ALTA-PAK CANADA LIMITEE
ALTA-PAK CANADA LIMITED

Address: 1148 Bellamy Road, Scarborough, ON M1H 1H2

ALTA-PAK CANADA LIMITEE (Corporation# 474584) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 24, 1980.

Corporation Overview

Corporation ID 474584
Business Number 871063483
Corporation Name ALTA-PAK CANADA LIMITEE
ALTA-PAK CANADA LIMITED
Registered Office Address 1148 Bellamy Road
Scarborough
ON M1H 1H2
Incorporation Date 1980-03-24
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
IAN SHIRLEY 20 LYNBROOK DRIVE, SCARBOROUGH ON M1H 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-03-23 1980-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-03-24 current 1148 Bellamy Road, Scarborough, ON M1H 1H2
Name 1985-08-02 current ALTA-PAK CANADA LIMITEE
Name 1985-08-02 current ALTA-PAK CANADA LIMITED
Name 1980-03-24 1985-08-02 ALTA-PAK CANADA LIMITED
Status 1988-07-28 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1988-07-26 1988-07-28 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1980-03-24 1988-07-26 Active / Actif

Activities

Date Activity Details
1988-07-28 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1980-03-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-03-15 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 1148 BELLAMY ROAD
City SCARBOROUGH
Province ON
Postal Code M1H 1H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Santrex Sanitation Group Ltd. 1080 Bellamy Road North, Scarborough, ON M1H 1H2 1990-06-11
Cca Electronics Canada Limited 1080 Bellamy Rd North, Scarborough, ON M1H 1H2 1970-06-09
La Compagnie D'equipement Caldwell A/v Ltee 1080 Bellamy Rd North, Scarborough, ON M1H 1H2 1957-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
9043241 Canada Corporation 68 Grangeway Avenue, Unit 2009, Toronto, ON M1H 0A1 2014-10-06
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
IAN SHIRLEY 20 LYNBROOK DRIVE, SCARBOROUGH ON M1H 2M3, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1H1H2

Similar businesses

Corporation Name Office Address Incorporation
Alta Cosmetics Inc. 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1984-04-12
RÉalta Logistics and Warehousing Inc. 392 Ave. Dorval, Suite 112, Montreal, QC H9S 3H7 2010-03-16
Alta Machine Shop Inc. 303 Rue Mercier, Cp 433, Succ Chef, Saint-jean-sur-richelieu, QC J3B 6Z5 1981-05-20
La Compagnie De Cautionnement Alta 800 Rene Levesque West, Suite 2440, Montreal, QC H3B 1X9 1985-05-14
Alta Musique Distribution Ltee 3575 Boul St Laurent, Suite 804, Montreal, QC H2X 2T7 1974-08-12
Alta Flamme & Outils 2000 Inc. 1500 Marie-victorin, St-bruno, QC J3V 6B9 1998-10-02
Alta Vista Construction Inc. 6856 Rue Bombardier, #200, Suite 200, Montreal, QC H1P 3K5 1999-09-29
Fonds De Croissance Perpetuelle - V Limitee 1867 Alta Vista Drive, Ottawa, ON K1G 3Y6 1987-02-25
Fonds De Croissance Perpetuelle - IIi Limitee 1867 Alta Vista Drive, Ottawa, ON K1G 3Y6 1986-02-24
Fonds De Croissance Perpetuelle - II Limitee 1867 Alta Vista Drive, Ottawa, ON K1G 3Y6 1985-10-29

Improve Information

Please comment or provide details below to improve the information on ALTA-PAK CANADA LIMITEE.

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.