Essroc Canada Inc.

Address:
Highway 49 R.r.#2, P.o. Box 620, Picton, ON K0K 2Y0

Essroc Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4458397. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4458397
Business Number 102943156
Corporation Name Essroc Canada Inc.
Registered Office Address Highway 49 R.r.#2
P.o. Box 620
Picton
ON K0K 2Y0
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SILVIO PANSERI 3251 BATH PIKE, NAZARETH PA 18064, United States
DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-01 current Highway 49 R.r.#2, P.o. Box 620, Picton, ON K0K 2Y0
Name 2008-01-01 current Essroc Canada Inc.
Status 2009-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-01-01 2009-04-01 Active / Actif

Activities

Date Activity Details
2008-01-01 Amalgamation / Fusion Amalgamating Corporation: 2174944.
Section:
2008-01-01 Amalgamation / Fusion Amalgamating Corporation: 2477734.
Section:
2008-01-01 Amalgamation / Fusion Amalgamating Corporation: 2477742.
Section:
2008-01-01 Amalgamation / Fusion Amalgamating Corporation: 2479508.
Section:
2008-01-01 Amalgamation / Fusion Amalgamating Corporation: 2557703.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Essroc Canada Inc. R.r. #2 Highway 49, Box 620, Picton, ON K0K 2T0
Essroc Canada Inc. 2 Carlton Street, 16th Floor, Toronto, ON M5B 1J2 1986-10-27
Essroc Canada Inc. Rr 2, Highway 49, P O Box 620, Picton, ON K0K 2T0
Essroc Canada Inc. R.r. #2, Highway 49, Box 620, Picton, ON K0K 2T0

Office Location

Address HIGHWAY 49 R.R.#2
City PICTON
Province ON
Postal Code K0K 2Y0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zero Waste Countdown Initiative 936, Cross Rd, Roslin, ON K0K 2Y0 2019-08-12
The Canadian Society of Church History 1309 Moria Road, Roslin, ON K0K 2Y0 2018-03-08
9224050 Canada Inc. 34 Leslie Rd, Belleville, ON K0K 2Y0 2015-04-08
8514801 Canada Ltd. 265 Cross Rd, Roslin R1, ON K0K 2Y0 2013-05-07
8023336 Canada Inc. 18 Hogs Back Road, Rr#1, Roslin, ON K0K 2Y0 2011-11-15
Skurka Solar Inc. 83 Moneymore Rd. R.r.1 Roslin, Roslin, ON K0K 2Y0 2008-02-11
Cambridge Concrete Group Inc. R.r. #2, Highway 39, Picton, ON K0K 2Y0
Brantford Ready Mix Inc. R.r. #2, Highway 49, Picton, ON K0K 2Y0
Cambridge Concrete Ltd. R.r. #2, Highway 39, Picton, ON K0K 2Y0
Association of Chinese Canadian Farm Owners 34 Leslie Rd, Belleville, ON K0K 2Y0 2015-06-22
Find all corporations in postal code K0K 2Y0

Corporation Directors

Name Address
SILVIO PANSERI 3251 BATH PIKE, NAZARETH PA 18064, United States
DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada

Entities with the same directors

Name Director Name Director Address
EUCLID CHEMICAL CANADA INC. DAVID LAIN 584 CATHERINE STREET, BURLINGTON ON L7N 2R8, Canada
168232 CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
AXIM Concrete Technologies (Canada) Inc. DAVID LAIN 584 CATHERINE STREET, BURLINGTON ON L7N 2R8, Canada
168257 CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
ESSROC CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
168233 CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
Cambridge Concrete Ltd. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
Cambridge Concrete Group Inc. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
Brantford Ready Mix Inc. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada
155290 CANADA INC. DAVID LAIN 935 COLEMAN COURT, BURLINGTON ON L7T 4A7, Canada

Competitor

Search similar business entities

City PICTON
Post Code K0K 2Y0

Similar businesses

Corporation Name Office Address Incorporation
Essroc Canada Finance Corp. 949 Wilson Ave, Downsview, ON M3K 1G2 1991-01-01
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Essroc Canada 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