CANADIAN PLASTICS INSTITUTE (also known as INSTITUT CANADIEN DU PLASTIQUE) is a federal corporation in Don Mills incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 25, 1983 with corporation #1470922, and dissolved on May 8, 2015. The current entity status is Dissolved / Dissoute. The registered office location is at 1262 Don Mills Road, Suite 48, Don Mills, ON M3B2W7. The directors of the corporation include Jacques Martel, Brendan Furlong, Andre Levesque, John Zacharias, Werner J. Scheliga, John Margeson, Faris R. Shammas, Musa Kamal, Bill Wybenga and A. Sam Hasan.
ID | 1470922 |
Business Number | 124828260 |
Current Name | CANADIAN PLASTICS INSTITUTE |
Other Name | INSTITUT CANADIEN DU PLASTIQUE |
Status | Dissolved / Dissoute |
Incorporation Date | 1983-03-25 |
Dissolution Date | 2015-05-08 |
Address |
1262 Don Mills Road Suite 48 Don Mills ON M3B2W7 |
Director Limits | 3-3 |
Director Name | Director Address |
---|---|
JACQUES MARTEL | 75 MORTAGNE BLVD, BOUCHERVILLE QC J4B 6Y4, Canada |
BRENDAN FURLONG | 979 GANA COURT, MISSISSAUGA ON L5S 1N9, Canada |
ANDRE LEVESQUE | 5925 AIRPORT ROAD, MISSISAUGA ON L4V 1W1, Canada |
JOHN ZACHARIAS | 29 RUE GAETAN P.O. BOX 310, VALLEYFIELD QC J6S 4V6, Canada |
WERNER J. SCHELIGA | 1830 ELLESMERE ROAD, SCARBOROUGH ON M1H 2V5, Canada |
JOHN MARGESON | 235 QUEEN ST, OTTAWA ON K1A 0H5, Canada |
FARIS R. SHAMMAS | 5925 AIRPORT ROAD, MISSISSAUGA ON L4V 1W1, Canada |
MUSA KAMAL | 3480 UNIVERSITY AVE, MONTREAL QC H3A 2A7, Canada |
BILL WYBENGA | 8031 DIXIE RD, BRAMPTON ON L6T 3V1, Canada |
A. SAM HASAN | 134 KENNEDY RD SOUTH, BRAMPTON ON L6W 3G5, Canada |
DENNIS A. BAYLEY | 275 BAMBURGH CIRCLE SUITE 107, SCARBOROUGH ON M1W 3X4, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2015-05-08 | current | Dissolved / Dissoute |
Activity | 2015-05-08 | current | Dissolution - Section: 222. |
Status | 2014-12-09 | 2015-05-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-12-09 | Active / Actif |
Name | 1984-05-11 | current | CANADIAN PLASTICS INSTITUTE |
Name | 1984-05-11 | current | INSTITUT CANADIEN DU PLASTIQUE |
Act | 1983-03-25 | current | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1983-03-25 | 2004-12-16 | Active / Actif |
Name | 1983-03-25 | 1984-05-11 | CANADIAN PLASTICS INSTITUTE |
Address | 1983-03-25 | current | 1262 DON MILLS ROAD, SUITE 48, DON MILLS, ON M3B2W7 |
Activity | 1983-03-25 | current | Incorporation / Constitution en société - . |
Act | 1983-03-24 | 1983-03-25 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1998 | 1996-05-30 | |
1997 | 1996-05-30 | |
1996 | 1996-05-30 |
Director Name | Director Address |
---|---|
JACQUES MARTEL | 75 MORTAGNE BLVD, BOUCHERVILLE QC J4B 6Y4, Canada |
BRENDAN FURLONG | 979 GANA COURT, MISSISSAUGA ON L5S 1N9, Canada |
ANDRE LEVESQUE | 5925 AIRPORT ROAD, MISSISAUGA ON L4V 1W1, Canada |
JOHN ZACHARIAS | 29 RUE GAETAN P.O. BOX 310, VALLEYFIELD QC J6S 4V6, Canada |
WERNER J. SCHELIGA | 1830 ELLESMERE ROAD, SCARBOROUGH ON M1H 2V5, Canada |
JOHN MARGESON | 235 QUEEN ST, OTTAWA ON K1A 0H5, Canada |
FARIS R. SHAMMAS | 5925 AIRPORT ROAD, MISSISSAUGA ON L4V 1W1, Canada |
MUSA KAMAL | 3480 UNIVERSITY AVE, MONTREAL QC H3A 2A7, Canada |
BILL WYBENGA | 8031 DIXIE RD, BRAMPTON ON L6T 3V1, Canada |
