KOPPERS INTERNATIONAL CANADA LTEE.

Address:
950 Industrial Road, Po Box 3458, Cambridge, ON N3H 5C6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1979-12-17 Continuance (Act) / Prorogation (Loi)
1967-01-31 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 950 INDUSTRIAL ROAD
City CAMBRIDGE
Province ON
Postal Code N3H 5C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Koppers Proprietary Ltd. 950 Industrial Road, P.o. Box 3458, Cambridge, ON N3H 5C6 1981-06-02

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N3H5C6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches