WASTE STREAM MANAGEMENT INC.

Address:
3635 Westney Road, Greenwood, ON L0H 1H0

WASTE STREAM MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2826917. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2826917
Business Number 120927066
Corporation Name WASTE STREAM MANAGEMENT INC.
Registered Office Address 3635 Westney Road
Greenwood
ON L0H 1H0
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ELLEN M HANSEN 3635 WESTNEY ROAD, GREENWOOD ON L0H 1J0, Canada
JENS P HANSEN 3635 WESTNEY ROAD, GREENWOOD ON L0H 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-10 1992-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-14 current 3635 Westney Road, Greenwood, ON L0H 1H0
Address 1998-08-28 2018-06-14 172 Hunt Street, Unit 2, Ajax, ON L1S 1P5
Name 1992-06-11 current WASTE STREAM MANAGEMENT INC.
Status 1992-06-11 current Active / Actif

Activities

Date Activity Details
1992-06-11 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-08 Distributing corporation
Société ayant fait appel au public
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3635 Westney Road
City Greenwood
Province ON
Postal Code L0H 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rh Backhoe Service Inc. 2715 Concession Rd #6, Greenwood, ON L0H 1H0 2020-06-30
11542044 Canada Inc. 3545 Westney Road N, Greenwood, ON L0H 1H0 2019-07-29
10378836 Canada Corp. 2535 Concession Road 6, Pickering, ON L0H 1H0 2017-08-24
7215932 Canada Inc. 3370, Greenwood Road, Greenwood, ON L0H 1H0 2009-07-30
The Dillon Foundation 2460 Concession 6, Greenwood, ON L0H 1H0 2004-02-18
The Academ Foundation 2640 Concession 6, Greenwood, ON L0H 1H0 2003-10-23
The Veritas Foundation 2640 Concession 6, Greenwood, ON L0H 1H0 2003-10-24
9171053 Canada Inc. 2460 Concession 6, Greenwood, ON L0H 1H0 2015-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
D'angel Nursing Corporation 1725 Adirondack Chase, Pickering, ON L0H 1A0 2020-07-09
Old Brougham Holiday Stuff Company Inc. 3704 Brougham, Brougham, ON L0H 1A0 2015-09-24
Dena Foods Inc. 10 Gormley Industrial Ave., Unit 4, Gormley, ON L0H 1G0 2020-08-07
Impact Collective Inc. 21 Elias Snider Court, Gormley, ON L0H 1G0 2020-04-24
Ucmas - Aurora Inc. 14597 Woodbine Avenue, Gormley, ON L0H 1G0 2019-04-15
11115006 Canada Inc. 95 Lakeview Avenue, Gormley, ON L0H 1G0 2018-11-26
Ramnot Inc. 29, Kennedy Lane, Gormley, ON L0H 1G0 2018-09-05
Black Magic Alchemy Corp. 39 Connaught Avenue, Gormley, ON L0H 1G0 2018-07-18
Ultrawater Bar Canada Inc. 14577 Woodbine Avenue, Gormley, ON L0H 1G0 2018-07-13
Viewscom Corp. 84 Cedar Ridge Rd, Stouffville, ON L0H 1G0 2018-06-16
Find all corporations in postal code L0H

Corporation Directors

Name Address
ELLEN M HANSEN 3635 WESTNEY ROAD, GREENWOOD ON L0H 1J0, Canada
JENS P HANSEN 3635 WESTNEY ROAD, GREENWOOD ON L0H 1J0, Canada

Competitor

Search similar business entities

City Greenwood
Post Code L0H 1H0

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Stream Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1982-06-07
Bay Stream Ventures Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H8B 4G7 2007-06-21
W2g Waste Management Inc. 121 Elvira Crescent, Markham, ON L3S 3S7 2013-01-08
Jm Group Waste Management Ltd. 42, Covebank Cres, Brampton, ON L6P 2Y1 2020-10-23
Gallops Waste Management Inc. 30 Scarboro Avenue, Toronto, ON M1C 1M3 2018-10-22
Ceres Waste Management Systems, Ltd. 200, 638 - 11 Avenue Sw, Calgary, AB T2R 0E2 2005-07-15
Dawncreek Waste Management Inc. 35 Riel Crescent, Saskatoon, SK S7J 2W7 2007-09-11
Johnson Waste Management Ltd. 60 Eagle Drive, #201, Winnipeg, MB R2R 1V5 2000-01-17
Johnson Waste Management Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2003-12-16
Gr Reycling & Waste Management Inc. 42 Four Seasons Cres, Gwillimbury, ON L9N 0C3 2020-06-09

Improve Information

Please provide details on WASTE STREAM MANAGEMENT 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