Ford Flexible Packaging Ltd.

Address: 6 Tettenhall Road, Etobicoke, ON M9A 2C3

Ford Flexible Packaging Ltd. (Corporation# 6200532) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 2004.

Corporation Overview

Corporation ID 6200532
Business Number 860260405
Corporation Name Ford Flexible Packaging Ltd.
Registered Office Address 6 Tettenhall Road
Etobicoke
ON M9A 2C3
Incorporation Date 2004-02-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kayla Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada
Karla Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada
Kyla Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada
Krista Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada
Kara Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-05-28 current 6 Tettenhall Road, Etobicoke, ON M9A 2C3
Address 2018-10-22 2019-05-28 28 Greensboro Drive, Toronto, ON M9W 1E1
Address 2004-02-27 2018-10-22 28 Greensboro Drive, Toronto, ON M9W 1E1
Name 2020-04-29 current Ford Flexible Packaging Ltd.
Name 2019-08-09 2020-04-29 Deco Flexible Packaging Ltd.
Name 2004-02-27 2019-08-09 Deco Labels & Tags Ltd.
Name 2004-02-27 2019-08-09 Deco Labels ; Tags Ltd.
Status 2015-08-04 current Active / Actif
Status 2015-07-31 2015-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-02-27 2015-07-31 Active / Actif

Activities

Date Activity Details
2020-04-29 Amendment / Modification Name Changed.
Section: 178
2019-08-09 Amendment / Modification Name Changed.
Section: 178
2015-02-27 Amendment / Modification Section: 178
2011-02-28 Amendment / Modification Section: 178
2004-02-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2017-08-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2015-03-03 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 6 Tettenhall Road
City Etobicoke
Province ON
Postal Code M9A 2C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kyky Foods Corp. 6 Tettenhall Road, Toronto, ON M9A 2C3 2018-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
Angie Consulting Ltd. 1 Michael Power Place, 711, Etobicoke, ON M9A 0A1 2020-12-02
Ohseedee Inc. 3 Michael Power Pl, Toronto, ON M9A 0A2 2020-11-18
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Find all corporations in postal code M9A

Corporation Directors

Name Address
Kayla Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada
Karla Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada
Kyla Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada
Krista Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada
Kara Ford 6 Tettenhall Road, Etobicoke ON M9A 2C3, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9A 2C3

Similar businesses

Corporation Name Office Address Incorporation
A-pack Automation Flexible Packaging Equipment Ltd. 1525 De La Mazurette, Montreal, QC 1974-01-18
E.l.c. Flexible Packaging Solutions Inc. 17 Ellis St, Mono, ON L9W 6T4 2013-08-01
Cascades Flexible Packaging Inc. 7280 West Credit Ave, Mississauga, ON L5N 5N1 2015-07-06
Norcan Flexible Packaging Inc. 7280 West Credit Avenue, Mississauga, ON L5N 5N1 2008-07-24
Sonoco Flexible Packaging Holdings Limited 33 Park Avenue East, Brantford, ON N3T 5T5 1999-08-27
Evopac Emballages Flexibles Inc. 203-1500 Rue De Brissac, Mascouche, QC J7K 0T7 2020-11-10
Flexible Resource Options Inc. 47 Tunstall Ave., Senneville, QC H9X 1T3 2001-09-27
Leaderpak Packaging Inc. 625 Boul. Ford, Bureau 800, Chateauguay, QC J6J 4Z2 1990-05-30
Ford Family Concessions Inc. 2584 Trillium Place, Attn: Stephen H. Ford, Coquitlam, BC V3E 2G8 2015-05-04
La Cie J. Ford Limitee 200 Du Moulin, Portneuf, QC G0A 2Y0 1930-01-24

Improve Information

Please comment or provide details below to improve the information on Ford Flexible Packaging Ltd..

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.