CANADIAN RESIDUAL MANAGEMENT CORPORATION

Address:
800 Colonel Sam Drive, Oshawa, ON L1H 8A9

CANADIAN RESIDUAL MANAGEMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3800873. The registration start date is August 23, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3800873
Business Number 896671419
Corporation Name CANADIAN RESIDUAL MANAGEMENT CORPORATION
Registered Office Address 800 Colonel Sam Drive
Oshawa
ON L1H 8A9
Incorporation Date 2000-08-23
Dissolution Date 2014-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HARVEY ROBERT AMBROSE 800 COLONEL SAM DRIVE, OSHAWA ON L1H 8A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-09 current 800 Colonel Sam Drive, Oshawa, ON L1H 8A9
Address 2000-08-23 2006-08-09 800 Colonel Sam Drive, Oshawa, ON L1H 8A9
Name 2006-08-09 current CANADIAN RESIDUAL MANAGEMENT CORPORATION
Name 2000-08-23 2006-08-09 CANADIAN RESIDUAL MANAGEMENT CORPORATION
Status 2014-06-27 current Dissolved / Dissoute
Status 2014-01-23 2014-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-23 2014-01-23 Active / Actif
Status 2011-03-15 2013-04-23 Dissolved / Dissoute
Status 2010-10-19 2011-03-15 Active / Actif
Status 2009-01-14 2010-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-09 2009-01-14 Active / Actif
Status 2005-05-06 2006-08-09 Dissolved / Dissoute
Status 2004-12-13 2005-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-08-23 2004-12-13 Active / Actif

Activities

Date Activity Details
2014-06-27 Dissolution Section: 212
2013-04-23 Revival / Reconstitution
2011-03-15 Dissolution Section: 210(3)
2006-08-09 Revival / Reconstitution
2005-05-06 Dissolution Section: 212
2000-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 COLONEL SAM DRIVE
City OSHAWA
Province ON
Postal Code L1H 8A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shine Rig Inc. 800 Colonel Sam Drive, Oshawa, ON L1H 8A9 2019-04-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
J & Sons Truck & Trailer Repair Inc. 800 Colonel Sam Dr, Oshawa, ON L1H 8A9 2019-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9786228 Canada Ltd. 966 Townline Rd South, Oshawa, ON L1H 0A4 2016-06-09
Namasci Inc. 1200 Columbus Road East, Oshawa, ON L1H 0G2 2010-09-22
C A Peony Garden Inc. 4225 Grandview Street North, Oshawa, ON L1H 0J7 2020-08-10
12244641 Canada Inc. 3744 Harmony Road North, Oshawa, ON L1H 0K2 2020-08-04
11886053 Canada Inc. 3744 Harmony Rd. N., Oshawa, Ontario, ON L1H 0K2 2020-02-04
3321177 Canada Inc. 840 Howden Rd. E., Oshawa, ON L1H 0L4 1996-12-02
Jleo Auto Inc. 522 Windfields Farm Drive West, Oshawa, ON L1H 0L9 2019-04-08
Diamond 2 Heart Healthcare Services Inc. 2715 Bandsman Crescent, Oshawa, ON L1H 0M1 2016-12-18
6281150 Canada Inc. 5154 Oakridge Trail, Oshawa, ON L1H 0M5 2004-09-04
11180215 Canada Ltd. 3070 Simcoe St N, Oshawa, ON L1H 0R2 2019-01-06
Find all corporations in postal code L1H

Corporation Directors

Name Address
HARVEY ROBERT AMBROSE 800 COLONEL SAM DRIVE, OSHAWA ON L1H 8A9, Canada

Competitor

Search similar business entities

City OSHAWA
Post Code L1H 8A9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Brandowner Residual Stewardship Corporation 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2010-03-22
The Rad Residual Corporation 18 Sandwell Court, Kitchener, ON N2A 4H6 2017-02-27
Canadian Management and Manufacturing Corporation C.m.m.c. Inc. 175 Merizzi, St-laurent, QC H4T 1Y3 1983-06-28
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 1991-02-19
Corporation De Gestion Canadienne Des Sports G.b.j. 160 De La Roche, Pte Claire, QC H9R 5B2 1978-09-25
The Residual Marketing Inc. 3208 Cactus Gate, Mississauga, ON L5N 8M7 2011-12-22
First Canadian Health Management Corporation 2500 - 360 Main Street, Winnipeg, MB R3C 4H6
First Canadian Health Management Corporation 2500 - 360 Main Street, Winnipeg, MB R3C 4H6
First Canadian Health Management Corporation Inc. 360 Main St., Suite 2190, Winnipeg, MB R3C 3Z3 1997-05-29
Corporation De Gestion Des Comptes A Recevoir Banque De Montreal First Canadian Place, 1st Bank Twr, Toronto, ON M5X 1A1 1980-12-18

Improve Information

Please provide details on CANADIAN RESIDUAL MANAGEMENT CORPORATION 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