Full name: ROGER SULLIVAN
Address: 99 ECONOMOU FARM ROAD, SOUTH BURLINGTON VT 050403, United States
Full name: KURT STRATER
Address: 21 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada
Full name: MARCO FERRARESI
Address: 3425 DU DIPLOMATE, LAVAL QC H7E 5M7, Canada
Full name: DALE MCSWEEN
Address: 6435 MOORINGS POINT CIRCLE, UNIT 2, LAKEWOOD RANCH FL 34202, United States
Anniversary Date (MM-DD)
09-12
Date of Last Annual Meeting
2007-05-31
Annual Filing Period (MM-DD)
09-12 to 11-11
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Due to be filed 2020 - Overdue 2019 - Overdue
1997-09-12 to 1997-12-08
3410382 CANADA INC.
1997-12-08 to 2009-04-07
SALERNO TRANSPARENT BAGS (1997) LTD.
1997-12-08 to 2009-04-07
SALERNO SACS TRANSPARENTS (1997) LTEE
2009-04-07 to 2011-04-12
SALERNO PELLICULE ET SACS DE PLASTIQUE (CANADA) INC.
2009-04-07 to 2011-04-12
SALERNO PLASTIC FILM AND BAGS (CANADA) INC.
2011-04-12 to Present
3410382 CANADA INC.
Certificate of Incorporation
2007-08-07
Amendment details: Other
2007-10-12
Amendment details: Other
2009-04-07
Amendment details: Corporate name
2011-04-12
Amendment details: Corporate name