CORNWALL ENVIRONMENT RESOURCE CENTRE

Address:
136 Pitt, Cornwall, ON K6J 3P4

CORNWALL ENVIRONMENT RESOURCE CENTRE is a business entity registered at Corporations Canada, with entity identifier is 2710005. The registration start date is April 24, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2710005
Corporation Name CORNWALL ENVIRONMENT RESOURCE CENTRE
Registered Office Address 136 Pitt
Cornwall
ON K6J 3P4
Incorporation Date 1991-04-24
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 6

Directors

Director Name Director Address
FRED HANSEN RR 1, LONG SAULT ON K0C 1P0, Canada
KEVIN LAMOUREUX 1031 LASALLE ROAD, CORNWALL ON K6H 2W2, Canada
JOHN E. MILNES BOX 1913, CORNWALL ON K6H 6N6, Canada
MIKE OLIVER 1312 PRINCESS, CORNWALL ON K6J 1S5, Canada
JANET M. MILNES BOX 1913, CORNWALL ON K6H 6N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-04-23 1991-04-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-04-24 current 136 Pitt, Cornwall, ON K6J 3P4
Name 1991-04-24 current CORNWALL ENVIRONMENT RESOURCE CENTRE
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1991-04-24 Incorporation / Constitution en société

Office Location

Address 136 PITT
City CORNWALL
Province ON
Postal Code K6J 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acaces Estimation Inc. 162 Pitt Street, Suite 200, Cornwall, ON K6J 3P4 1988-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
FRED HANSEN RR 1, LONG SAULT ON K0C 1P0, Canada
KEVIN LAMOUREUX 1031 LASALLE ROAD, CORNWALL ON K6H 2W2, Canada
JOHN E. MILNES BOX 1913, CORNWALL ON K6H 6N6, Canada
MIKE OLIVER 1312 PRINCESS, CORNWALL ON K6J 1S5, Canada
JANET M. MILNES BOX 1913, CORNWALL ON K6H 6N6, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6J3P4

Similar businesses

Corporation Name Office Address Incorporation
C.o.r.e. Community-oriented Resource Environment Inc. 510 Burrard Street, Suite 1100, Vancouver, BC V6C 3A8 2003-03-05
Centre De Reparation D'outils De Cornwall Inc. 151 Rue Maden, Valleyfield, QC J6S 3V5 1982-02-16
Cornwall Compassion Centre 847 York Street, Cornwall, ON K6J 4A7 2007-05-08
Corey Arthur Capital Corporation 605 Cornwall Centre Road, Cornwall, ON K6K 1M3 1995-08-16
Cornwall Innovation Centre 55 Water Street, Suite 110, Cornwall, ON K6H 5R9 2018-01-26
3993663 Canada Inc. 17369 Cornwall Centre Road, Cornwall, ON K6K 1M3 2002-12-11
3751873 Canada Inc. 17339 Cornwall Centre Road, Cornwall, ON K6K 1K6 2000-04-26
Material Resource Recovery S.r.b.p. Inc. 2425 Industrial Park Drive, Cornwall, ON K6H 5R5 1996-12-20
Kpmg Global Resource Centre 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2008-12-24
Centre De Ressource De La Baie Ste. Marie - 2 Peter Dugas Road, P.o. Box:105, Meteghan, NS B0W 2J0 2003-07-23

Improve Information

Please provide details on CORNWALL ENVIRONMENT RESOURCE CENTRE 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