CRM CANADIAN RECYCLED MATERIALS CORPORATION

Address:
6040 Shawson Drive, Mississauga, ON L5T 1P5

CRM CANADIAN RECYCLED MATERIALS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2742501. The registration start date is August 14, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2742501
Business Number 131608416
Corporation Name CRM CANADIAN RECYCLED MATERIALS CORPORATION
Registered Office Address 6040 Shawson Drive
Mississauga
ON L5T 1P5
Incorporation Date 1991-08-14
Dissolution Date 2002-07-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN WALKER 5 CARN CASTLE GATE, ST-CATHARINES ON L2N 5V4, Canada
JOHN F ANGUS 108 BIRCH AVE, TORONTO ON M4V 1C8, Canada
PETER J IRWIN 130 STRATFORD CRES, TORONTO ON M4N 1C8, Canada
HAROLD CORRIGAN 185 FOREST HILL RD, TORONTO ON M5P 2N3, Canada
IAN MCNEILL 21 GRANITE STONE DR, CALEDON EAST ON L0N 1E0, Canada
DAN WYROZUB 66 WHITBURN ST, WHITBY ON L1R 1R4, Canada
CHARLES M HOLT 20 ROYAL ROUGE TRAIL, SCARBOROUGH ON M1B 4T4, Canada
THOMAS WILFRED 2436 COBBINSHAW CRES, MISSISSAUGA ON L5N 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-08-13 1991-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-08-14 current 6040 Shawson Drive, Mississauga, ON L5T 1P5
Name 1991-08-14 current CRM CANADIAN RECYCLED MATERIALS CORPORATION
Status 2002-07-30 current Dissolved / Dissoute
Status 2002-07-11 2002-07-30 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1997-07-22 2002-07-11 Active / Actif
Status 1995-12-01 1997-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-07-30 Dissolution Section: 210
2002-07-11 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1991-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6040 SHAWSON DRIVE
City MISSISSAUGA
Province ON
Postal Code L5T 1P5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
JOHN WALKER 5 CARN CASTLE GATE, ST-CATHARINES ON L2N 5V4, Canada
JOHN F ANGUS 108 BIRCH AVE, TORONTO ON M4V 1C8, Canada
PETER J IRWIN 130 STRATFORD CRES, TORONTO ON M4N 1C8, Canada
HAROLD CORRIGAN 185 FOREST HILL RD, TORONTO ON M5P 2N3, Canada
IAN MCNEILL 21 GRANITE STONE DR, CALEDON EAST ON L0N 1E0, Canada
DAN WYROZUB 66 WHITBURN ST, WHITBY ON L1R 1R4, Canada
CHARLES M HOLT 20 ROYAL ROUGE TRAIL, SCARBOROUGH ON M1B 4T4, Canada
THOMAS WILFRED 2436 COBBINSHAW CRES, MISSISSAUGA ON L5N 2G3, Canada

Entities with the same directors

Name Director Name Director Address
RMF RECYCLED MATERIALS FUND INC. HAROLD CORRIGAN 185 FOREST HILL RD, TORONTO ON M5P 2N3, Canada
SIMPSONS-SEARS LIMITED - HAROLD CORRIGAN 185 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
HOLBOROUGH INVESTMENTS LIMITED HAROLD CORRIGAN 185 FOREST HILL RD, TORONTO ON M5P 2N3, Canada
THE MORTGAGE INSURANCE COMPANY OF CANADA HAROLD CORRIGAN 3011 BARAT ROAD, MONTREAL QC H3Y 2H4, Canada
INSMOR MORTGAGE INSURANCE COMPANY HAROLD CORRIGAN 3011 BARAT ROAD, MONTREAL QC H3Y 2H4, Canada
HEWLETT-PACKARD (CANADA) LTD. HAROLD CORRIGAN 20 QUEEN STREET W. SUITE 1010, TORONTO ON , Canada
MICC INVESTMENTS LIMITED HAROLD CORRIGAN 185 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
HEWLETT-PACKARD (CANADA) LTD. HAROLD CORRIGAN 20 QUEEN STREET S. SUITE 1010, TORONTO ON , Canada
SEARS CANADA INC. HAROLD CORRIGAN 185 FOREST HILL RD., TORONTO ON M5P 2N3, Canada
International Business Council of Canada (IBCC) HAROLD CORRIGAN 2 SHEPPARD AVENUE EAST SUITE 500, NORTH YORK ON M2N 5Y7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T1P5

Similar businesses

Corporation Name Office Address Incorporation
Rmf Recycled Materials Fund Inc. Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 1992-01-17
Canadian Aerospace & Materials Testing (camtec) Corporation Po Box 1681, Brighton, ON K0K 1H0 1994-06-27
Canadian Buy Recycled Alliance 95 Wellington Street West, Suite 1001, Toronto, ON M5J 2N7 1995-03-13
Recycled Savings Corporation 8 Elmpark Court, Richmond Hill, ON L4C 9T8 2009-03-26
Action Recycled Auto Parts (1997) Ltd. 2500-360 Main Street, Winnipeg, MB R3C 4H6
C C M C Commercial Composite Materials Corporation Inc. 375 Rue Ste-anne, St-jerome, QC J7Z 3Y3 1998-03-18
The Canadian Advanced Industrial Materials Forum 1 Yonge Street, 14th Floor, Toronto, ON M5E 1J9 1988-02-15
Corporation D'accessoires A Embrayage Cougar Ltee 6035 "m" Cote De Liesse, St. Laurent, QC H4T 1C6 1979-02-21
Bumat Building Materials Corporation 126 Sinnott Rd, Scarborough, ON 1976-04-21
Quantiam Materials Corporation 2700-10155 102 Street Nw, Edmonton, AB T5J 4G8 2005-03-04

Improve Information

Please provide details on CRM CANADIAN RECYCLED MATERIALS CORPORATION 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