VULCAN RECYCLING INC.

Address:
349 Route 216, Stoke, QC J0B 2G0

VULCAN RECYCLING INC. is a business entity registered at Corporations Canada, with entity identifier is 3026779. The registration start date is May 6, 1994. The current status is Active.

Corporation Overview

Corporation ID 3026779
Business Number 895252286
Corporation Name VULCAN RECYCLING INC.
VULCAN RECYCLAGE INC.
Registered Office Address 349 Route 216
Stoke
QC J0B 2G0
Incorporation Date 1994-05-06
Dissolution Date 2007-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN MCELREAVY 349 ROUTE 216, STOKE QC J0B 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-05 1994-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-26 current 349 Route 216, Stoke, QC J0B 2G0
Address 1994-05-06 2008-09-26 349 Route 216, Stoke, QC J0B 2G0
Name 2008-09-26 current VULCAN RECYCLING INC.
Name 2008-09-26 current VULCAN RECYCLAGE INC.
Name 1994-05-06 2008-09-26 VULCAN RECYCLAGE INC.
Name 1994-05-06 2008-09-26 VULCAN RECYCLING INC.
Status 2017-10-24 current Active / Actif
Status 2017-10-18 2017-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-10 2017-10-18 Active / Actif
Status 2011-10-20 2011-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-26 2011-10-20 Active / Actif
Status 2007-03-12 2008-09-26 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-11 2006-09-08 Active / Actif
Status 2003-07-17 2003-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-06 2003-07-17 Active / Actif

Activities

Date Activity Details
2008-09-26 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
1994-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 349 ROUTE 216
City STOKE
Province QC
Postal Code J0B 2G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Gabre Massawippi Ltee Lake Road, Hatley Acres, North Hatley, County, QC J0B 2G0 1978-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
CHRISTIAN MCELREAVY 349 ROUTE 216, STOKE QC J0B 3G0, Canada

Competitor

Search similar business entities

City STOKE
Post Code J0B2G0

Similar businesses

Corporation Name Office Address Incorporation
Vulcan Containers Ltd. 1610 Jalna Avenue, Mississauga, ON L5J 1S7
Vulcan County Affordable Housing Society 105b - 3 Avenue South, Vulcan, AB T0L 2B0 2017-12-21
Vulcan Containers Ltd. 1610 Jalna Avenue, Mississauga, ON L5J 1S7
Vulcan, Contenants Ltee 1610 Jalna Avenue, Mississauga, ON L5J 1S7 1996-11-22
Vulcan, Emballages Inc. 15 Bethridge Road, Rexdale, ON M9W 1M6
Vulcan, Emballages Inc. 230 New Toronto Street, Etobicoke, ON M8V 2E8 1987-12-31
Vulcan, Emballages Inc. 3300 Bloor Street West, Suite 550, Toronto, ON M8X 2X2 1958-09-16
Vulcan, Contenants (quebec) Ltee 1800 46th Avenue, Lachine, QC H8T 2P2 1996-11-22
Vulcan Containers (quebec) Ltd. 1800 - 46th Avenue, Lachine, QC H8T 2P2
Recycling & Recovery Assets International Ltd. 107 Second Street South, Box 1410, Vulcan, AB T0L 2B0 2012-07-31

Improve Information

Please provide details on VULCAN RECYCLING 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