, Toronto, ON M4L 3Z7
Address 2000-07-25 2002-06-30 63 Humewood, Toronto, ON M6C 2W3
Address 1997-02-14 2000-07-25 33 Harbour Square, Suite 2423, Toronto, ON M5J 2G2
Name 1997-02-14 current TSP PACKAGING INC.
Status 2005-09-20 current Dissolved / Dissoute
Status 2005-02-08 2005-09-20 Active / Actif
Status 2004-11-03 2005-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-07-25 2004-11-03 Active / Actif
Status 1999-06-08 2000-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-02-14 1999-06-08 Active / Actif

Activities

Date Activity Details
2005-09-20 Dissolution Section: 210
1997-02-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-10-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-05-16 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 58 WINNERS CIRCLE
City TORONTO
Province ON
Postal Code M4L 3Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toronto Beaches Volleyball Club 54 Winners Circle, Toronto, ON M4L 3Z7 2019-03-01
Francis Organizational Consultants Inc. 76 Winners Circle, Toronto, ON M4L 3Z7 2018-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wellinghall Consulting Incorporated 11 Tompkins Mews, Toronto, ON M4L 0A1 2016-12-06
Guidanti Inc. 218-66 Kippendavie Ave, Toronto, ON M4L 0A4 2018-03-28
10278777 Canada Limited 315-66 Kippendavie Avenue, Toronto, ON M4L 0A4 2017-06-13
Mcs 33 Corp. 66 Kippendavie Avenue, Suite 216, Toronto, ON M4L 0A4 2017-05-07
You Sell Cars Inc. 66 Kippendavie Avenue, Suite 102, Toronto, ON M4L 0A4 2019-10-04
9422374 Canada Inc. 5 Vince Ave, Toronto, ON M4L 0A6 2015-08-28
Reidmount Discovery Inc. 13 Vince Avenue, Toronto, ON M4L 0A6 2015-04-20
Hero Capital Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2007-09-26
Hero Mortgage Services Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2008-01-14
10654027 Canada Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2018-02-27
Find all corporations in postal code M4L

Corporation Directors

Name Address
MARK YOUNG 58 WINNERS CIRCLE, TORONTO ON M4L 3Z7, Canada
BRIAN YOUNG 4707 ROSYLYN, WESTMOUNT QC H3W 2L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4L 3Z7

Similar businesses

Corporation Name Office Address Incorporation
Canada Packaging (1981) Ltee 1155 RenÉ-lÉvesque Ouest, Suite 3100, Montreal, QC H3B 3S6 1980-12-23
Le Groupe Solid Packaging Robotik Inc. 950 Boulevard Industriel, Terrebonne, QC J6Y 1X1 2013-03-15
Emballages Trois-riviГЁres Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Hr Packaging Inc. 308-8 Fieldway Rd, Toronto, ON M8Z 0C3 2016-12-05
Reaction Packaging Inc. 116 Walker Dr., Brampton, ON L6T 4J9 2010-04-20
Rtl Packaging Inc. 3 Emerald Drive, Charlottetown, PE C1A 2Y5 2016-12-09
L.t.c. Packaging Services Inc. 76 Springhurst Ave., Toronto, ON M6K 1B8 1988-08-10
Boss Packaging Inc. 422 - 6 Street Se, Medicine Hat, AB T1A 1H5 2003-07-30
Cold Packaging, Inc. 820 5th Ave Sw, Apt 1004, Calgary, AB T2P 0N4 2005-05-19
J 'n Z Packaging Ltd. 10 Indigo Place, Ancaster, ON L9K 1B5 2007-12-03

Improve Information

Please comment or provide details below to improve the information on TSP PACKAGING 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.