CAM PACKAGING SYSTEMS INC.

Address: 326 Gaston Place, Newmarket, ON L3Y 8M4

CAM PACKAGING SYSTEMS INC. (Corporation# 7057237) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 2008.

Corporation Overview

Corporation ID 7057237
Business Number 837484096
Corporation Name CAM PACKAGING SYSTEMS INC.
Registered Office Address 326 Gaston Place
Newmarket
ON L3Y 8M4
Incorporation Date 2008-10-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GARETH KENNEDY 326 GASTON PLACE, NEWMARKET ON L3Y 8M4, Canada
MICHAEL POTTS 29, JOHN KYE TRAIL, QUEENSVILLE ON L0G 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-10-08 current 326 Gaston Place, Newmarket, ON L3Y 8M4
Name 2009-10-28 current CAM PACKAGING SYSTEMS INC.
Name 2008-10-08 2009-10-28 Canadian Automatic Machinery Systems Corp.
Status 2016-05-18 current Active / Actif
Status 2016-03-15 2016-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-10-08 2016-03-15 Active / Actif

Activities

Date Activity Details
2010-08-13 Amendment / Modification
2009-10-28 Amendment / Modification Name Changed.
2009-03-06 Amendment / Modification
2008-10-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-29 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 326 GASTON PLACE
City NEWMARKET
Province ON
Postal Code L3Y 8M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spintta Communications Inc. 356 Gaston Place, Newmarket, ON L3Y 8M4 2007-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
GARETH KENNEDY 326 GASTON PLACE, NEWMARKET ON L3Y 8M4, Canada
MICHAEL POTTS 29, JOHN KYE TRAIL, QUEENSVILLE ON L0G 1R0, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3Y 8M4

Similar businesses

Corporation Name Office Address Incorporation
Systems-plus Packaging Ltd. 19 Carole Street, Georgetown, ON L7G 3X5 1998-04-02
Marq Packaging Systems of Canada Inc. Rr 2, Rue Queen, P.o.box 547, Edmundston, NB 1981-12-17
Serpone Packaging Systems Inc. 1104 Berlier, Laval, QC H7L 3R9 2003-02-26
Fromm Packaging Systems Canada Inc. 6 - 676 Monarch Avenue, Ajax, ON L1S 4S2 2016-05-03
Qdp Packaging Automation Systems Inc. 16579 Mclaren Road, Caledon, ON L7K 1S1 2007-05-21
Jaguar Packaging Systems Inc. 1200, Speers Rd, Unit 10, Oakville, ON L6L 2X4 2006-01-12
Plan It Packaging Systems Inc. 2395 Drew Road, Unit 2 - 3, Mississauga, ON L5S 1T2 2019-09-03
Stretch Packaging Systems Inc. 20 Staffern Drive, Suite 1, Concord, ON L4K 2Z7
Baux Packaging Systems Ltd. 1388 Startop Road, Gloucester, ON K1B 4V7 1984-02-20
Systemes D'emballage Can Am, LtÉe 1291 Rang Du Domaine, St.joesph-du-lac, QC J0N 1M0 1996-12-11

Improve Information

Please comment or provide details below to improve the information on CAM PACKAGING SYSTEMS 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.