Canadian Plastics Institute · Institut Canadien Du Plastique

1262 Don Mills Road, Suite 48, Don Mills, ON M3B2W7

Overview

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.

Corporation Information

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

Corporation Directors

Director NameDirector Address
JACQUES MARTEL75 MORTAGNE BLVD, BOUCHERVILLE QC J4B 6Y4, Canada
BRENDAN FURLONG979 GANA COURT, MISSISSAUGA ON L5S 1N9, Canada
ANDRE LEVESQUE5925 AIRPORT ROAD, MISSISAUGA ON L4V 1W1, Canada
JOHN ZACHARIAS29 RUE GAETAN P.O. BOX 310, VALLEYFIELD QC J6S 4V6, Canada
WERNER J. SCHELIGA1830 ELLESMERE ROAD, SCARBOROUGH ON M1H 2V5, Canada
JOHN MARGESON235 QUEEN ST, OTTAWA ON K1A 0H5, Canada
FARIS R. SHAMMAS5925 AIRPORT ROAD, MISSISSAUGA ON L4V 1W1, Canada
MUSA KAMAL3480 UNIVERSITY AVE, MONTREAL QC H3A 2A7, Canada
BILL WYBENGA8031 DIXIE RD, BRAMPTON ON L6T 3V1, Canada
A. SAM HASAN134 KENNEDY RD SOUTH, BRAMPTON ON L6W 3G5, Canada
DENNIS A. BAYLEY275 BAMBURGH CIRCLE SUITE 107, SCARBOROUGH ON M1W 3X4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2015-05-08currentDissolved / Dissoute
Activity2015-05-08currentDissolution - Section: 222.
Status2014-12-092015-05-08Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2004-12-162004-12-16Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2004-12-162014-12-09Active / Actif
Name1984-05-11currentCANADIAN PLASTICS INSTITUTE
Name1984-05-11currentINSTITUT CANADIEN DU PLASTIQUE
Act1983-03-25currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1983-03-252004-12-16Active / Actif
Name1983-03-251984-05-11CANADIAN PLASTICS INSTITUTE
Address1983-03-25current1262 DON MILLS ROAD, SUITE 48, DON MILLS, ON M3B2W7
Activity1983-03-25currentIncorporation / Constitution en société - .
Act1983-03-241983-03-25Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
19981996-05-30
19971996-05-30
19961996-05-30

Officer Information

Officers

Director NameDirector Address
JACQUES MARTEL75 MORTAGNE BLVD, BOUCHERVILLE QC J4B 6Y4, Canada
BRENDAN FURLONG979 GANA COURT, MISSISSAUGA ON L5S 1N9, Canada
ANDRE LEVESQUE5925 AIRPORT ROAD, MISSISAUGA ON L4V 1W1, Canada
JOHN ZACHARIAS29 RUE GAETAN P.O. BOX 310, VALLEYFIELD QC J6S 4V6, Canada
WERNER J. SCHELIGA1830 ELLESMERE ROAD, SCARBOROUGH ON M1H 2V5, Canada
JOHN MARGESON235 QUEEN ST, OTTAWA ON K1A 0H5, Canada
FARIS R. SHAMMAS5925 AIRPORT ROAD, MISSISSAUGA ON L4V 1W1, Canada
MUSA KAMAL3480 UNIVERSITY AVE, MONTREAL QC H3A 2A7, Canada
BILL WYBENGA8031 DIXIE RD, BRAMPTON ON L6T 3V1, Canada
A. SAM HASAN134 KENNEDY RD SOUTH, BRAMPTON ON L6W 3G5, Canada
DENNIS A. BAYLEY275 BAMBURGH CIRCLE SUITE 107, SCARBOROUGH ON M1W 3X4, Canada

Corporations with the same officer (JACQUES MARTEL)

Corporation NameAddressIncorporation Date
Les Placements Trima Inc. 1512 Route 138, Donnacona, QC G3M 1C81978-02-16
Les Ressources Gesfotech Inc. 8210 Oregon, Brossard, QC J4Y 2J71990-06-19
Le Garde Meuble Repentigny Inc. 41 Joffre, Repentigny, QC J6A5Z21980-09-30
L & Jm Investment Inc. 6022 Belcastle Court, Ottawa, ON K1C 7N42020-01-06
Equipement St-Pie Ltee Comte De Yamaska, St-Pie-De-Guire, QC J0G 1R01981-06-26
North Shore Fur Inc. · Fourrures Rive-Nord Inc. 395 Mayor, Suite 708, Montreal, QC1980-02-22
Meubles Loubec Inc. 1191 Rue Gerin, St-Justin, Cte Maskinonge, QC1977-11-14
112142 Canada Limitee 2020 Universite, Suite 1600, Montreal, QC H3A2A51981-11-09
8237921 Canada Inc. 5494 Rue Notre-Dame Est, Montréal, QC H1N 2C42012-06-28
La Societe De Gestion Forestiere De Montcalm Ltee 1564 Ave. Lajois, Outremont, QC H2V1R51978-12-21
Find all corporations with the same officer (JACQUES MARTEL)

Corporations with the same officer (JOHN ZACHARIAS)

Corporation NameAddressIncorporation Date
ATG Truck & Trailer Inc. 833, 4445 Calgary Trail South, Edmonton, AB T6H 5R72010-09-02
4185595 Canada Inc. 1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R32004-08-10

Corporations with the same officer (ANDRE LEVESQUE)

Corporation NameAddressIncorporation Date
service ressources humaines colombie canada inc. 77 rue rouleau, app 103, Victoriaville, QC G6P 5M22022-10-07
Les Autobus Coral LtÉe · Coral Buses Ltd. 304 12e Ave, Laurentides, QC J0R 1C01989-11-30
Androb Holdings Inc. · SociÉtÉ De Portefeuilles Androb Inc. 89 Queens, Pointe-Claire, QC H9R 4G32000-09-11
Camping Mark Inc. 430, rue Couture, Sainte-Hélène-de-Bagot, QC J0H 1M02002-07-15
Gestion A L'Oree Du Reve Inc. 1738 Chemin Scenic, Sutton, QC J0E 2K01985-04-23
3851907 Canada Inc. 750, Marcel-Laurin Blvd., Suite 200, St-Laurent, QC H4M 2M42001-01-01
3786820 Canada Inc. 1405 Transcanada Highway, Suite 400, Dorval, QC H9P 2V92000-07-14
6113362 Canada Inc. 1271-7e Rue, Val D'Or, QC J9P 3S12003-07-02
4229053 Canada Inc. 265, rue Montcalm, Saint-Jean-Sur-Richelieu, QC J3B 3N92004-04-15
Le Bon Coq De Beloeil Inc. 512 Boul. Laurier, Beloeil, QC J3G4H91982-08-13
Find all corporations with the same officer (ANDRE LEVESQUE)

Location Information

Street Address 1262 DON MILLS ROAD
SUITE 48
City DON MILLS
Province ON
Postal Code M3B2W7
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Mr. Budget Accomodations Network Inc. 1262 Don Mills Road, Suite 59, Don Mills, ON M3B2W71985-02-04
Don Mills Diagnostic Imaging Inc. 1262 Don Mills Road, Toronto, ON M3B 2W72000-08-04
Advanced Canadian Telemarketing Ltd. 1262 Don Mills Road, Suite 63, Toronto, ON M3B2W71983-05-30
Canaphane Limited - · Canaphane Limitee 1262 Don Mills Road, Toronto, ON1977-01-24
Association Canadienne Des MÉdecins De Patrimoine Indien (acmpi) 1262 Don Mills Road, Toronto, ON M3B 2W72005-11-02
ARCI-Appliance Recycling Canada Inc. 1262 Don Mills Road, Suite 82 A, Toronto, ON M3B 2W72004-11-16
7958846 Canada Inc. 1262 Don Mills Road, Toronto, ON M3B 2W72011-08-30
Alpha Telecom International Inc. 1262 Don Mills Road, Toronto, ON M3B 2W72000-08-04
Syntermark Limited 1262 Don Mills Road, Suite 17, Don Mills, ON1976-10-04
Mame Properties Limited 1262 Don Mills Road, Suite 17, Don Mills, ON M3B2W71974-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Xaviera Hollander Cosmetics Limited 1262 Don Mills Rd, Don Mills, ON M3B2W71973-12-11
Environment and Plastics Institute of Canada · Institut des Plastiques et de l'environnement du Canada 1262 Don Mills Rd, Suite 104, Don Mills, ON M3B2W71994-02-14

Corporations in the same postal code

Corporation NameAddressIncorporation Date
TLH Technology Solutions Ltd. 18 Hollyhock Crt, North York, ON M3B 0B42014-03-01
Sunderji Marketing Enterprise Corporation 1396 Don Mills Rd, Ste B-121., Toronto, ON M3B 0A72021-09-13
14900235 Canada Inc. 1396 Don Mills Road, Unit B117, Toronto, ON M3B 0A72023-03-31
12726912 Canada Inc. 1396 Don Mills Road, Unit B121, Toronto, ON M3B 0A72021-02-10
ThinkAhead Immigration Inc. 211 The Donway East, North York, ON M3B 0B42020-05-01
SCC Hospitality Inc. 15 Hollyhock Court, Toronto, ON M3B 0B42016-06-06
FuXi Capital Inc. 22 Chinook Trail, Toronto, ON M3B 0B42016-02-11
Old Time Old Place Inc. 10 Mallard Road Unit C115, Toronto, ON M3B 0A72022-07-11
M&s Pristine Agrifood Ltd. C 113 (Unit 55 ), 10 Mallard Road, North York, ON M3B 0A72014-04-15
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A42006-06-07
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Institute of Actuaries · Institut Canadien Des Actuaires 1740-360 Albert Street, Ottawa, ON K1R 7X71965-03-18
Canadian Institute of Orthodontics Inc. · Institut Canadien D'Orthodontie Inc. 1005, boul. du Séminaire Nord, suite 104, Saint-Jean-sur-Richelieu, QC J3A 1R72015-06-09
Canadian Institute of Democracy · Institut canadien de la démocratie 925 Cranston Drive SE, Calgary, AB T3M 1E32016-06-28
Canadian Institute of Parapsychology · Institut Canadien De Parapsychologie 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G71980-05-08
Canadian Earth Institute · L'Institut Canadien de la Terre 1565 Baldy Mountain Rd, Shawnigan Lake, BC V0R 2W22004-07-21
CTI Canadian Training Institute · Institut Canadien De Formation Inc. 3200 Dufferin Street, Suite 500, Toronto, ON M6A 3B21984-04-12
Canadian Sugar Institute · L'Institut canadien du sucre 277 Wellington Street West, SUITE 801, Toronto, ON M5V 3E41966-06-15
Canadian Institute in Greece · L'Institut Canadien en Grèce Wilfrid Laurier University: Archaeology, 75 University Avenue West, Waterloo, ON N2L 3C51994-03-07
Canadian Condominium Institute · Institut Canadien des Condominiums 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G21982-10-25
The Canadian Institute of Photography- · L'Institut Canadien De Photographie 90 Sparks St, Suite 500, Ottawa, ON K1P5B41963-11-26

Improve Information

Do you have more infomration about Canadian Plastics Institute? Please fill in the following form.


Dataset Information

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.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.