A. SAM HASAN | 134 KENNEDY RD SOUTH, BRAMPTON ON L6W 3G5, Canada |
DENNIS A. BAYLEY | 275 BAMBURGH CIRCLE SUITE 107, SCARBOROUGH ON M1W 3X4, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Placements Trima Inc. | 1512 Route 138, Donnacona, QC G3M 1C8 | 1978-02-16 |
Les Ressources Gesfotech Inc. | 8210 Oregon, Brossard, QC J4Y 2J7 | 1990-06-19 |
Le Garde Meuble Repentigny Inc. | 41 Joffre, Repentigny, QC J6A5Z2 | 1980-09-30 |
L & Jm Investment Inc. | 6022 Belcastle Court, Ottawa, ON K1C 7N4 | 2020-01-06 |
Equipement St-Pie Ltee | Comte De Yamaska, St-Pie-De-Guire, QC J0G 1R0 | 1981-06-26 |
North Shore Fur Inc. · Fourrures Rive-Nord Inc. | 395 Mayor, Suite 708, Montreal, QC | 1980-02-22 |
Meubles Loubec Inc. | 1191 Rue Gerin, St-Justin, Cte Maskinonge, QC | 1977-11-14 |
112142 Canada Limitee | 2020 Universite, Suite 1600, Montreal, QC H3A2A5 | 1981-11-09 |
8237921 Canada Inc. | 5494 Rue Notre-Dame Est, Montréal, QC H1N 2C4 | 2012-06-28 |
La Societe De Gestion Forestiere De Montcalm Ltee | 1564 Ave. Lajois, Outremont, QC H2V1R5 | 1978-12-21 |
Find all corporations with the same officer (JACQUES MARTEL) |
Corporation Name | Address | Incorporation Date |
---|---|---|
ATG Truck & Trailer Inc. | 833, 4445 Calgary Trail South, Edmonton, AB T6H 5R7 | 2010-09-02 |
4185595 Canada Inc. | 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3 | 2004-08-10 |
Corporation Name | Address | Incorporation Date |
---|---|---|
service ressources humaines colombie canada inc. | 77 rue rouleau, app 103, Victoriaville, QC G6P 5M2 | 2022-10-07 |
Les Autobus Coral LtÉe · Coral Buses Ltd. | 304 12e Ave, Laurentides, QC J0R 1C0 | 1989-11-30 |
Androb Holdings Inc. · SociÉtÉ De Portefeuilles Androb Inc. | 89 Queens, Pointe-Claire, QC H9R 4G3 | 2000-09-11 |
Camping Mark Inc. | 430, rue Couture, Sainte-Hélène-de-Bagot, QC J0H 1M0 | 2002-07-15 |
Gestion A L'Oree Du Reve Inc. | 1738 Chemin Scenic, Sutton, QC J0E 2K0 | 1985-04-23 |
3851907 Canada Inc. | 750, Marcel-Laurin Blvd., Suite 200, St-Laurent, QC H4M 2M4 | 2001-01-01 |
3786820 Canada Inc. | 1405 Transcanada Highway, Suite 400, Dorval, QC H9P 2V9 | 2000-07-14 |
6113362 Canada Inc. | 1271-7e Rue, Val D'Or, QC J9P 3S1 | 2003-07-02 |
4229053 Canada Inc. | 265, rue Montcalm, Saint-Jean-Sur-Richelieu, QC J3B 3N9 | 2004-04-15 |
Le Bon Coq De Beloeil Inc. | 512 Boul. Laurier, Beloeil, QC J3G4H9 | 1982-08-13 |
Find all corporations with the same officer (ANDRE LEVESQUE) |
Street Address |
1262 DON MILLS ROAD SUITE 48 |
City | DON MILLS |
Province | ON |
Postal Code | M3B2W7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mr. Budget Accomodations Network Inc. | 1262 Don Mills Road, Suite 59, Don Mills, ON M3B2W7 | 1985-02-04 |
Don Mills Diagnostic Imaging Inc. | 1262 Don Mills Road, Toronto, ON M3B 2W7 | 2000-08-04 |
Advanced Canadian Telemarketing Ltd. | 1262 Don Mills Road, Suite 63, Toronto, ON M3B2W7 | 1983-05-30 |
Canaphane Limited - · Canaphane Limitee | 1262 Don Mills Road, Toronto, ON | 1977-01-24 |
Association Canadienne Des MÉdecins De Patrimoine Indien (acmpi) | 1262 Don Mills Road, Toronto, ON M3B 2W7 | 2005-11-02 |
ARCI-Appliance Recycling Canada Inc. | 1262 Don Mills Road, Suite 82 A, Toronto, ON M3B 2W7 | 2004-11-16 |
