WMI WASTE MANAGEMENT OF CANADA INC.

Address:
40 King St W, Suite 4400, Toronto, ON M5H 3Y4

WMI WASTE MANAGEMENT OF CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3135071. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3135071
Business Number 119426617
Corporation Name WMI WASTE MANAGEMENT OF CANADA INC.
Registered Office Address 40 King St W
Suite 4400
Toronto
ON M5H 3Y4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARGOT FEYERER 950 NORTH SHORE BLVD W, BURLINGTON ON L7T 1B1, Canada
RONALD S. BAKER 7204 DEER HILL COURT, CLARKSON, MI , United States
MARTIN ELLARD 104 BATSON DR, AURORA ON L4G 3R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-04-02 1995-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-04-03 current 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Name 1995-04-03 current WMI WASTE MANAGEMENT OF CANADA INC.
Status 1996-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-04-03 1996-01-01 Active / Actif

Activities

Date Activity Details
1995-04-03 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Wmi Waste Management of Canada Inc. 1275 North Service Road West, 700, Oakville, ON L6M 3G4
Wmi Waste Management of Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4

Office Location

Address 40 KING ST W
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peoplepower Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1988-11-22
Vector Concepts Incorporated 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1991-02-18
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1992-12-14
A.t.g. Automotive Transport Group, Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Mcl Ryder Transport Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Johnson & Higgins Ltee 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2
3223302 Canada Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1996-01-29
Sri Sports Canada Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-05
Bicc Newco Amalgamation Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-16
3241581 Canada Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1996-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535789 Canada Inc. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1998-11-19
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
161405 Canada Limited 40 King Street West Plaza, Toronto, QC M5H 3Y4 1988-04-06
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canadian Opinion Research Limited 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 1972-03-01
Mcl Motor Carriers Limited 40 King T W, Suite 4400, Toronto, ON M5H 3Y4
Nanowave Technologies Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4
Albert Scala Industries Ltd. King St West, Suite 4400, Toronto, ON M5H 3Y4
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Find all corporations in postal code M5H3Y4

Corporation Directors

Name Address
MARGOT FEYERER 950 NORTH SHORE BLVD W, BURLINGTON ON L7T 1B1, Canada
RONALD S. BAKER 7204 DEER HILL COURT, CLARKSON, MI , United States
MARTIN ELLARD 104 BATSON DR, AURORA ON L4G 3R1, Canada

Entities with the same directors

Name Director Name Director Address
3208095 CANADA LIMITED MARGOT FEYERER 950 NORTH SHORE BLVD., WEST, BURLINGTON ON L7T 1B1, Canada
CANADIAN PAPER RECYCLERS LTD. MARGOT FEYERER 950 NORTH SHORE BLVD., WEST, BURLINGTON ON L7T 1B1, Canada
RELIABLE GARBAGE DISPOSAL SERVICE LTD. MARGOT FEYERER 950 NORTH SHORE BLVD., WEST, BURLINGTON ON L7T 1B1, Canada
WMI WASTE MANAGEMENT OF CANADA INC. MARGOT FEYERER 950 NORTH SHORE BLVD WEST, BURLINGTON ON L7T 1B1, Canada
3208095 CANADA LIMITED MARTIN ELLARD 104 WATSON DRIVE, AURORA ON L4G 3R1, Canada
3325041 CANADA INC. MARTIN ELLARD 104 WATSON DRIVE, AURORA ON L4G 3R1, Canada
CANADIAN PAPER RECYCLERS LTD. MARTIN ELLARD 104 WATSON DRIVE, AURORA ON L4G 3R1, Canada
JARSNO EQUIPMENT INC. MARTIN ELLARD 104 BATSON DRIVE, AURORA ON L4G 3R1, Canada
3325032 CANADA INC. MARTIN ELLARD 104 WATSON DR, AURORA ON L4G 3R1, Canada
WMI WASTE MANAGEMENT OF CANADA INC. MARTIN ELLARD 104 WATSON DR, AURORA ON L4G 3R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

Corporation Name Office Address Incorporation
W2g Waste Management Inc. 121 Elvira Crescent, Markham, ON L3S 3S7 2013-01-08
Ocean Green Waste Management (canada) Inc. 3917 Baseline Road, Sutton, ON L0E 1R0 2004-11-18
Gr Reycling & Waste Management Inc. 42 Four Seasons Cres, Gwillimbury, ON L9N 0C3 2020-06-09
Dawncreek Waste Management Inc. 35 Riel Crescent, Saskatoon, SK S7J 2W7 2007-09-11
Ceres Waste Management Systems, Ltd. 200, 638 - 11 Avenue Sw, Calgary, AB T2R 0E2 2005-07-15
Gallops Waste Management Inc. 30 Scarboro Avenue, Toronto, ON M1C 1M3 2018-10-22
Jm Group Waste Management Ltd. 42, Covebank Cres, Brampton, ON L6P 2Y1 2020-10-23
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
Waste Stream Management Inc. 3635 Westney Road, Greenwood, ON L0H 1H0

Improve Information

Please provide details on WMI WASTE MANAGEMENT OF CANADA 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