RECYCLAGE DE METAUX CORNWALL LTEE

Address:
31 Wellesley Street East, 3rd Floor, Toronto, ON M4Y 1G7

RECYCLAGE DE METAUX CORNWALL LTEE is a business entity registered at Corporations Canada, with entity identifier is 389609. The registration start date is March 20, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 389609
Business Number 119766343
Corporation Name RECYCLAGE DE METAUX CORNWALL LTEE
CORNWALL SCRAP RECYCLING LTD.
Registered Office Address 31 Wellesley Street East
3rd Floor
Toronto
ON M4Y 1G7
Incorporation Date 1974-03-20
Dissolution Date 2019-09-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HELEN LUTTERMAN 23 COLCHESTER, HAMPSTEAD QC H3X 3V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-20 1980-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-03-20 1980-11-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1980-11-21 current 31 Wellesley Street East, 3rd Floor, Toronto, ON M4Y 1G7
Name 1974-03-20 current RECYCLAGE DE METAUX CORNWALL LTEE
Name 1974-03-20 current CORNWALL SCRAP RECYCLING LTD.
Status 2019-09-27 current Dissolved / Dissoute
Status 2019-04-30 2019-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-21 2019-04-30 Active / Actif

Activities

Date Activity Details
2019-09-27 Dissolution Section: 212
2007-07-12 Amendment / Modification
1980-11-21 Continuance (Act) / Prorogation (Loi)
1974-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 31 WELLESLEY STREET EAST
City TORONTO
Province ON
Postal Code M4Y 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
P.g.l.a. Dialogue Inc. 65 Wellesley St E, Suite 304, Toronto, ON M4Y 1G7 1986-09-22
The Grant-lindop Bridge Company Ltd. 31 Wellesley St East, Suite 101, Toronto, ON M4Y 1G7 1979-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
HELEN LUTTERMAN 23 COLCHESTER, HAMPSTEAD QC H3X 3V9, Canada

Entities with the same directors

Name Director Name Director Address
92562 CANADA LTD/LTEE HELEN LUTTERMAN 2002-5775 HAMPTON PL., VANCOUVER BC V6T 2G6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y1G7

Similar businesses

Corporation Name Office Address Incorporation
Hebdo De Cornwall Ltee 113-a Pitt Street, Cornwall, ON K6H 5V5 1979-05-28
Orco Metal Recycling Ltd. 8070 Metropolitain Est, Montreal, QC 1980-10-17
R.m.p. Metal Recycling Plus Inc. 55 Ave Du Mont Royale West, Suite 999, MontrÉal, QC H2T 2S6 1991-08-01
Integrated Metal Recycling Inc. 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H4 2020-09-09
Bronzage Hawaien De Cornwall Inc. 1286 Pitt Street, Cornwall, ON 1981-10-13
Cornwall Community Hospital Foundation 840 Mcconnell Ave, Cornwall, ON K6H 5S5 1993-09-13
Cornwall's Heart of The City Inc. 113 Second Street East, Cornwall, ON K6H 3H1 2003-10-06
King Recycling Precious Metals Inc. 307-110 Rue Donnacona, Dollard-des-ormeaux, QC H9B 3H1 2003-03-20
Diversity Cornwall 735 Iroquois Drive, Cornwall, ON K6H 5C6 2016-10-25
Boisbriand Metal Recycling Gp Inc. 4180 Marcel Lacasse, Boisbriand, QC J7H 1N3 2008-04-25

Improve Information

Please provide details on RECYCLAGE DE METAUX CORNWALL 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