Just Junk Inc.

Address:
110b Hannover Drive, Suite 203, St. Catharines, ON L2W 1A4

Just Junk Inc. is a business entity registered at Corporations Canada, with entity identifier is 6248772. The registration start date is June 16, 2004. The current status is Active.

Corporation Overview

Corporation ID 6248772
Business Number 858288947
Corporation Name Just Junk Inc.
Registered Office Address 110b Hannover Drive
Suite 203
St. Catharines
ON L2W 1A4
Incorporation Date 2004-06-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
COLIN CHARLES MICHAEL THORNE 66 Bowler Street, Aurora ON L4G 7J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-12 current 110b Hannover Drive, Suite 203, St. Catharines, ON L2W 1A4
Address 2009-06-01 2017-12-12 One St. Paul Street, Suite 906, St. Catharines, ON L2R 7L2
Address 2007-03-26 2009-06-01 341 Lake Street, St. Catharines, ON L2N 4H5
Address 2006-01-16 2007-03-26 214 Martindale Road, St. Catharines, ON L2R 6P9
Address 2004-08-25 2006-01-16 214 Martindale Road, St. Catharines, ON L2R 6P9
Address 2004-06-16 2004-08-25 6 Pioneer Court, St. Catharines, ON L2N 7B6
Name 2004-06-16 current Just Junk Inc.
Status 2007-03-26 current Active / Actif
Status 2007-03-12 2007-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-16 2007-03-12 Active / Actif

Activities

Date Activity Details
2004-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110B Hannover Drive
City ST. CATHARINES
Province ON
Postal Code L2W 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Currie Rose Resources Inc. 110b Hannover Drive, Suite 102, St Catharines, ON L2W 1A4 1980-05-20
Just Junk Franchising Corp. 110b Hannover Drive, Suite 2013, St. Catharines, ON L2W 1A4 2007-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Reclaim Counselling and Wellness Centre Limited 110a Hannover Drive, Suite 102, St. Catharines, ON L2W 1A4 2009-02-09
2850290 Canada Inc. 110, Hannover Drive Building A Suite 10, St. Catharines, ON L2W 1A4 1992-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10895725 Canada Inc. 99 Videl Crescent North, St. Catharines, ON L2W 0A2 2018-07-20
8827800 Canada Inc. 98 Videl Cres North, St. Catharines, ON L2W 0A2 2014-04-22
6495877 Canada Inc. 8 Mclean Court, St. Catharines, ON L2W 0A2 2005-12-20
6412572 Canada Inc. 98 Videl Crescent North, St. Catharines, ON L2W 0A2 2005-07-01
4341031 Canada Inc. 261 Martindale Road, Unit 7, St. Catharines, ON L2W 1A1
Locadel Inc. 261 Martindale Road, Unit 9, St.catharines, ON L2W 1A2 1999-03-23
8823090 Canada Inc. 261 Martindale Road, Unit 16b, St. Catharines, ON L2W 1A2 2014-03-18
10579564 Canada Inc. 79 First St Louth, St. Catharines, ON L2W 1A6 2018-01-12
Agrismart Consulting Group Incorporated 22 Breckenridge Blvd., St. Catharines, ON L2W 1A7 2019-04-09
10592838 Canada Inc. 3 Third Avenue Louth, St. Catharines, ON L2W 1A8 2018-01-22
Find all corporations in postal code L2W

Corporation Directors

Name Address
COLIN CHARLES MICHAEL THORNE 66 Bowler Street, Aurora ON L4G 7J6, Canada

Entities with the same directors

Name Director Name Director Address
JUST JUNK FRANCHISING CORP. COLIN CHARLES MICHAEL THORNE 66, Bowler Street, Aurora ON L4G 7J6, Canada

Competitor

Search similar business entities

City ST. CATHARINES
Post Code L2W 1A4

Similar businesses

Corporation Name Office Address Incorporation
Junk Junkies Junk Removal & Delivery Services Inc. 509 Commissioners Road West, Suit 327, London, ON N6J 1Y5 2016-03-24
Junk-2-junk Inc. 480 Norfolk County Road 28 Rr 5, Langton, ON N0E 1G0 2011-02-04
Les Services Recycle Junk Inc. 56 Maxwell, Baie D'urfé, QC H9X 3V5 2014-10-01
Any Junk Ltd. 14744 90 Ave, Surrey, BC V3R 1A4
Junk Brothers Inc. 307 - 99 Fifth Avenue, Ottawa, ON K1S 5P5 2006-08-28
24/7 Junk Ltd. 117 Whitburn Crescent, Apt#209, Toronto, ON M3M 2S7 2014-10-01
Lbc Junk Ltd. 105 - 8410 Ontario St., Vancouver, BC V5X 4S6 2017-05-25
The Junk Man Inc. Rr 1, Lot 2, Concession 2, Box 206, Manotick, ON K0A 2N0 1983-03-29
Junk Ready Inc. 243 Dolphin Crt, Oakville, ON L6J 5S7 2009-12-14
Junk Squad, Inc. 49 Fifeshire Crescent, Nepean, ON K2E 7J7 2013-01-10

Improve Information

Please provide details on Just Junk 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