Full name: JENNIFER BOURGOIN
Address: 650 N 4th Ave, Ann Arbor MI 48104, United States
Full name: Steve Butler
Address: 3222 Rickcress Court, Ann Arbor MI 48103, United States
Full name: Hal Howell
Address: 9886 Rollling Pines Dr.,, Brighton MI 48116, United States
Full name: DAVID LOBBAN
Address: 30 GOLDEN HAWK DRIVE, MIRAMICHI NB E1N 3J3, Canada
Full name: J.P. Zurek
Address: 5658 Hartman Court, Dexter MI 48130, United States
Full name: JIM JOHNSTONE
Address: 1420 Stationmaster Lane, Oakville ON L6M 3A7, Canada
Full name: CHERYL RUTON
Address: 2188 PARKMOUNT BLVD., OAKVILLE ON L6H 6T4, Canada
Anniversary Date (MM-DD)
03-31
Date of Last Annual Meeting
2014-12-03
Annual Filing Period (MM-DD)
03-31 to 05-30
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1990-03-31 to 2005-08-19
TWINPAK ATLANTIC INC.
2005-08-19 to 2010-05-04
Amcor PET Packaging Atlantic, Inc.
2005-08-19 to 2010-05-04
Amcor Emballages PET Atlantique, Inc.
2010-05-04 to Present
AMCOR RIGID PLASTICS ATLANTIC, INC.
2010-05-04 to Present
AMCOR PLASTIQUES RIGIDES ATLANTIC, INC.
Financial statements
Certificate of Amalgamation
1990-03-31
2005-08-19
Amendment details: Corporate name
2006-06-07
Amendment details: Province or Territory of Registered Office
2010-05-04
Amendment details: Corporate name
2010-09-27
Amendment details: Province or Territory of Registered Office