Association of Canadian Industries Recycling Coal Ash

Address:
568 Talbot Street, Unit 2, London, ON N6A 2S8

Association of Canadian Industries Recycling Coal Ash is a business entity registered at Corporations Canada, with entity identifier is 4132262. The registration start date is December 17, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4132262
Business Number 862821626
Corporation Name Association of Canadian Industries Recycling Coal Ash
Association canadienne du recyclage des cendres de charbon
Registered Office Address 568 Talbot Street
Unit 2
London
ON N6A 2S8
Incorporation Date 2002-12-17
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DOUG HOOTON 41 EDGEMORE DRIVE, TORONTO ON M5S 1A4, Canada
JIM TREE 100 HEARNE STREET, FREDERICTON NB E3B 6L8, Canada
KEITH BARGAHEISER 7006 REGENTS PARK BLVD., TOLEDO OH 43617, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-12-19 current 568 Talbot Street, Unit 2, London, ON N6A 2S8
Address 2014-09-04 2014-12-19 2 - 568 Talbot St., London, ON N6A 2S8
Address 2012-12-06 2014-09-04 19 The Ridgeway, London, ON N6C 1A2
Address 2010-03-31 2012-12-06 6092 Rue De Terrebonne, Montreal, QC H4A 1B9
Address 2008-03-31 2010-03-31 5400 Montclair Avenue, Montreal, QC H4V 2L1
Address 2007-03-31 2008-03-31 4541 Royal Ave, Montreal, QC H4A 2M9
Address 2003-06-03 2007-03-31 6411 Sherbrooke St. W., Suite 24506 C.p. West Hill, Montreal, QC H4B 3A5
Address 2002-12-17 2003-06-03 2276 Grand Boulevard, Montreal, QC H4B 2W9
Name 2002-12-17 current Association of Canadian Industries Recycling Coal Ash
Name 2002-12-17 current Association canadienne du recyclage des cendres de charbon
Status 2017-08-01 current Dissolved / Dissoute
Status 2016-11-15 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-17 2016-11-15 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
2002-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-10-03
2013 2012-10-25
2012 2011-09-27

Office Location

Address 568 TALBOT STREET
City LONDON
Province ON
Postal Code N6A 2S8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
DOUG HOOTON 41 EDGEMORE DRIVE, TORONTO ON M5S 1A4, Canada
JIM TREE 100 HEARNE STREET, FREDERICTON NB E3B 6L8, Canada
KEITH BARGAHEISER 7006 REGENTS PARK BLVD., TOLEDO OH 43617, United States

Entities with the same directors

Name Director Name Director Address
THE FREDERICTON FLYING CLUB INC. JIM TREE 100 HEARNE STREET, FREDERICTON NB E3B 6L8, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A 2S8

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Industries Du Recyclage 287 Lanark Avenue, Ottawa, ON K1Z 6R6 1941-05-20
Canadian Beverage Container Recycling Association 705-281 Mcdermot Avenue, Winnipeg, MB R3B 0S9 2010-03-26
Association De Recyclage Du Polystyrene Du Canada Royal Bank Plaza, Suite 3800 P.o. Box 38, Toronto, ON M5J 2J7 1989-12-04
Canadian Marine Industries and Shipbuilding Association 301-200 Catherine St, Ottawa, ON K2P 2K9 2018-11-01
Association Canadienne Des Industries Maritimes 100 Sparks St, Suite 801, Ottawa, ON K1P 5B7 1945-03-21
Association Canadienne Des Industries Des Leves Hydrographiques Et Oceanographiques 116 Albert Street, Ottawa, ON K1P 5G3 1982-05-28
L'association Canadienne Des Industries Solaires 67a Sparks Street, Ottawa, ON K1P 5A5 1978-05-10
Electronic Products Recycling Association 5750 Explorer Dr., Suite 301, Mississauga, ON L4W 0A9 2011-04-20
Association QuÉbÉcoise De Recyclage Des Contenants De Boissons 2000 Rue Peel, Bureau 888, Montréal, QC H3A 2W5 2020-10-20
Canadian Printing Industries Association 3-1750 The Queensway, Suite 135, Toronto, ON M9C 5H5 1958-03-06

Improve Information

Please provide details on Association of Canadian Industries Recycling Coal Ash 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