MEGNA PLASTIC PACKAGING US CORP.


Address: 30 Innovator Ave., Suite #12, Stouffville, Ontario, L4A 0Y2, CAN

MEGNA PLASTIC PACKAGING US CORP. (Entity# 1509398) is a business entity registered with Georgia Secretary of State, Corporations Division. The business start date is February 8, 2010. The entity status is Active/Owes Current Year AR.

Business Overview

Business ID 1509398
Control Number 10010056
Business Name MEGNA PLASTIC PACKAGING US CORP.
Business Status Active/Owes Current Year AR
Registration Date 2010-02-08
Last Registration Year 2019
Jurisdiction Delaware
Business Type Foreign Profit Corporation
Principal Address 30 Innovator Ave.
Suite #12, Stouffville
Ontario
L4A 0Y2
CAN

Registered agent

Agent Name CT CORPORATION
Agent Address 1201 Peachtree Street Ne
Atlanta
GA 30362

Business officers

Title Officer Name Officer Address
CEO GARY BLUESTEIN 141 York Mills Road, North York, Ontario, M2L 1K4, CAN
CFO Gary Bluestein 141 York Mills Road, North York, Ontario, M2L 1K4, CAN
Secretary JENNIFER BLACKTOPP 30 Innovator Ave., #12, Stouffville, Ontario, L4A 0Y2, CAN

Filing history

Filing Number Filing Date Effective Date Filing Type
16498247 2019-01-18 2019-01-18 Annual Registration (2019)
15173729 2018-01-24 2018-01-24 Annual Registration (2018)
14537009 2017-05-11 2017-05-11 Registered Office Address Change
13881377 2017-01-20 2017-01-20 Annual Registration (2017)
12581550 2016-02-03 2016-02-03 Annual Registration (2016)
11309905 2015-02-20 Annual Registration (2015)
10828863 2014-02-25 Annual Registration (2014)
10317578 2013-03-14 Annual Registration (2013)
09652066 2012-03-02 Annual Registration (2012)
08472070 2012-01-28 Notice of Admin. Dissolution/Revocation
01209445 2010-02-08 Business Formation

Office Location

Street Address 30 Innovator Ave.
Suite #12, Stouffville
City Ontario
Zip Code L4A 0Y2
Country CAN

Businesses in the same city

Entity Name Office Address Agent Registration
Sensibill USA Inc. 379 Adelaide St W 2nd Floor, Toronto, Ontario, M5V 1S5, CAN Northwest Registered Agent Service, Inc. 2019-11-04
Granite (100 Clyde Alexander) LLC 77 King St. W., Suite 4010, Po Box 159, Td Centre, Toronto, Ontario, M5K 1H1, CAN C T CORPORATION SYSTEM 2019-10-17
Keew Adore LLC 1034 E 6th St, 202, Ontario, CA 91764 Markieth Madison 2019-10-11
QHN Inc. 6185 Danville Road, Mississauga, Ontario, L5T2H7, CAN Janet Nguyen 2019-09-23
Go Fleet Corporation 2600 Skymark Avenue, Building 7-101, Mississauga, Ontario, L4W5B2, CAN InCorp Services, Inc. 2019-08-16
Atlantic Solutions Group Inc. 360 S. Milliken Ave, Suite H, Ontario, CA 91761 Registered Agents Inc. 2019-07-09
Magnolia Breckinridge Connection LLC 128 Theodore Place, Thornhill, Ontario, L4J8E3, CAN C T Corporation System 2019-07-02
Plastic Materials Inc. 4202 E Brickell St., Ontario, CA 91761 Todd Greco 2019-06-26
Index Fasteners, Inc. 945 E Grevillea Ct, Ontario, CA 91761 InCorp Services, Inc. 2019-06-17
In Harmony, LLC P O Box 3862, Ontario, CA 91761 Deloris Hines 2019-05-28
Find all businesses in Ontario

Business Officer

Role Name / Organization Address
Agent CT CORPORATION 1201 Peachtree Street Ne, Atlanta, GA 30362

Entities with the same agent

Entity Name Office Address Agent Registration
Industrial Boiler & Mechanical Co., Inc. 3325 N. Hawthorne Street, Chattanooga, TN 37406 CT Corporation 2020-01-03
The Wayne & Lisa Cooper Family LP 10 Woodside Drive, Greenwich, CT 06830 CT Corporation 2019-12-13
HDA Studio, Inc. 16150 Main Circle Dr, Ste 100, St. Louis, MO 63017 CT Corporation 2019-12-04
Flynn Construction Management-General Contracting, Inc. 600 Penn Ave., Pittsburgh, PA 15221 CT Corporation 2019-10-29
JAMES M. STANDARD & ASSOCIATES, INC. 300 Washington Street, Washington Plaza - Suite 206, Monroe, LA 71201 CT CORPORATION 2019-06-27
GTC Law Group PC 1 University Ave., Ste. 302b, Westwood, MA 02090 CT Corporation 2019-06-14
Roto-Pro, Inc. 2326 Walden Drive, Unit D, Augusta, GA 30904 CT Corporation 2019-03-31
Fair Lifts LLC 2601 Summers Street Ste 110, Kennesaw, GA 30144 CT Corporation 2019-01-09
Darvant LLC 2601 Summers Street Ste 150, Kennesaw, GA 30144 CT Corporation 2019-01-09
JONES MASONRY RESTORATION CORPORATION 6740 Allentown Blvd, Suite 6, Harrisburg, PA 17112 CT CORPORATION 2018-12-20

Competitor

Search similar business entities

City Ontario
Zip Code L4A 0

Improve Information

Please comment or provide details below to improve the information on MEGNA PLASTIC PACKAGING US CORP..

Dataset Information

Data Provider Georgia Secretary of State, Corporations Division
Jurisdiction Georgia State
Related Datasets Georgia State Employee Salaries

This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Georgia Department of State (CDOS). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.

Trending Searches