CORPORATION CANADIENNE DE DÉCHETS NUCLÉAIRES

Address:
Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6

CORPORATION CANADIENNE DE DÉCHETS NUCLÉAIRES is a business entity registered at Corporations Canada, with entity identifier is 3289133. The registration start date is August 23, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3289133
Business Number 891029696
Corporation Name CORPORATION CANADIENNE DE DÉCHETS NUCLÉAIRES
CANADIAN NUCLEAR WASTE CORPORATION
Registered Office Address Toronto Dominion Centre
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1996-08-23
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER H. HARRIS 4647 THE GRANGE SIDEROAD, GEN. DEL., CALEDON EAST ON L0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-08-22 1996-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-08-23 current Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6
Name 1996-08-23 current CORPORATION CANADIENNE DE DÉCHETS NUCLÉAIRES
Name 1996-08-23 current CANADIAN NUCLEAR WASTE CORPORATION
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-25 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-23 2003-08-25 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1996-08-23 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
Systèmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
PETER H. HARRIS 4647 THE GRANGE SIDEROAD, GEN. DEL., CALEDON EAST ON L0N 1E0, Canada

Entities with the same directors

Name Director Name Director Address
146793 CANADA INC. PETER H. HARRIS 2074 OBECK CRESCENT, MISSISSAUGA ON L5H 3L7, Canada
CNG COMPUTER NETWORKING GROUP INC. PETER H. HARRIS 4647 THE GRANGE SIDEROAD, BOX 202, CALEDON EAST ON L0N 1E0, Canada
WilTel Holdings Inc. PETER H. HARRIS 4647 THE GRANGE SIDEROAD,BOX 202, CALEDON EAST ON L0N 1E0, Canada
TTS MERIDIAN SYSTEMS INC. PETER H. HARRIS 4647 THE GRANGE SIDEROAD, BOX 202, CALEDON EAST ON L0N 1E0, Canada
SOUTHERN SYSTEMS (CANADA) INC. PETER H. HARRIS 2074 OBECK CRESCENT, MISSISSAUGA ON L5H 3L7, Canada
NCI/CANADIAN CAPTIONING INSTITUTE PETER H. HARRIS 4647 THE GRANDE SIDEROAD, GEN. DEL., CALEDON EAST ON L0N 1E0, Canada
GUNNING, PATTERSON & CHERRY INC. PETER H. HARRIS 2074 OBECK CRES., MISSISSAUGA ON L5H 3L7, Canada
CHOICE SEAT (CANADA) INC. PETER H. HARRIS 4647 THE GRANGE SIDEROAD, CALEDON EAST ON L0N 1E0, Canada
CAN-ARCTIC CONSTRUCTION LIMITED PETER H. HARRIS 2074 OBECK CRES., MISSISSAUGA ON L5H 3L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
Nuclear Waste Management Organization (nwmo) 22 St. Clair Ave. E, 4th Floor, Toronto, ON M4T 2S3 2002-05-27
Canadian Nuclear Laboratories Ltd. 286 Plant Road, Chalk River, ON K0J 1J0 2014-05-30
Societe Internationale De Gestion Des Dechets Dangereux Techtron Inc. 464 Rue St-jean, 2e Etage, Montreal, QC H2Y 2S1 1990-02-08
(c.c.d.i.) Canadian Corporation of Investors Inc. 7541 Rue Garnier, Montreal, QC H2E 2A4 1986-01-09
Corporation Canadienne F2b 600 De Maisonneuve Blvd. West, Suite 2000, Montreal, QC H3A 3J2 2002-04-04
Corporation Commerciale Canadienne 70 Lyon Street, Ottawa, ON K1A 0S6 1946-08-31
Canadian Management and Manufacturing Corporation C.m.m.c. Inc. 175 Merizzi, St-laurent, QC H4T 1Y3 1983-06-28
Canadian Jai-alai Corporation C.j.a. 1680 Rue Brossard, Ste-catherine, QC J0L 1E0 1984-10-19
Canadian Bath and Shower Corporation 135 Kennedy Avenue, Hamilton, ON L9B 2C7 2020-09-17
Cec Canadian Energy Corporation 2705 Bates Rd, Suite 200, Montreal, QC H3S 1B4 1981-07-17

Improve Information

Please provide details on CORPORATION CANADIENNE DE DÉCHETS NUCLÉAIRES 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