Matériaux de Construction Evergreen Inc.

Address:
6375 Dixie Rd, Suite 400, Mississauga, ON L5T 2S1

Matériaux de Construction Evergreen Inc. is a business entity registered at Corporations Canada, with entity identifier is 3328082. The registration start date is December 16, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3328082
Corporation Name Matériaux de Construction Evergreen Inc.
Evergreen Building Materials Inc.
Registered Office Address 6375 Dixie Rd
Suite 400
Mississauga
ON L5T 2S1
Incorporation Date 1996-12-16
Dissolution Date 2005-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TERRY ELLIOTT 5389 SNOW GOOSE LANE, BLAINE WA 98230, United States
P.A. WYLIE 20 CRESTWOOD PLACE, GUELPH ON N1E 4M3, Canada
CLAUDE GINGRAS 4815 LAVALLEE, TROIS-RIVIERES OUEST QC G8Y 6T9, Canada
G.N. FAIRBROTHER 1555 HAIDA AVE., SASKATOON SK S7M 3W9, Canada
STUART JOULE 835 REDDINGTON COURT, COQUITLAM BC V3C 4P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-15 1996-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-16 current 6375 Dixie Rd, Suite 400, Mississauga, ON L5T 2S1
Name 1997-03-03 current Matériaux de Construction Evergreen Inc.
Name 1997-03-03 current Evergreen Building Materials Inc.
Name 1996-12-16 1997-03-03 3328082 CANADA INC.
Status 2005-06-16 current Dissolved / Dissoute
Status 1999-06-24 2005-06-16 Active / Actif
Status 1999-04-14 1999-06-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-16 1999-04-14 Active / Actif

Activities

Date Activity Details
2005-06-16 Dissolution Section: 210
1996-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6375 DIXIE RD
City MISSISSAUGA
Province ON
Postal Code L5T 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B.i.d. Materiaux De Construction Du Canada Ltee. 6375 Dixie Rd, Suite 400, Mississauga, ON L5T 2S1 1972-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
TERRY ELLIOTT 5389 SNOW GOOSE LANE, BLAINE WA 98230, United States
P.A. WYLIE 20 CRESTWOOD PLACE, GUELPH ON N1E 4M3, Canada
CLAUDE GINGRAS 4815 LAVALLEE, TROIS-RIVIERES OUEST QC G8Y 6T9, Canada
G.N. FAIRBROTHER 1555 HAIDA AVE., SASKATOON SK S7M 3W9, Canada
STUART JOULE 835 REDDINGTON COURT, COQUITLAM BC V3C 4P7, Canada

Entities with the same directors

Name Director Name Director Address
L'INTEGRAL SALON DE BRONZAGE CLAUDE GINGRAS 1543 PLACE CHAVIGNEAU, CAP ROUGE QC G0A 1K0, Canada
GINSBERG, GINGRAS & ASSOCIES/ASSOCIATES INC. CLAUDE GINGRAS 299 MACKAY STREET, OTTAWA ON K1M 2B7, Canada
ATELIER MECANIQUE D.G. BEC INC. CLAUDE GINGRAS 872 RUE BEAUREGARD, LONGUEUIL QC J4K 2K5, Canada
122486 CANADA LTD. CLAUDE GINGRAS 305 RUE BOYER, DORION QC , Canada
LE VOITURIER DE LA CAPITALE INC. CLAUDE GINGRAS 641 SENNETERRE, STE-FOY QC G1X 2Y3, Canada
THE CENTER FOR OECUMENICAL STUDIES OF THEOLOGY L.M. LTD. · LE CENTRE DE RECHERCHES OECUMENIQUES DE THEOLOGIE L.M. LTEE CLAUDE GINGRAS 3600 DES COMPAGNONS, APP. 207, STE FOY QC G1X 3Z4, Canada
THE SOCIETY OF THE PLASTICS INDUSTRY OF CANADA TERRY ELLIOTT 101 SAGA SRIVE, KITCHENER ON N2C 2G8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T2S1
Category construction
Category + City construction + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
MatÉriaux De Construction D.l. Inc. 760 Rue De Vernon, Gatineau, QC J9J 3K5
MatÉriaux De Construction D.l. Inc. 760 Rue De Vernon, Gatineau, QC J9J 3K5
2150716 Evergreen Contracting Ltd. 124 Evergreen Place, Fort Mcmurray, AB T9H 5B4 2016-07-12
Evergreen Biofuels Inc. 129 Como Gardens, Hudson, QC J0P 1H0 2005-09-22
Prodimex Building Materials Inc. 315 12e Avenue, Richelieu, QC J3L 3T2 1978-12-19
Materiaux De Construction Innovart Inc. 1727 De Gentilly, Chambly, QC J3L 6X9 2002-07-17
Beausoleil Building Materials Ltd. 38 Route 105, C.p. 137, Wakefield, QC J0X 3G0 1979-09-24
Materiaux De Construction De Sources Ltee 70h Brunswick Boulevard, Dollard Des Ormeaux, QC 1977-03-10
Matexpo Building Materials Inc. 507 Place D'armes, Suite 1405, Montreal, QC H2Y 2W8 1985-09-10
B.i.d. Materiaux De Construction Du Canada Ltee. 6375 Dixie Rd, Suite 400, Mississauga, ON L5T 2S1 1972-11-17

Improve Information

Please provide details on Matériaux de Construction Evergreen 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