STRETCH PACKAGING SERVICES 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 #3328228. 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 Clifford G. Arnott, Gregory M. Frenette and Stewart S. Hudnut.
ID | 3328228 |
Business Number | 105045397 |
Current Name | STRETCH PACKAGING SERVICES INC. |
Address | 20 Staffern Drive Suite 1 Concord ON L4K2Z7 |
Director Limits | 1-7 |
Director Name | Director Address |
---|---|
CLIFFORD G. ARNOTT | 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada |
GREGORY M. FRENETTE | 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada |
STEWART S. HUDNUT | 56 INDIAN HILL ROAD, WINNETKA, ILLINOIS , United States |
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 SERVICES 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 |
---|---|
CLIFFORD G. ARNOTT | 27 CONNIFER DRIVE, ETOBICOKE ON M9C 1X3, Canada |
GREGORY M. FRENETTE | 21 HIGHLAND CRESCENT, TORONTO ON M4W 2S8, Canada |
STEWART S. HUDNUT | 56 INDIAN HILL ROAD, WINNETKA, ILLINOIS , United States |
Corporation Name | Address | Incorporation Date |
---|---|---|
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 | |
Stretch Packaging Systems Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Itw Canada Inc. | 115 Ridgetop Rd, Scarborough, ON M1P 2K3 | |
Fibre Glass-Evercoat Company of Canada Incorporated | 199 Bay Street, Suite 2800, Toronto, ON M5L1A9 | |
Mhti Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Berkel Products Co., Limited · Produits Berkel Ltee | 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 1929-07-16 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Muller Packaging Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
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 | |
Berkel Products Co., Limited · Produits Berkel Ltee | 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 1929-07-16 |
Itw Canada Inc. | 115 Ridgetop Rd, Scarborough, ON M1P 2K3 | |
Ramset Limited · Ramset Limitee | 130 Queen's Quay East, Toronto, ON M5A3X6 | |
Fibre Glass-Evercoat Company of Canada Incorporated | 199 Bay Street, Suite 2800, Toronto, ON M5L1A9 | |
Hobart Brothers of Canada Limited | 115 Ridgetop Road, Scarborough, ON M1P 2K3 | |
Stretch Packaging Systems 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 |
---|---|---|
Societe De Recherche & D'Investissements (S.R.I.) Inc. | Bur. 1020, Montreal, QC H3B 2N2 | 1994-01-28 |
Sungard Ems Inc. | 4200 St. Laurent Boulevard, Suite 1100, Montreal, QC H2W 2R2 | |
3538311 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L1A9 | 1998-10-01 |
The CIT Financial Group Canada Ltd. | Commerce Court West, Suite 2800, Toronto, ON M5L1A9 | 1998-11-12 |
Mhti Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Fibre Glass-Evercoat Company of Canada Incorporated | 199 Bay Street, Suite 2800, Toronto, ON M5L1A9 | |
Ameritech Information Systems (Canada) Inc. | 199 Bay St., Suite 2800, Toronto, ON M5L1A9 | 1998-06-10 |
Hobart Brothers of Canada Limited | 115 Ridgetop Road, Scarborough, ON M1P 2K3 | |
Muller Packaging Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Stretch Packaging Systems Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Find all corporations with the same officer (GREGORY M. FRENETTE) |
Street Address |
20 STAFFERN DRIVE SUITE 1 |
City | CONCORD |
Province | ON |
Postal Code | L4K2Z7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gala Water Systems Inc. | 20 Staffern Drive, #13, Concorde, ON L4K 3H8 | 2003-02-03 |
Neo Style Inc. | 20 Staffern Drive UNIT #4, Concord, ON L4K 2Z7 | 2020-05-18 |
6268595 Canada Inc. | 20 Staffern Drive, Unit 9, Concord, ON L4K 2Z7 | 2004-08-04 |
Chang Thai Wood Products Inc. | 20 Staffern Drive, Unit 5, Vaughan, ON L4K 2Z7 | 2020-07-31 |
14271351 Canada Inc. | 20 Staffern Drive, Suite 4, Vaughan, ON L4K 2Z7 | 2022-08-08 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Stretch Packaging Systems Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Muller Packaging Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 | |
Mhti Inc. | 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Prato Home Inc. | 255 Bass Pro Mills Dr. Unit#702, Concord, ON L4K 0A2 | 2020-02-10 |
Vaughan Social Action Council (VSAC) | 8100, Jane, Bldg. E, Concord, ON L4K 0A4 | 2012-04-11 |
CGSM Contracting Inc. | 9100 Jane Street suite 77, Vaughan, ON L4K 0A4 | 2019-03-31 |
Cristi Signs Print&Mailing Inc. | 9100 Jane St, Building B Unit 27, maple, ON L4K 0A4 | 2007-04-02 |
Chunri Creations Inc. | 9100 Jane Street Unit 18, Vaughan, ON L4K 0A4 | 2007-06-29 |
14082524 Canada Inc. | 703B-255 Bass Pro Mills Drive, Concord, ON L4K 0A2 | 2022-05-30 |
ANA KOI Bridal Inc. | 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 | 2016-12-12 |
12011999 Canada Incorporated | 9100 Jane Street Unit 25B, Concord, ON L4K 0A4 | 2020-04-20 |
Alliance for Canadian Musicals | 9100 Jane Street, Suite 208, Bldg A, Concord, ON L4K 0A4 | 2024-12-10 |
6952682 Canada Inc. | 9100 Jane St, Building B,Unit 17, Vaughan, ON L4K 0A4 | 2008-04-06 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Stretch & Sew Canada, Ltd. | 160 Elgin Street, Suite 2600, Ottawa, ON K1N8S3 | 1971-12-22 |
Stretch and Strength Hot Yoga Inc. | 38-1621 Queen Street Wes, Toronto, ON M6R 1B1 | 2024-03-08 |
Stretch Space Logistics Ltd. | 2680 Matheson Boulevard East, Suite 102, Mississauga, ON L4W 0A5 | 2021-11-19 |
Stretch-N-Grow of Canada, Inc. | 136 Main St. S, Brampton, ON L6W 2C9 | 1993-05-31 |
Stretch-Wan Inc. | 21 Lakeshore Road, Suite 106, Pointe Claire, QC H9S5N3 | 1985-02-26 |
Stretch Technical Services Inc. | 207 Mistral Way, Stittsville, ON K2S 0G6 | 2008-11-28 |
I Stretch My Hand Organization | 3425 Stanley Street, Montreal, QC H3A 1S2 | 2020-10-23 |
Stretch Painting and Restoration ltd. | 200-45928 Hocking Ave., Chilliwack, BC V2P 1B4 | 2014-09-01 |
Sukun Stretch Therapy Inc. | 1167 Newton Road, Oakville, ON L6H 2A1 | 2020-07-20 |
Stretch Drive Sales Inc. | 120 Brookhouse Drive, Newcastle, ON L1B 1N9 | 2008-05-23 |
Do you have more infomration about Stretch Packaging Services 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. |