Caribbean Plastics Canada Limited

Address: 468 Jay Crescent, Orangeville, ON L9W 4Y8

Caribbean Plastics Canada Limited (Corporation# 4088191) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 17, 2002.

Corporation Overview

Corporation ID 4088191
Business Number 863182267
Corporation Name Caribbean Plastics Canada Limited
Registered Office Address 468 Jay Crescent
Orangeville
ON L9W 4Y8
Incorporation Date 2002-06-17
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 8

Directors

Director Name Director Address
YVONNE ROSE SAINT-DEWAR 468, JAY CRESCENT, ORANGEVILLE ON L9W 4Y8, Canada
MICHAEL D.A DEWAR 468, JAY CRESCENT, ORANGEVILLE ON L9W 4Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-06-17 current 468 Jay Crescent, Orangeville, ON L9W 4Y8
Name 2002-06-17 current Caribbean Plastics Canada Limited
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-06-17 2008-11-06 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2002-06-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-15 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 468 JAY CRESCENT
City ORANGEVILLE
Province ON
Postal Code L9W 4Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beyond Sight Operatives Inc. 469 Jay Crescent, Orangeville, ON L9W 4Y8 2018-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sameer Ahmadi Live Entertainment Inc. 14 Murray Crt, Orangeville, ON L9W 0A1 2019-08-27
Promax Virtual Services Inc. 1 Maude Court, Orangeville, ON L9W 0A3 2011-11-15
12522501 Canada Inc. 6, Maude Court, Orangeville, ON L9W 0A3 2020-11-25
11241001 Canada Inc. 66 Young Court, Orangeville, ON L9W 0A8 2019-02-08
Diamond Blackfan Anemia Canada 67 Young Court, Orangeville, ON L9W 0A8 2010-04-23
Mcgrann Business Consulting Inc. 55 Young Court, Orangeville, ON L9W 0A8 2007-03-16
Stellar Cloud Solutions Inc. 55 Young Court, Orangeville, ON L9W 0A8 2015-09-28
10188425 Canada Inc. 136-200 Kingfisher Drive, Mono, ON L9W 0B3 2017-04-11
Robert A. Anderson Sales Ltd. 200 Kingfisher Drive, Unit #94, Mono, ON L9W 0B3
Canada Grand World Central Corp. 200 Kingfisher Drive, Unit 136, Mono, ON L9W 0B3 2013-12-09
Find all corporations in postal code L9W

Corporation Directors

Name Address
YVONNE ROSE SAINT-DEWAR 468, JAY CRESCENT, ORANGEVILLE ON L9W 4Y8, Canada
MICHAEL D.A DEWAR 468, JAY CRESCENT, ORANGEVILLE ON L9W 4Y8, Canada

Competitor

Search similar business entities

City ORANGEVILLE
Post Code L9W 4Y8

Similar businesses

Corporation Name Office Address Incorporation
Placements Caribbean Ltee 125 Major Street, Toronto, ON 1957-01-31
Importations Caribbean Inc. 800 Dorchester Blvd. West, Suite 2505, Montreal, QC 1979-01-19
Caribbean Windows (international) Inc. 10500 Chemin De La CГґte-de-liesse, Suite 225, MontrГ©al, QC H8T 1A4 2002-11-22
Canadian Caribbean Line Inc. 620 St. Jacques St. West, Suite 350, Montreal, QC H3C 1C7 2001-09-07
Mines Caribbean Inc. 1000 Sherbrooke O, Bur 2300, Montreal, QC H3A 3G4 1994-04-14
Caribbean Bridal Club Inc. 1400 Herron, #64, Dorval, QC H9S 1B6 2001-10-19
Caribbean Centennial Limited 7 Brunswick Ave, Toronto, ON 1965-08-05
Les Éditions Plastics Plus LtÉe 1010 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 2R7 2000-05-01
Pylot Caribbean Limited 26 Honeybee Drive, Brampton, ON L6R 3E1 2020-12-07
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09

Improve Information

Please comment or provide details below to improve the information on Caribbean Plastics Canada Limited.

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.