STRETCH PACKAGING SYSTEMS INC. is a federal corporation in Concord incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #3328210. The current entity status is . The registered office location is at 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7. The directors of the corporation include Stewart S. Hudnut, Clifford G. Arnott and Gregory M. Frenette.
ID | 3328210 |
Business Number | 105045405 |
Current Name | STRETCH PACKAGING SYSTEMS INC. |
Address | 20 Staffern Drive Suite 1 Concord ON L4K2Z7 |
Director Limits | 1-7 |
Director Name | Director Address |
---|---|
STEWART S. HUDNUT | 56 INDIAN HILL ROAD, WINNETKA, ILLINOIS , United States |
CLIFFORD G. ARNOTT | 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada |
GREGORY M. FRENETTE | 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1996-12-30 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Act | 1996-12-16 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1996-12-16 | 1996-12-30 | Active / Actif |
Name | 1996-12-16 | current | STRETCH PACKAGING SYSTEMS INC. |
Address | 1996-12-16 | current | 20 STAFFERN DRIVE, SUITE 1, CONCORD, ON L4K2Z7 |
Activity | 1996-12-16 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Ontario. |
Act | 1996-12-15 | 1996-12-16 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Director Name | Director Address |
---|---|
STEWART S. HUDNUT | 56 INDIAN HILL ROAD, WINNETKA, ILLINOIS , United States |
CLIFFORD G. ARNOTT | 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada |
GREGORY M. FRENETTE | 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ameritech Information Systems (Canada) Inc. | 199 Bay St., Suite 2800, Toronto, ON M5L1A9 | 1998-06-10 |
Societe De Recherche & D'Investissements (S.R.I.) Inc. | Bur. 1020, Montreal, QC H3B 2N2 | 1994-01-28 |
Itw Canada Inc. | 115 Ridgetop Rd, Scarborough, ON M1P 2K3 | |
Cyklop (Canada) Limited | 60 Nugget Ave, Agincourt, ON M1S3A9 | |
Mhti Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Hobart Brothers of Canada Limited | 115 Ridgetop Road, Scarborough, ON M1P 2K3 | |
ShawData Services Canada Inc. | 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 1992-12-21 |
Muller Packaging Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Stretch Packaging Services Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Fibre Glass-Evercoat Company of Canada Incorporated | 199 Bay Street, Suite 2800, Toronto, ON M5L1A9 | |
Find all corporations with the same officer (GREGORY M. FRENETTE) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hobart Brothers of Canada Limited | 115 Ridgetop Road, Scarborough, ON M1P 2K3 | |
Fibre Glass-Evercoat Company of Canada Incorporated | 199 Bay Street, Suite 2800, Toronto, ON M5L1A9 | |
Berkel Products Co., Limited · Produits Berkel Ltee | 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 1929-07-16 |
Muller Packaging Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Ramset Limited · Ramset Limitee | 130 Queen's Quay East, Toronto, ON M5A3X6 | |
Stretch Packaging Services Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Itw Canada Inc. | 115 Ridgetop Rd, Scarborough, ON M1P 2K3 | |
Premark Canada Inc. | 100 King Street West, Suite 6000, Toronto, ON M5X 1B8 | 1971-12-01 |
Mhti Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Cyklop (Canada) Limited | 60 Nugget Ave, Agincourt, ON M1S3A9 | |
Find all corporations with the same officer (CLIFFORD G. ARNOTT) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Stretch Packaging Services Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Mhti Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Itw Canada Inc. | 115 Ridgetop Rd, Scarborough, ON M1P 2K3 | |