7958846 Canada Inc. | 1262 Don Mills Road, Toronto, ON M3B 2W7 | 2011-08-30 |
Alpha Telecom International Inc. | 1262 Don Mills Road, Toronto, ON M3B 2W7 | 2000-08-04 |
Syntermark Limited | 1262 Don Mills Road, Suite 17, Don Mills, ON | 1976-10-04 |
Mame Properties Limited | 1262 Don Mills Road, Suite 17, Don Mills, ON M3B2W7 | 1974-01-28 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Xaviera Hollander Cosmetics Limited | 1262 Don Mills Rd, Don Mills, ON M3B2W7 | 1973-12-11 |
Environment and Plastics Institute of Canada · Institut des Plastiques et de l'environnement du Canada | 1262 Don Mills Rd, Suite 104, Don Mills, ON M3B2W7 | 1994-02-14 |
Corporation Name | Address | Incorporation Date |
---|---|---|
TLH Technology Solutions Ltd. | 18 Hollyhock Crt, North York, ON M3B 0B4 | 2014-03-01 |
Sunderji Marketing Enterprise Corporation | 1396 Don Mills Rd, Ste B-121., Toronto, ON M3B 0A7 | 2021-09-13 |
14900235 Canada Inc. | 1396 Don Mills Road, Unit B117, Toronto, ON M3B 0A7 | 2023-03-31 |
12726912 Canada Inc. | 1396 Don Mills Road, Unit B121, Toronto, ON M3B 0A7 | 2021-02-10 |
ThinkAhead Immigration Inc. | 211 The Donway East, North York, ON M3B 0B4 | 2020-05-01 |
SCC Hospitality Inc. | 15 Hollyhock Court, Toronto, ON M3B 0B4 | 2016-06-06 |
FuXi Capital Inc. | 22 Chinook Trail, Toronto, ON M3B 0B4 | 2016-02-11 |
Old Time Old Place Inc. | 10 Mallard Road Unit C115, Toronto, ON M3B 0A7 | 2022-07-11 |
M&s Pristine Agrifood Ltd. | C 113 (Unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 | 2014-04-15 |
Thales Rail Signalling Solutions Inc. | 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 | 2006-06-07 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Institute of Actuaries · Institut Canadien Des Actuaires | 1740-360 Albert Street, Ottawa, ON K1R 7X7 | 1965-03-18 |
Canadian Institute of Orthodontics Inc. · Institut Canadien D'Orthodontie Inc. | 1005, boul. du Séminaire Nord, suite 104, Saint-Jean-sur-Richelieu, QC J3A 1R7 | 2015-06-09 |
Canadian Institute of Democracy · Institut canadien de la démocratie | 925 Cranston Drive SE, Calgary, AB T3M 1E3 | 2016-06-28 |
Canadian Institute of Parapsychology · Institut Canadien De Parapsychologie | 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 | 1980-05-08 |
Canadian Earth Institute · L'Institut Canadien de la Terre | 1565 Baldy Mountain Rd, Shawnigan Lake, BC V0R 2W2 | 2004-07-21 |
CTI Canadian Training Institute · Institut Canadien De Formation Inc. | 3200 Dufferin Street, Suite 500, Toronto, ON M6A 3B2 | 1984-04-12 |
Canadian Sugar Institute · L'Institut canadien du sucre | 277 Wellington Street West, SUITE 801, Toronto, ON M5V 3E4 | 1966-06-15 |
Canadian Institute in Greece · L'Institut Canadien en Grèce | Wilfrid Laurier University: Archaeology, 75 University Avenue West, Waterloo, ON N2L 3C5 | 1994-03-07 |
Canadian Condominium Institute · Institut Canadien des Condominiums | 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 | 1982-10-25 |
The Canadian Institute of Photography- · L'Institut Canadien De Photographie | 90 Sparks St, Suite 500, Ottawa, ON K1P5B4 | 1963-11-26 |
Do you have more infomration about Canadian Plastics Institute? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |