SENCE PACKAGING & PRINTING INC.

Address: 3000 Steeles Avenue East, Suite 300, Toronto, ON L3R 4T9

SENCE PACKAGING & PRINTING INC. (Corporation# 6881912) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 2007.

Corporation Overview

Corporation ID 6881912
Business Number 830940151
Corporation Name SENCE PACKAGING & PRINTING INC.
Registered Office Address 3000 Steeles Avenue East, Suite 300
Toronto
ON L3R 4T9
Incorporation Date 2007-11-29
Dissolution Date 2011-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BING HOU 3000 STEELES AVENUE EAST, SUITE 300, TORONTO ON L3R 4T9, Canada
FAN CHE SOO 3000 STEELES AVENUE EAST, SUITE 300, TORONTO ON L3R 4T9, Canada
TIE HUA YANG 33 COX BLVD. SUITE 1602, MARKHAM ON L3R 6A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-11-29 current 3000 Steeles Avenue East, Suite 300, Toronto, ON L3R 4T9
Name 2007-11-29 current SENCE PACKAGING & PRINTING INC.
Name 2007-11-29 current SENCE PACKAGING ; PRINTING INC.
Status 2011-12-12 current Dissolved / Dissoute
Status 2011-07-13 2011-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-11-29 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-12 Dissolution Section: 212
2007-11-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3000 STEELES AVENUE EAST, SUITE 300
City TORONTO
Province ON
Postal Code L3R 4T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nbfg Inc. 3000 Steeles Avenue East, Suite 300, Markham, ON L3R 4T9 2008-08-18
Bionergy Technology Solutions Inc. 3000 Steeles Avenue East, Suite 300, Markham, ON L3R 4T9 2008-10-16
Personna Style Inc. 3000 Steeles Avenue East, Suite 300, Markham, ON L3R 4T9 2013-09-13
Cansky International Inc. 3000 Steeles Avenue East, Suite 300, Markham, ON L3R 4T9 2013-10-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Singularity Capital Corporation 3000 Steels Ave. East Suite 308, Markham, ON L3R 4T9 2014-01-08
Wiseanswer Consulting Inc. 3000 Steeles Ave E. Suite 103, Markham, ON L3R 4T9 2010-09-17
Coalition of Canadian Trails Organizations 3000, Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 2009-05-01
Gold Tree Enterprise Ltd. #300-3000 Steeles Ave. East, Markham, ON L3R 4T9 2006-06-26
Nette Worth Inc. 3000 Steeles Avenue E, 103, Markham, ON L3R 4T9 2002-09-06
Canadian Off-highway Vehicle Distributors Council 3000 Stelles Avenue East, Suite 201, Markham, ON L3R 4T9 1984-10-11
Le Conseil De L'industrie De La Motocyclette Et Du Cyclomoteur 3000 Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 1977-12-05
8061246 Canada Inc. 3000 Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 2012-01-01
10903019 Canada Inc. 3000 Steeles Avenue East, Markham, ON L3R 4T9 2018-07-25
11300075 Canada Association 3000 Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 2019-03-14
Find all corporations in postal code L3R 4T9

Corporation Directors

Name Address
BING HOU 3000 STEELES AVENUE EAST, SUITE 300, TORONTO ON L3R 4T9, Canada
FAN CHE SOO 3000 STEELES AVENUE EAST, SUITE 300, TORONTO ON L3R 4T9, Canada
TIE HUA YANG 33 COX BLVD. SUITE 1602, MARKHAM ON L3R 6A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code L3R 4T9

Similar businesses

Corporation Name Office Address Incorporation
Eco Printing & Packaging Services Inc. 118 David Dr., Ottawa, ON K2G 2N8 2008-07-14
Excellent Packaging & Printing Inc. 44 Serenity Lane, Brampton, ON L6R 2T1 2014-11-21
Imprimerie & Emballage Lead Ltee 42 Lyncroft Road, Hampstead, QC H3X 3E5 1976-04-09
Imprimerie Et Emballage Excel-lead Inc. 9525 Henri-bourassa St. East, Montreal, QC H1E 1P8 1983-02-14
PrÉsence + Inc. 300 Route 362, Baie-saint-paul, QC G3Z 1R8 1983-06-06
PrГ©sence 2000 Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-02-18
Journal PrÉsence-centre De Communication Des Haitiens Du QuÉbec 8052 Boul St-michel, Bureau 2, Montreal, QC H1Z 3E1 1999-08-23
Transcontinental Printing 2010 Inc. 1 Place Ville Marie, Suite 3315, MontrÉal, QC H3B 3N2
From Presence To Citizenship Canada (fptcc) 1606-1035 Bank Street, Ottawa, ON K1S 5K3 2020-06-16
Capital Printing & Forms Inc. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3

Improve Information

Please comment or provide details below to improve the information on SENCE PACKAGING & PRINTING 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.