Berkel Products Co., Limited · Produits Berkel Ltee | 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 1929-07-16 |
Fibre Glass-Evercoat Company of Canada Incorporated | 199 Bay Street, Suite 2800, Toronto, ON M5L1A9 | |
Premark Canada Inc. | 100 King Street West, Suite 6000, Toronto, ON M5X 1B8 | 1971-12-01 |
Muller Packaging Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 |
Street Address |
20 STAFFERN DRIVE SUITE 1 |
City | CONCORD |
Province | ON |
Postal Code | L4K2Z7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
14271351 Canada Inc. | 20 Staffern Drive, Suite 4, Vaughan, ON L4K 2Z7 | 2022-08-08 |
Chang Thai Wood Products Inc. | 20 Staffern Drive, Unit 5, Vaughan, ON L4K 2Z7 | 2020-07-31 |
Neo Style Inc. | 20 Staffern Drive UNIT #4, Concord, ON L4K 2Z7 | 2020-05-18 |
Gala Water Systems Inc. | 20 Staffern Drive, #13, Concorde, ON L4K 3H8 | 2003-02-03 |
6268595 Canada Inc. | 20 Staffern Drive, Unit 9, Concord, ON L4K 2Z7 | 2004-08-04 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Stretch Packaging Services Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Mhti Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Muller Packaging Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 |
Corporation Name | Address | Incorporation Date |
---|---|---|
11360248 Canada Inc. | 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 | 2019-04-16 |
Jewellery In Platinum Inc. | Unit 28 - 9100 Jane Street, Vaughan, ON L4K 0A4 | 2014-08-01 |
Dollar Supreme Incorporated | 34-36-9100 Jane Street, Vaughan, ON L4K 0A4 | 2008-09-29 |
Vaughan Social Action Council (VSAC) | 8100, Jane, Bldg. E, Concord, ON L4K 0A4 | 2012-04-11 |
12011999 Canada Incorporated | 9100 Jane Street Unit 25B, Concord, ON L4K 0A4 | 2020-04-20 |
10897523 Canada Inc. | 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 | 2018-07-21 |
6952682 Canada Inc. | 9100 Jane St, Building B,Unit 17, Vaughan, ON L4K 0A4 | 2008-04-06 |
CGSM Contracting Inc. | 9100 Jane Street suite 77, Vaughan, ON L4K 0A4 | 2019-03-31 |
Wonderqueen Spa Inc. | 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 | 2016-02-12 |
Grilato Flame Grilled Chicken Halal Incorporated | 3175 Rutherford Road # 9, Concord, ON L4K 0A3 | 2018-12-05 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Can Am Packaging Systems, Ltd. · Systemes D'Emballage Can Am, LtÉE | 1291 Rang du Domaine, St.Joesph-du-lac, QC J0N 1M0 | 1996-12-11 |
Ser-Systems Packaging Limited | 5200 Dixie Road, Suite 118, Mississauga, ON L4W1E4 | 1982-03-22 |
Baux Packaging Systems Ltd. | 1388 Startop Road, Gloucester, ON K1B4V7 | 1984-02-20 |
Nelmar Security Packaging Systems Inc. · Systemes D'Emballage Securitaire Nelmar Inc. | 3100, rue des Batisseurs, Terrebonne, QC J6Y 0A2 | 1984-01-11 |
Marq Packaging Systems of Canada Inc. | Rr 2, Rue Queen, P.O.Box 547, Edmundston, NB | 1981-12-17 |
Macro-Systems Tangapac Packaging Inc. | 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B4N4 | 1993-02-01 |
QDP Packaging Automation Systems Inc. | 16579 McLAREN ROAD, Caledon, ON L7K 1S1 | 2007-05-21 |
Systemes D'Emballage Securitaire Nelmar Inc. · Nelmar Security Packaging Systems Inc. | 3100 des Bâtisseurs Street, Terrebonne, QC J6Y 0A2 | |
Cam Packaging Systems Inc. | 326 Gaston Place, Newmarket, ON L3Y 8M4 | 2008-10-08 |
Serpone Packaging Systems Inc. | 1104 Berlier, Laval, QC H7L 3R9 | 2003-02-26 |
Do you have more infomration about Stretch Packaging Systems Inc.? 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. |