CANADIAN BUY RECYCLED ALLIANCE

Address:
95 Wellington Street West, Suite 1001, Toronto, ON M5J 2N7

CANADIAN BUY RECYCLED ALLIANCE is a business entity registered at Corporations Canada, with entity identifier is 3127656. The registration start date is March 13, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3127656
Business Number 140405606
Corporation Name CANADIAN BUY RECYCLED ALLIANCE
Registered Office Address 95 Wellington Street West
Suite 1001
Toronto
ON M5J 2N7
Incorporation Date 1995-03-13
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 20

Directors

Director Name Director Address
BOB NELSON 707 CLARENCE DR., WHITBY ON L1N 1E3, Canada
ANNE L. MATHEWSON 35 SNOWSHOE CR., THORNHILL ON L3T 4M7, Canada
C. ANDY POLLOCK 2294 GRAND RAVINE DR., OAKVILLE ON L6H 6A8, Canada
VINCE BENVENUTI 4 WOODRUFF AVE., ST. CATHERINES ON L2R 2H8, Canada
MICHAEL CALVERT 20 ROSS AVE., OTTAWA ON K1Y 0N3, Canada
CRAIG CRAWFORD 900 BAY ST., TORONTO ON M7A 1N3, Canada
GEOFF RATHBONE 2182 VISTA DR., BURLINGTON ON L7M 3M3, Canada
SHERRILL OWEN 1 ROCKLIFFE WAY, OTTAWA ON K1M 1B2, Canada
LARRY STARECKY 86 VALECREST DR., ETOBICOKE ON M9A 4P6, Canada
WENDY SMITH 141GOUGH AVE., TORONTO ON M4K 3N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-03-12 1995-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-03-13 current 95 Wellington Street West, Suite 1001, Toronto, ON M5J 2N7
Name 1995-03-13 current CANADIAN BUY RECYCLED ALLIANCE
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1995-03-13 Incorporation / Constitution en société

Office Location

Address 95 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5J 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manasan Mines Limited 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2V4 1963-03-14
Cider Hill Holdings Limited 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7 1977-08-29
Compagnie D'actions Markborough Limitee 95 Wellington Street West, Suite 600, Toronto, ON M5J 2R2
The W.c. Lotto Bond Corporation 95 Wellington Street West, Suite 1001, Toronto, ON M5J 2N7 1997-03-25
3392805 Canada Inc. 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7
Ffhl Group Ltd. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7
Fairfax Financial Holdings Limited 95 Wellington Street West, Suite 800 Po Box 8, Toronto, ON M5J 2N7 1951-03-13
North West Power Industries Limited 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2V4 1953-05-21
Hamblin Watsa Investment Counsel Ltd. 95 Wellington Street West, Suite 802, Toronto, ON M5J 2N7 1983-06-27
Les Ressources Novamin Inc. 95 Wellington Street West, Toronto, ON M5J 2N7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Internetprofit Ltd. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7 1996-12-31
Forum Real Estate Solutions Group Canada Inc. 95 Wellington West, 22nd Floor, Toronto, ON M5J 2N7 1996-10-03
2771489 Canada Limited 95 Wellington St W, Suite 800, Toronto, ON M5J 2N7 1991-11-15
Cdi Transportation Group Inc. 95 Wellington, Suite 1001 Box 45, Toronto, ON M5J 2N7 1966-07-04
Tricaster Facsimile Systems Inc. 95 Wellington St W, Suite 706, Toronto, ON M5J 2N7 1992-10-27
Les Technologies Plastique Nordic Inc. 95 Wellington St W, Suite 906 Box 40, Toronto, ON M5J 2N7 1992-10-26
3430901 Canada Inc. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7
Startouch International (canada), Ltd. 95 Wellington St West, Suite 1001 Box 45, Toronto, ON M5J 2N7 1998-05-25
Ffhl Share Option 1 Corp. 95 Wellington St.west, Suite 800, Toronto, ON M5J 2N7 1998-09-18
National Communicators Inc. 95 Wellington West, Suite 706 Box 41, Toronto, ON M5J 2N7 1974-11-26
Find all corporations in postal code M5J2N7

Corporation Directors

Name Address
BOB NELSON 707 CLARENCE DR., WHITBY ON L1N 1E3, Canada
ANNE L. MATHEWSON 35 SNOWSHOE CR., THORNHILL ON L3T 4M7, Canada
C. ANDY POLLOCK 2294 GRAND RAVINE DR., OAKVILLE ON L6H 6A8, Canada
VINCE BENVENUTI 4 WOODRUFF AVE., ST. CATHERINES ON L2R 2H8, Canada
MICHAEL CALVERT 20 ROSS AVE., OTTAWA ON K1Y 0N3, Canada
CRAIG CRAWFORD 900 BAY ST., TORONTO ON M7A 1N3, Canada
GEOFF RATHBONE 2182 VISTA DR., BURLINGTON ON L7M 3M3, Canada
SHERRILL OWEN 1 ROCKLIFFE WAY, OTTAWA ON K1M 1B2, Canada
LARRY STARECKY 86 VALECREST DR., ETOBICOKE ON M9A 4P6, Canada
WENDY SMITH 141GOUGH AVE., TORONTO ON M4K 3N9, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL WARRANTY COMPANY LIMITED BOB NELSON 13227 146 STREET, EDMONTON AB T5L 4S8, Canada
ArboraNano CRAIG CRAWFORD 2169 ORCAHRD RD., UNIT 43, BURLINGTON ON L7L 7J1, Canada
CANADIAN SKIPPING ASSOCIATION INC. CRAIG CRAWFORD 102 PALING AVENUE, HAMILTON ON L8H 5J4, Canada
BUILDING ENVIROMENTAL PERFORMANCE & ASSESSMENT CRITERIA FOUNDATION CRAIG CRAWFORD 777 BAY ST 16TH FLOOR, TORONTO ON M5G 2E5, Canada
THE CANADIAN COLLEGE OF PHYSICISTS IN MEDICINE WENDY SMITH 1331-29 STREET NW, CALGARY AB T2N 4N2, Canada
3766411 CANADA LTD. WENDY SMITH 8 EDGEWOOD STREET, EDEN MILLS ON N0B 1P0, Canada
9257578 Canada Inc. Wendy Smith 2 St Clair Avenue East, Suite 203, Toronto ON M4T 1L7, Canada
Alexander Graham Bell Foundation WENDY SMITH 45054 CABOT TRAIL, ST. ANN'S NS B0C 1H0, Canada
M & A MAINTENANCE LTD. WENDY SMITH 170 DORCHESTER BOUL. EAST, MONTREAL QC H2X 1N5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2N7

Similar businesses

Corporation Name Office Address Incorporation
Crm Canadian Recycled Materials Corporation 6040 Shawson Drive, Mississauga, ON L5T 1P5 1991-08-14
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Canadian Secular Alliance 24 Wolseley St., Toronto, ON M5T 1A2 2009-04-23
Alliance for The Defence of Canadian Sovereignty 235 Second Ave W, Shelburne, ON L9V 2X3 2014-04-21
The Canadian Leather Alliance - 2103 - 200 Wellesley St. East, Toronto, ON M4X 1G3 2003-04-15
Canadian Massage Therapist Alliance 22-1738 Quebec Ave, Saskatoon, SK S7K 1V9 1991-10-09

Improve Information

Please provide details on CANADIAN BUY RECYCLED ALLIANCE 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