POLYMAC ENGINEERED ASPHALTS CORP.

Address:
8800 Sheppard Avenue East, West Hill, ON M1E 4R2

POLYMAC ENGINEERED ASPHALTS CORP. is a business entity registered at Corporations Canada, with entity identifier is 2180022. The registration start date is April 6, 1987. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2180022
Business Number 104261383
Corporation Name POLYMAC ENGINEERED ASPHALTS CORP.
Registered Office Address 8800 Sheppard Avenue East
West Hill
ON M1E 4R2
Incorporation Date 1987-04-06
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
J.J. CARRICK 75 CHURCH SREET, STOUFFVILLE ON L3P 2M2, Canada
LEO A. MCARTHUR 165 KEELE STREET, KING CITY ON L1G 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-05 1987-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-06 current 8800 Sheppard Avenue East, West Hill, ON M1E 4R2
Name 1987-09-01 current POLYMAC ENGINEERED ASPHALTS CORP.
Name 1987-04-06 1987-09-01 155351 CANADA INC.
Status 1993-04-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 1993-01-06 1993-04-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1987-04-06 1993-01-06 Active / Actif

Activities

Date Activity Details
1993-04-22 Discontinuance / Changement de régime Jurisdiction: Ontario
1987-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8800 SHEPPARD AVENUE EAST
City WEST HILL
Province ON
Postal Code M1E 4R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Harold Schafer Ltd. 8800 Sheppard Avenue East, Suite 101, West Hill, ON M1E 4R2 1949-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12274558 Canada Inc. 45 Ignatius Lane, Scarborough, ON M1E 0A2 2020-08-17
Insightheart Foundation 7 Ignatius Lane, Toronto, ON M1E 0A2 2020-04-22
Wats It Consulting Inc. 9 Ignatius Lane, Scarborough, ON M1E 0A2 2011-10-04
Borsha Ecomm Corporation 33, Ignatius Ln, Toronto, ON M1E 0A2 2012-11-30
11823299 Canada Inc. 56 Ignatius Lane, Scarborough, ON M1E 0A3 2020-01-03
Musa Cafe D Paan Inc. 48 Ignatius Lane, Toronto, ON M1E 0A3 2019-12-01
10130460 Canada Corporation 26 Ignatius Lane, Toronto, ON M1E 0A3 2017-03-05
9441026 Canada Inc. 38-ignatius Lane, Scarborough, ON M1E 0A3 2015-09-15
Pagel French Pastries Inc. 54 Ignatius Ln, Scarborough, ON M1E 0A3 2010-07-05
12329131 Canada Inc. 11 Florist Lane, Scarborough, ON M1E 0A4 2020-09-09
Find all corporations in postal code M1E

Corporation Directors

Name Address
J.J. CARRICK 75 CHURCH SREET, STOUFFVILLE ON L3P 2M2, Canada
LEO A. MCARTHUR 165 KEELE STREET, KING CITY ON L1G 1K0, Canada

Entities with the same directors

Name Director Name Director Address
MC ASPHALTE INC. J.J. CARRICK 75 CHURCH STREET, STOUFVILLE ON L0H 1L0, Canada
MILLER CAPILANO MAINTENANCE HOLDING CORPORATION LEO A. MCARTHUR 12835 KEELE STREET SOUTH, KING CITY ON L7B 1H7, Canada
MILLER CAPILANO MAINTENANCE CORPORATION, PORT MANN LEO A. Mcarthur 12835 KEELE STREET SOUTH, KING CITY ON L7B 1H7, Canada
6149341 CANADA INC. LEO A. MCARTHUR 12835 KEELE STREET SOUTH, KING CITY ON L7B 1H7, Canada
MCASPHALT TUG BOAT LTD. LEO A. MCARTHUR 165 KEELE STREET SOUTH, KING CITY ON , Canada

Competitor

Search similar business entities

City WEST HILL
Post Code M1E4R2

Similar businesses

Corporation Name Office Address Incorporation
Mustang Engineered Technical Apparel Corp. 5811 Cooney Road, Suite 500, Richmond, BC V6X 3M1
Franlippe Asphalts Ltd. 13145 Rue Prince-arthur, Montreal, QC H1A 1A9 1978-12-14
Ber-mar Engineered Specialties Ltd./ltee C.p.176, Beaconsfield, QC H9W 5T7 1976-04-01
Mircom Engineered Systems Ltd. 25 Interchange Way, Vaughan, ON L4K 5W3 2008-09-23
Engineered View Inc. 42 Steepleview Cres, Richmondhill, ON L4C 9R3 2017-01-18
Engineered Entropy Inc. 242 Cottingham Street, Toronto, ON M4V 1C6 2020-08-07
Burloak Engineered Solutions Inc. 354 Macnab St., Dundas, ON L9H 2L2 2005-04-04
Dtf Engineered Coatings Inc. 381 Dogwood Drive, Ladysmith, BC V9G 1T7 2009-05-12
Rnt Engineered Solutions Ltd. 2360 Sunny Lea St., Peterborough, ON K9K 2G2 2006-03-20
Engineered Progression Inc. 208 Evans Avenue, Toronto, ON M8Z 1J7

Improve Information

Please provide details on POLYMAC ENGINEERED ASPHALTS CORP. 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