Ford Flexible Packaging Ltd. (Corporation# 6200532) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 2004.
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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kyky Foods Corp. | 6 Tettenhall Road, Toronto, ON M9A 2C3 | 2018-03-28 |
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 |
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 |
City | Etobicoke |
Post Code | M9A 2C3 |
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 |
Please comment or provide details below to improve the information on Ford Flexible Packaging Ltd..
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.