Stretch Packaging Services Inc.

20 Staffern Drive, Suite 1, Concord, ON L4K2Z7

Overview

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.

Corporation Information

ID3328228
Business Number105045397
Current NameSTRETCH PACKAGING SERVICES INC.
Address20 Staffern Drive
Suite 1
Concord
ON L4K2Z7
Director Limits1-7

Corporation Directors

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

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

Corporations with the same officer (STEWART S. HUDNUT)

Corporation NameAddressIncorporation Date
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
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 1B81929-07-16

Corporations with the same officer (CLIFFORD G. ARNOTT)

Corporation NameAddressIncorporation Date
Muller Packaging Inc. 20 Staffern Drive, Suite 1, Concord, ON L4K2Z7
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
Berkel Products Co., Limited · Produits Berkel Ltee 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B81929-07-16
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)

Corporations with the same officer (GREGORY M. FRENETTE)

Corporation NameAddressIncorporation Date
Societe De Recherche & D'Investissements (S.R.I.) Inc. Bur. 1020, Montreal, QC H3B 2N21994-01-28
Sungard Ems Inc. 4200 St. Laurent Boulevard, Suite 1100, Montreal, QC H2W 2R2
3538311 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L1A91998-10-01
The CIT Financial Group Canada Ltd. Commerce Court West, Suite 2800, Toronto, ON M5L1A91998-11-12
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 M5L1A91998-06-10
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)

Location Information

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

Corporations in the same location

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

Corporations in the same postal code

Corporation NameAddressIncorporation 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

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Prato Home Inc. 255 Bass Pro Mills Dr. Unit#702, Concord, ON L4K 0A22020-02-10
Vaughan Social Action Council (VSAC) 8100, Jane, Bldg. E, Concord, ON L4K 0A42012-04-11
CGSM Contracting Inc. 9100 Jane Street suite 77, Vaughan, ON L4K 0A42019-03-31
Cristi Signs Print&Mailing Inc. 9100 Jane St, Building B Unit 27, maple, ON L4K 0A42007-04-02
Chunri Creations Inc. 9100 Jane Street Unit 18, Vaughan, ON L4K 0A42007-06-29
14082524 Canada Inc. 703B-255 Bass Pro Mills Drive, Concord, ON L4K 0A22022-05-30
ANA KOI Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A22016-12-12
12011999 Canada Incorporated 9100 Jane Street Unit 25B, Concord, ON L4K 0A42020-04-20
Alliance for Canadian Musicals 9100 Jane Street, Suite 208, Bldg A, Concord, ON L4K 0A42024-12-10
6952682 Canada Inc. 9100 Jane St, Building B,Unit 17, Vaughan, ON L4K 0A42008-04-06
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Stretch & Sew Canada, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1N8S31971-12-22
Stretch and Strength Hot Yoga Inc. 38-1621 Queen Street Wes, Toronto, ON M6R 1B12024-03-08
Stretch Space Logistics Ltd. 2680 Matheson Boulevard East, Suite 102, Mississauga, ON L4W 0A52021-11-19
Stretch-N-Grow of Canada, Inc. 136 Main St. S, Brampton, ON L6W 2C91993-05-31
Stretch-Wan Inc. 21 Lakeshore Road, Suite 106, Pointe Claire, QC H9S5N31985-02-26
Stretch Technical Services Inc. 207 Mistral Way, Stittsville, ON K2S 0G62008-11-28
I Stretch My Hand Organization 3425 Stanley Street, Montreal, QC H3A 1S22020-10-23
Stretch Painting and Restoration ltd. 200-45928 Hocking Ave., Chilliwack, BC V2P 1B42014-09-01
Sukun Stretch Therapy Inc. 1167 Newton Road, Oakville, ON L6H 2A12020-07-20
Stretch Drive Sales Inc. 120 Brookhouse Drive, Newcastle, ON L1B 1N92008-05-23

Improve Information

Do you have more infomration about Stretch Packaging Services 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.