Stretch Packaging Systems Inc.

20 Staffern Drive, Suite 1, Concord, ON L4K2Z7

Overview

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.

Corporation Information

ID3328210
Business Number105045405
Current NameSTRETCH PACKAGING SYSTEMS INC.
Address20 Staffern Drive
Suite 1
Concord
ON L4K2Z7
Director Limits1-7

Corporation Directors

Director NameDirector Address
STEWART S. HUDNUT56 INDIAN HILL ROAD, WINNETKA, ILLINOIS , United States
CLIFFORD G. ARNOTT27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
GREGORY M. FRENETTE21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1996-12-30currentInactive - Amalgamated / Inactif - Fusionnée
Act1996-12-16currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1996-12-161996-12-30Active / Actif
Name1996-12-16currentSTRETCH PACKAGING SYSTEMS INC.
Address1996-12-16current20 STAFFERN DRIVE, SUITE 1, CONCORD, ON L4K2Z7
Activity1996-12-16currentContinuance (import) / Prorogation (importation) - Jurisdiction: Ontario.
Act1996-12-151996-12-16Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
STEWART S. HUDNUT56 INDIAN HILL ROAD, WINNETKA, ILLINOIS , United States
CLIFFORD G. ARNOTT27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada
GREGORY M. FRENETTE21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada

Corporations with the same officer (GREGORY M. FRENETTE)

Corporation NameAddressIncorporation Date
Ameritech Information Systems (Canada) Inc. 199 Bay St., Suite 2800, Toronto, ON M5L1A91998-06-10
Societe De Recherche & D'Investissements (S.R.I.) Inc. Bur. 1020, Montreal, QC H3B 2N21994-01-28
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 1A91992-12-21
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)

Corporations with the same officer (CLIFFORD G. ARNOTT)

Corporation NameAddressIncorporation 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 1B81929-07-16
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 1B81971-12-01
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)

Corporations with the same officer (STEWART S. HUDNUT)

Corporation NameAddressIncorporation 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 1B81929-07-16
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 1B81971-12-01
Muller Packaging Inc. 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7

Location Information

Street Address 20 STAFFERN DRIVE
SUITE 1
CityCONCORD
ProvinceON
Postal CodeL4K2Z7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
14271351 Canada Inc. 20 Staffern Drive, Suite 4, Vaughan, ON L4K 2Z72022-08-08
Chang Thai Wood Products Inc. 20 Staffern Drive, Unit 5, Vaughan, ON L4K 2Z72020-07-31
Neo Style Inc. 20 Staffern Drive UNIT #4, Concord, ON L4K 2Z72020-05-18
Gala Water Systems Inc. 20 Staffern Drive, #13, Concorde, ON L4K 3H82003-02-03
6268595 Canada Inc. 20 Staffern Drive, Unit 9, Concord, ON L4K 2Z72004-08-04

Corporations in the same postal code

Corporation NameAddressIncorporation 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

Corporations in the same postal code

Corporation NameAddressIncorporation Date
11360248 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A42019-04-16
Jewellery In Platinum Inc. Unit 28 - 9100 Jane Street, Vaughan, ON L4K 0A42014-08-01
Dollar Supreme Incorporated 34-36-9100 Jane Street, Vaughan, ON L4K 0A42008-09-29
Vaughan Social Action Council (VSAC) 8100, Jane, Bldg. E, Concord, ON L4K 0A42012-04-11
12011999 Canada Incorporated 9100 Jane Street Unit 25B, Concord, ON L4K 0A42020-04-20
10897523 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A42018-07-21
6952682 Canada Inc. 9100 Jane St, Building B,Unit 17, Vaughan, ON L4K 0A42008-04-06
CGSM Contracting Inc. 9100 Jane Street suite 77, Vaughan, ON L4K 0A42019-03-31
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A42016-02-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A32018-12-05
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Can Am Packaging Systems, Ltd. · Systemes D'Emballage Can Am, LtÉE 1291 Rang du Domaine, St.Joesph-du-lac, QC J0N 1M01996-12-11
Ser-Systems Packaging Limited 5200 Dixie Road, Suite 118, Mississauga, ON L4W1E41982-03-22
Baux Packaging Systems Ltd. 1388 Startop Road, Gloucester, ON K1B4V71984-02-20
Nelmar Security Packaging Systems Inc. · Systemes D'Emballage Securitaire Nelmar Inc. 3100, rue des Batisseurs, Terrebonne, QC J6Y 0A21984-01-11
Marq Packaging Systems of Canada Inc. Rr 2, Rue Queen, P.O.Box 547, Edmundston, NB1981-12-17
Macro-Systems Tangapac Packaging Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B4N41993-02-01
QDP Packaging Automation Systems Inc. 16579 McLAREN ROAD, Caledon, ON L7K 1S12007-05-21
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 8M42008-10-08
Serpone Packaging Systems Inc. 1104 Berlier, Laval, QC H7L 3R92003-02-26

Improve Information

Do you have more infomration about Stretch Packaging Systems Inc.? 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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains 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.