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 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 |
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 |
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) |
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 |
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 |
Address | 6040 SHAWSON DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5T 1P5 |
Country | Canada |
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 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L5T1P5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |