Central Used Corrugated Cartons Inc.

Address:
175 Robinson St, P.o Box 1013, Simcoe, ON N3Y 5B3

Central Used Corrugated Cartons Inc. is a business entity registered at Corporations Canada, with entity identifier is 3059162. The registration start date is September 28, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3059162
Business Number 139887590
Corporation Name Central Used Corrugated Cartons Inc.
Registered Office Address 175 Robinson St
P.o Box 1013
Simcoe
ON N3Y 5B3
Incorporation Date 1994-09-28
Dissolution Date 2008-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PAUL E. BABCOCK 53 DON JON BLVD., PORT DOVER ON N0A 1N7, Canada
LINDA CRIPPS 49 VIRGINIA AVENUE, SIMCOE ON N3Y 5M3, Canada
THOMAS SERO 29 MILL ROAD, PORT DOVER ON N0A 1N6, Canada
LISA SERO 29 MILL ROAD, PORT DOVER ON N0A 1N6, Canada
PAUL CRIPPS 49 VIRGINIA AVENUE, SIMCOE ON N3Y 5M3, Canada
RHONDA A. BABCOCK 53 DON JON BLVD., PORT DOVER ON N0A 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-27 1994-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-09 2002-06-10 36 Broadway, P.o Box 5, Tillsonburg, ON N4G 4H3
Address 2002-06-10 current 175 Robinson St, P.o Box 1013, Simcoe, ON N3Y 5B3
Address 2002-06-10 2002-06-10 1485 Trafalgar St, Apt 5, London, ON N5W 1X1
Address 1994-09-28 2002-06-10 1485 Trafalgar St, Apt 5, London, ON N5W 1X1
Name 1994-09-28 current Central Used Corrugated Cartons Inc.
Status 2008-04-18 current Dissolved / Dissoute
Status 2002-06-10 2008-04-18 Active / Actif
Status 2000-03-13 2002-06-10 Dissolved / Dissoute
Status 1997-01-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-09-28 1997-01-01 Active / Actif

Activities

Date Activity Details
2008-04-18 Dissolution Section: 210
2002-06-10 Revival / Reconstitution
2000-03-13 Dissolution Section: 212
1994-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 ROBINSON ST
City SIMCOE
Province ON
Postal Code N3Y 5B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Haldimand-norfolk Manufacturers' Association. 77 Hwy #3 East, P.o. Box:975, Simcoe, ON N3Y 5B3 2000-08-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Adbs Incorporated 21 Driftwood Drive, Simcoe, ON N3Y 0A3 2012-06-28
Curvepoint Inc. 11 Driftwood Drive, Simcoe, ON N3Y 0A3
Dr. Larry Brice Reachout Ministries 27 Ashbury Lane, Simcoe, ON N3Y 0A4 1993-06-14
4057732 Canada Inc. 55 Allandale Crescent, Simcoe, ON N3Y 0B4 2002-04-26
Ridika Inc. 338 Donly Drive South, Simcoe, ON N3Y 0B9 2020-01-30
Limeaid 194 Donly Drive South Unit 3, Simcoe, ON N3Y 0C6 2014-05-21
Medior Media Inc. 229 Woodway Trail, Simcoe, ON N3Y 0C7 2020-06-02
8650373 Canada Inc. 52 Parker Drive, Simcoe, ON N3Y 1A1 2013-10-01
Gidop Inc. 28 Charlton Cres, Simcoe, ON N3Y 1A7 2019-07-01
6707068 Canada Inc. 24 Poplar St, Simcoe, ON N3Y 1B2 2007-01-23
Find all corporations in postal code N3Y

Corporation Directors

Name Address
PAUL E. BABCOCK 53 DON JON BLVD., PORT DOVER ON N0A 1N7, Canada
LINDA CRIPPS 49 VIRGINIA AVENUE, SIMCOE ON N3Y 5M3, Canada
THOMAS SERO 29 MILL ROAD, PORT DOVER ON N0A 1N6, Canada
LISA SERO 29 MILL ROAD, PORT DOVER ON N0A 1N6, Canada
PAUL CRIPPS 49 VIRGINIA AVENUE, SIMCOE ON N3Y 5M3, Canada
RHONDA A. BABCOCK 53 DON JON BLVD., PORT DOVER ON N0A 1N7, Canada

Entities with the same directors

Name Director Name Director Address
AITKEN MOTORS (1971) LTD. LINDA CRIPPS 49 VIRGINIA AVENUE, SIMCOE ON N3Y 5M3, Canada
AITKEN MOTORS LTD. LINDA CRIPPS 49 VIRGINIA AVENUE, SIMCOE ON N3Y 5M3, Canada
AITKEN MOTORS (1971) LTD. PAUL CRIPPS 49 VIRGINIA AVENUE, SIMCOE ON N3Y 5M3, Canada

Competitor

Search similar business entities

City SIMCOE
Post Code N3Y 5B3

Similar businesses

Corporation Name Office Address Incorporation
C.m.c.p. Compagnie Montrealaise Des Cartons Et Papiers Limitee 265 Mac Arthur, Ville St-laurent, QC 1977-08-19
Les Cartons Harwell Ltee 120 Barr, St Laurent, QC H4T 1Y4 1977-08-09
Cpc Central Public Coldstorage Inc. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1981-05-25
Corrugated Tec Inc. Unit 301, 17003 - 67 Ave Nw, Edmonton, AB T5T 6Y5 2017-12-10
Les Cartons Corruguard Inc. 101 Rue Des Ateliers, Lavaltrie, QC J5T 3R3 2008-04-25
Imperial Cartons Inc. 123 Mont/e De Liesse, St. Laurent, QC H4T 1S4 2003-11-26
J&d Paperboard Inc. 5751, 50e Avenue, Grand-mère, QC G9T 5K5 2008-12-23
The Corrugated Paper Box Company, Limited 395 De Maisonneuve Blvd West, Montreal, QC H3A 1L6 1928-05-18
Corrugated Steel Pipe Institute 652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6 1961-11-10
Val D'or Central Snack-bar Inc. 8ieme Rue, Suite 1170, Val D'or, QC J9P 3N7 1983-09-26

Improve Information

Please provide details on Central Used Corrugated Cartons 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