LES ENTREPRISES DE REBUTS SANIPAN INC.

Address:
Commerce Court West, Suite 2800, Toronto, ON M5L 1A9

LES ENTREPRISES DE REBUTS SANIPAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1497189. The registration start date is May 12, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1497189
Business Number 103136529
Corporation Name LES ENTREPRISES DE REBUTS SANIPAN INC.
Registered Office Address Commerce Court West
Suite 2800
Toronto
ON M5L 1A9
Incorporation Date 1983-05-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
D. SUTHERLAND-YOEST 268 LAKESHORE ROAD EAST, SUITE 624, OAKVILLE ON L6J 7S4, Canada
ISADORE I. ABRAMS 762 BRIAR HILL, TORONTO ON M6B 1L8, Canada
GEOFFREY S. BELSHER 426 CASTLEFIELD AVENUE, TORONTO ON M5N 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-11 1983-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-10-10 current Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 1983-05-12 current LES ENTREPRISES DE REBUTS SANIPAN INC.
Status 1997-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-05-12 1997-01-01 Active / Actif

Activities

Date Activity Details
1983-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
D. SUTHERLAND-YOEST 268 LAKESHORE ROAD EAST, SUITE 624, OAKVILLE ON L6J 7S4, Canada
ISADORE I. ABRAMS 762 BRIAR HILL, TORONTO ON M6B 1L8, Canada
GEOFFREY S. BELSHER 426 CASTLEFIELD AVENUE, TORONTO ON M5N 1L5, Canada

Entities with the same directors

Name Director Name Director Address
CWS CANADIAN WASTE SERVICES LTD. D. SUTHERLAND-YOEST 268 LAKESHORE ROAD EAST, SUITE 624, OAKVILLE ON L6J 7S4, Canada
SERVICES SANITAIRES ROBERT RICHER LTEE D. SUTHERLAND-YOEST 29 COLONIAL CRES., OAKVILLE ON L6J 4K8, Canada
Intersan Inc. D. SUTHERLAND-YOEST 268 LAKESHORE RD EAST #624, OAKVILLE ON L6J 7S4, Canada
Gestion de Rebuts Laidlaw Quebec Ltee. D. SUTHERLAND-YOEST 268 LAKESHORE ROAD EAST, SUITE 624, OAKVILLE ON L6J 7S4, Canada
2686848 CANADA INC. D. SUTHERLAND-YOEST 29 COLONIAL CRES, OAKVILLE ON L6J 4K8, Canada
154801 CANADA INC. D. SUTHERLAND-YOEST 29 COLONIAL CRESCENT, OAKVILLE ON L6J 4K8, Canada
GROUPE CONSEIL DECHEX LTEE D. SUTHERLAND-YOEST 29 COLONIAL CRESCENT, OAKVILLE ON L6J 4K8, Canada
WMI CANADA DIVESTURE SUB, INC. D. SUTHERLAND-YOEST 268 LAKESHORE RD E., SUITE 624, OAKVILLE ON L6J 7S4, Canada
CWS CANADIAN WASTE SERVICES LTD. GEOFFREY S. BELSHER 426 CASTLEFIELD AVENUE, TORONTO ON M5N 1L5, Canada
152935 CANADA INC. GEOFFREY S. BELSHER 426 CASTLEFIELD AVENUE, TORONTO ON M5N 1L5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises De Rebuts D.g. Limitee 2457 Chemin Du Lac, Longueuil, QC J4N 1C1 1981-10-13
Rebuts De L'outaouais Inc. 773 Rue Notre-dame, Gatineau, QC J8P 1N6 1997-02-10
Rebuts Des Monts Inc. 369 Du Vallon Cr., Rosemere, QC J7A 4J1 1985-03-07
Les Metaux De Rebuts Deauville Inc. 4710, Rue Des Voiliers, Sherbrooke, QC J1N 3G5 1980-02-21
Les Rebuts Commerciaux De L'estrie Inc. 292 Rue St-michel, Sherbrooke, QC J1E 2K7 1982-04-13
Les Rebuts De Metal (1981) B.r. Inc. 1050 Rue St-charles Sud, Granby, QC 1981-09-25
Gevry Auto-rebuts Inc. 1290, Chemin Dion, Sherbrooke, QC J1R 0R8 1980-05-15
La Boite A Rebuts Ltee 5370 York, Montreal, QC H4E 4E2 1978-02-22
Distribution De Contenants A Rebuts (d.c.r.) Inc. 234 Rue Dufferin S, Suite 210, Sherbrooke, QC J1H 4M2 1988-06-27
Rebuts Solides Canadiens Inc. 2525 Rue Jarry Est, Montreal, QC H1Z 2C2

Improve Information

Please provide details on LES ENTREPRISES DE REBUTS SANIPAN INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches