VULCAN, CONTENANTS LTEE

Address:
1610 Jalna Avenue, Mississauga, ON L5J 1S7

VULCAN, CONTENANTS LTEE is a business entity registered at Corporations Canada, with entity identifier is 3317285. The registration start date is November 22, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3317285
Business Number 889629283
Corporation Name VULCAN, CONTENANTS LTEE
VULCAN CONTAINERS LTD.
Registered Office Address 1610 Jalna Avenue
Mississauga
ON L5J 1S7
Incorporation Date 1996-11-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 8

Directors

Director Name Director Address
D'ARCY BIRD 1610 JALNA AVENUE, MISSISSAUGA ON L5J 1S7, Canada
JOHN REA 2199 BURNHAMTHORPE WEST, #39, MISSISSAUGA ON L5L 5M7, Canada
ALEX TELFER 13 PARKVIEW PLACE, BRAMPTON ON L6W 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-21 1996-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-20 current 1610 Jalna Avenue, Mississauga, ON L5J 1S7
Address 1996-11-22 2010-10-20 15 Bethrideg Rd., Rexdale, ON M9W 1M6
Name 1996-11-22 current VULCAN, CONTENANTS LTEE
Name 1996-11-22 current VULCAN CONTAINERS LTD.
Status 2017-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-05-05 2017-05-01 Active / Actif
Status 2009-04-17 2009-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-29 2009-04-17 Active / Actif
Status 2007-01-11 2007-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-22 2007-01-11 Active / Actif

Activities

Date Activity Details
2012-10-05 Amendment / Modification Directors Limits Changed.
Section: 178
2007-05-14 Amendment / Modification Directors Limits Changed.
Directors Changed.
1996-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1610 Jalna Avenue
City Mississauga
Province ON
Postal Code L5J 1S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3317137 Canada Inc. 1610 Jalna Avenue, Mississauga, ON L5J 1S7 1996-11-22
3317145 Canada Inc. 1610 Jalna Avenue, Mississauga, ON L5J 1S7 1996-11-22
Vulcan Containers (steel Pails & Metal Decorating) Ltd. 1610 Jalna Avenue, Mississauga, ON L5J 1S7 1996-11-22
8550751 Canada Inc. 1610 Jalna Avenue, Mississauga, ON L5J 1S7
Vulcan Containers Ltd. 1610 Jalna Avenue, Mississauga, ON L5J 1S7
Vulcan Containers Ltd. 1610 Jalna Avenue, Mississauga, ON L5J 1S7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bad Science Studios Inc. 503 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2020-08-17
Chroma Specialty Chemicals Corporation 1108-1055 Southdown Road, Mississauga, ON L5J 0A3 2019-11-29
10449628 Canada Inc. 604-1055 Southdown Rd, Mississauga, ON L5J 0A3 2017-10-16
I2pbd Corporation 1055-1108 Southdown Road, Mississauga, ON L5J 0A3 2016-05-09
Buttu & Seif Inc. Ph07 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2015-02-24
Agilec Foundation Ph10 - 1055 Southdown Road, Mississauga, ON L5J 0A3 2013-11-25
Rdx Minerals Inc. 1055 Southdown Rd., Suite 1307, Mississauga, ON L5J 0A3 2011-09-14
164074 Canada Inc. 1055 Southdown Road, Suite 1502, Mississauga, ON L5J 0A3 1989-02-23
Shifting Doors Entertainment, Inc. 1055 Southdown Road, Suite 1411, Mississauga, ON L5J 0A3 2012-08-01
Wayland Corporation 1055 Southdown Road, Unit 610, Mississauga, ON L5J 0A3 2020-07-27
Find all corporations in postal code L5J

Corporation Directors

Name Address
D'ARCY BIRD 1610 JALNA AVENUE, MISSISSAUGA ON L5J 1S7, Canada
JOHN REA 2199 BURNHAMTHORPE WEST, #39, MISSISSAUGA ON L5L 5M7, Canada
ALEX TELFER 13 PARKVIEW PLACE, BRAMPTON ON L6W 2G2, Canada

Entities with the same directors

Name Director Name Director Address
VULCAN CONTAINERS LTD. VULCAN, CONTENANTS LTEE ALEX TELFER 42 Stornwood Court, Brampton ON L6W 4H6, Canada
VULCAN CONTAINERS (ONTARIO) LTD. ALEX TELFER 13 PARKVIEW PLACE, BRMAMPTON ON L6W 2G2, Canada
VULCAN CONTAINERS LTD. Alex Telfer 1011-310 Mill St. S., Brampton ON L6Y 3B1, Canada
VULCAN CONTAINERS LTD. VULCAN, CONTENANTS LTEE D'ARCY BIRD 1610 Jalna Avenue, Mississauga ON L5J 1S7, Canada
VULCAN CONTAINERS (STEEL PAILS & METAL DECORATING) LTD. D'ARCY BIRD 1610 JALNA AVE, MISSISSAUGA ON L5J 1S7, Canada
VULCAN CONTAINERS (QUEBEC) LTD. D'ARCY BIRD 1610 JALNA AVENUE, MISSISSAUGA ON L5J 1S7, Canada
3317129 CANADA INC. D'ARCY BIRD 1610 JALNA AVENUE, MISSISSAUGA ON L5J 1S7, Canada
8550751 CANADA INC. D'ARCY BIRD 1610 JALNA AVE., MISSISSAUGA ON L5J 1S7, Canada
3317145 CANADA INC. D'ARCY BIRD 1610 JALNA AVENUE, MISSISSAUGA ON L5J 1S7, Canada
VULCAN CONTAINERS LTD. D'Arcy Bird 1610 Jalna Avenue, Mississauga ON L5J 1S7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5J 1S7

Similar businesses

Corporation Name Office Address Incorporation
Vulcan Containers Ltd. 1610 Jalna Avenue, Mississauga, ON L5J 1S7
Vulcan Containers Ltd. 1610 Jalna Avenue, Mississauga, ON L5J 1S7
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
Vulcan County Affordable Housing Society 105b - 3 Avenue South, Vulcan, AB T0L 2B0 2017-12-21
Vulcan, Emballages Inc. 230 New Toronto Street, Etobicoke, ON M8V 2E8 1987-12-31
Vulcan, Emballages Inc. 15 Bethridge Road, Rexdale, ON M9W 1M6
Vulcan, Emballages Inc. 3300 Bloor Street West, Suite 550, Toronto, ON M8X 2X2 1958-09-16
Vulcan Recycling Inc. 349 Route 216, Stoke, QC J0B 2G0 1994-05-06
Vulcan Containers (ontario) Ltd. 15 Bethridge Road, Rexdale, ON M9W 1M6 1996-11-22

Improve Information

Please provide details on VULCAN, CONTENANTS LTEE 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