KOPPERS INTERNATIONAL CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 610241. The registration start date is January 31, 1967. The current status is Inactive - Amalgamated.
Corporation ID | 610241 |
Business Number | 884015157 |
Corporation Name |
KOPPERS INTERNATIONAL CANADA LTEE. KOPPERS INTERNATIONAL CANADA LTD. |
Registered Office Address |
950 Industrial Road Po Box 3458 Cambridge ON N3H 5C6 |
Incorporation Date | 1967-01-31 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 5 - 12 |
Director Name | Director Address |
---|---|
W.A. RIX | NoAddressLine, BATTERY POINT PE C1A 7J6, Canada |
MICHAEL WILSON | 3 UNIVERSITY PLACE, SACKVILLE NB E0A 3C0, Canada |
W. M CMULLEN | BOX 176, WEST SACKVILLE NB E0A 3C0, Canada |
J.W. LINDSAY | 1737 PRYOR ST., HALIFAX NS B3H 4G7, Canada |
J.W. WILSON | NoAddressLine, WEST SACKVILLE NB E0A 3C0, Canada |
D.J. HAMM | 33 CHARLES ST., SACKVILLE NB E0A 3C0, Canada |
J. MCCALLION | BOX 46, SITE 6, WAVERLEY NS B0N 2S0, Canada |
G.C.L. MCENERY | 8 QUARRY LANE, SACKVILLE NB E0A 3C0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-12-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-12-16 | 1979-12-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1967-01-31 | 1979-12-16 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1967-01-31 | current | 950 Industrial Road, Po Box 3458, Cambridge, ON N3H 5C6 |
Name | 1973-12-19 | current | KOPPERS INTERNATIONAL CANADA LTEE. |
Name | 1973-12-19 | current | KOPPERS INTERNATIONAL CANADA LTD. |
Name | 1967-01-31 | 1973-12-19 | INDUSTRIES TPL LTEE. |
Name | 1967-01-31 | 1973-12-19 | TPL INDUSTRIES LTD. |
Status | 1988-11-16 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1979-12-17 | 1988-11-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-12-17 | Continuance (Act) / Prorogation (Loi) | |
1967-01-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1986-05-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1986-05-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1986-05-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Koppers Proprietary Ltd. | 950 Industrial Road, P.o. Box 3458, Cambridge, ON N3H 5C6 | 1981-06-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Redi Capital Corporation | 250 Hespeler Road, Cambridge, ON N3H 5C6 | 1989-10-24 |
Strand Concrete Systems Inc. | 250 Hespeler Road, Cambridge, ON N3H 5C6 | 1990-04-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
A & A International Sports Inc. | 65-535 Margaret St, Cambridge, ON N3H 0A5 | 2016-05-09 |
8328986 Canada Inc. | 505 Margaret Street, Suite 208, Cambridge, ON N3H 0A6 | 2012-10-18 |
11196944 Canada Inc. | 260 River Forks Lane, Cambridge, ON N3H 0B4 | 2019-01-14 |
H-based Consultants, Inc. | 225 River Forks Lane, Cambridge, ON N3H 0B4 | 2017-01-04 |
Locust Athletics Inc. | 256 River Forks Lane, Cambridge, ON N3H 0B4 | 2015-01-09 |
Tkh Construction Solutions Inc. | 261, River Forks Lane, Cambridge, ON N3H 0B4 | 2019-11-28 |
12321459 Canada Inc. | 19 Cherry Taylor Ave, Cambridge, ON N3H 0B5 | 2020-09-05 |
11993224 Canada Inc. | 11 Cherry Taylor Ave, Cambridge, ON N3H 0B5 | 2020-04-06 |
11716611 Canada Inc. | 23 Rosebrugh Avenue, Cambridge, ON N3H 0B5 | 2019-11-01 |
11429906 Canada Inc. | 15 Cherry Taylor Ave, Cambridge, ON N3H 0B5 | 2019-05-25 |
Find all corporations in postal code N3H |
Name | Address |
---|---|
W.A. RIX | NoAddressLine, BATTERY POINT PE C1A 7J6, Canada |
MICHAEL WILSON | 3 UNIVERSITY PLACE, SACKVILLE NB E0A 3C0, Canada |
W. M CMULLEN | BOX 176, WEST SACKVILLE NB E0A 3C0, Canada |
J.W. LINDSAY | 1737 PRYOR ST., HALIFAX NS B3H 4G7, Canada |
J.W. WILSON | NoAddressLine, WEST SACKVILLE NB E0A 3C0, Canada |
D.J. HAMM | 33 CHARLES ST., SACKVILLE NB E0A 3C0, Canada |
J. MCCALLION | BOX 46, SITE 6, WAVERLEY NS B0N 2S0, Canada |
G.C.L. MCENERY | 8 QUARRY LANE, SACKVILLE NB E0A 3C0, Canada |
Name | Director Name | Director Address |
---|---|---|
TRANS CANADIAN COURIERS, LTD. | J.W. WILSON | 304 THE EAST MALL, SUITE 30, TORONTO ON , Canada |
12346028 Canada Inc. | Michael Wilson | 576 FRONT St W, 1006, Toronto ON M5V 0P8, Canada |
Barclays Capital Canada Inc. | MICHAEL WILSON | 333, BAY STREET, SUITE 4910, BAY ADELAIDE CENTRE, TORONTO ON M5H 2R2, Canada |
UNION STREET GEOTECHNICAL LTD. | MICHAEL WILSON | 38 ELIZABETH PARK BLVD, LACOMBE AB T4L 2M3, Canada |
ONTARIO SOFTWARE DEVELOPMENT ASSOCIATION | MICHAEL WILSON | 119 HILLHURST BLVD., TORONTO ON M5N 1N7, Canada |
DURA UNDERCUSHIONS LTD. | MICHAEL WILSON | 380 DE LA RIVE BOISEE, APT. 1002, PIERREFONDS QC H8Z 3K4, Canada |
Null-State Incorporated | Michael Wilson | 8 Park Road, Suite 2712, Toronto ON M4W 3S5, Canada |
THE SOCIAL HOUSING REGISTRY OF OTTAWA-CARLETON | MICHAEL WILSON | 30 HURON STREET NORTH, OTTAWA ON K1Y 0V9, Canada |
MW Enterprises Group Ltd. | Michael Wilson | 10 Deer Run, Uxbridge ON L9P 1R4, Canada |
Mental Health Commission of Canada | Michael Wilson | 333 Bay Street, suite 4910, Toronto ON M5H 2R2, Canada |
City | CAMBRIDGE |
Post Code | N3H5C6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Koppers International Canada Ltd. | Highway 935, Dorchester Cape, NB | |
Koppers of Canada, Limited | 365 Bay Street, Toronto, ON | 1951-08-16 |
Koppers Culvert Ltd. | Highway 935, Dorchester Cape, NB | |
Koppers Proprietary Ltd. | 950 Industrial Road, P.o. Box 3458, Cambridge, ON N3H 5C6 | 1981-06-02 |
Koppers Building Products Ltd. | 2233 Argentia Road, Suite 303, Mississauga, ON L5N 2X7 | 1970-05-28 |
Koppers Fishing and Tackle Corp. | 342 Townline Road, Ss #4, Unit 102, Niagara-on-the-lake, ON L0S 1J0 | 2006-08-15 |
National Sand and Material Company, Limited | Koppers Bldg, Suite 1940, Pittsburgh, ON I52 9 | 1922-01-13 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Jam International Ltd. | 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 | 2012-12-05 |
Artistes C.l. International Du Canada Ltee | 3575 Boul St-laurent, Sute 810, Montreal, QC H2X 2T7 | 1989-08-28 |
Please provide details on KOPPERS INTERNATIONAL CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |