Lang Industrial Plastic Recovery Inc.

Address:
160 Pitt Street, Suite 201, Cornwall, ON K6J 3P4

Lang Industrial Plastic Recovery Inc. is a business entity registered at Corporations Canada, with entity identifier is 4133889. The registration start date is December 23, 2002. The current status is Active.

Corporation Overview

Corporation ID 4133889
Business Number 862990421
Corporation Name Lang Industrial Plastic Recovery Inc.
Registered Office Address 160 Pitt Street
Suite 201
Cornwall
ON K6J 3P4
Incorporation Date 2002-12-23
Dissolution Date 2014-10-31
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE CALVIN LANG 19118 COUNTY ROAD 18, R.R. 1, MARTINTOWN ON K0C 1S0, Canada
CAROLYN MARY LANG 19118 COUNTY ROAD 18, R.R. 1, MARTINTOWN ON K0C 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-23 current 160 Pitt Street, Suite 201, Cornwall, ON K6J 3P4
Address 2013-11-07 2015-12-23 19505 County Road 17, Williamstown, ON K0C 2J0
Address 2002-12-23 2013-11-07 19118 County Road 18, R.r. #1, Martintown, ON K0C 1S0
Name 2002-12-23 current Lang Industrial Plastic Recovery Inc.
Status 2015-04-02 current Active / Actif
Status 2014-10-31 2015-04-02 Dissolved / Dissoute
Status 2014-06-03 2014-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-30 2014-06-03 Active / Actif
Status 2012-05-23 2012-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-23 2012-05-23 Active / Actif

Activities

Date Activity Details
2015-04-02 Revival / Reconstitution
2014-10-31 Dissolution Section: 212
2014-01-27 Amendment / Modification Section: 178
2002-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 PITT STREET
City CORNWALL
Province ON
Postal Code K6J 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coalition for Unity, Respect & Equity/equality for All (curea) 160 Pitt Street, Suite 202, Cornwall, ON K6J 3P4 2020-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
8387729 Canada Inc. 136 Pitt Street, Cornwall, ON K6J 3P4 2013-01-22
7878567 Canada Inc. 118 Pitt Street, Cornwall, ON K6J 3P4 2011-05-31
7784635 Canada Inc. 112 Pitt St, Cornwall, ON K6J 3P4 2011-02-22
Fused Elements Ltd. 110 Pitt St., Cornwall, ON K6J 3P4 2010-12-03
Kinclo Mat Inc. 150 Pitt Street, Cornwall, ON K6J 3P4 2003-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
GEORGE CALVIN LANG 19118 COUNTY ROAD 18, R.R. 1, MARTINTOWN ON K0C 1S0, Canada
CAROLYN MARY LANG 19118 COUNTY ROAD 18, R.R. 1, MARTINTOWN ON K0C 1S0, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6J 3P4

Similar businesses

Corporation Name Office Address Incorporation
Lang & Associes Services Manufacturiers Industriels Inc. 185 Ave. Dorval, Suite 401, Dorval, QC H9S 5J9 1985-02-06
Qnc Plastic Recovery Ltd. 2375 Brimley Road Unit 3 Suite 206, Scarborough, ON M1S 3L6 2018-05-07
Material Resource Recovery S.r.b.p. Inc. 2425 Industrial Park Drive, Cornwall, ON K6H 5R5 1996-12-20
Investissement Mel Lang Inc. 803-21 Chemin Bord Du Lac, Pointe Claire, QC H9S 5N3 1994-12-07
Placements Fidelia Lang Inc. 1742 Lucerne Road, Mount Royal, QC H3R 2J3 1977-05-17
Le Jardin Des Y-lang-y-lang Inc. 662 Miller, Greenfield Park, QC J4V 1W5 2000-06-16
Ventes Sharon Lang Inc. 433 Chabanel Street West, Suite 508, Montreal, QC H2N 2J4 1986-04-10
Ralph M Lang Farms Inc. C45, Hanna Road, Shawville, QC J0X 2Y0 2009-12-29
Locations Recovery Ltee 3660 Peel St, Suite 17, Montreal 112, QC 1971-04-29
La Chaine Recovery Inc. 5505 Boulevard St-laurent, Suite 5200, Montreal, QC H2T 1S6 1993-09-03

Improve Information

Please provide details on Lang Industrial Plastic Recovery 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