JEMEV WASTE RECYCLING INC.

Address:
22 Coles Crescent, Orangeville, ON L9W 2Z2

JEMEV WASTE RECYCLING INC. is a business entity registered at Corporations Canada, with entity identifier is 6424902. The registration start date is July 28, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6424902
Business Number 826959678
Corporation Name JEMEV WASTE RECYCLING INC.
Registered Office Address 22 Coles Crescent
Orangeville
ON L9W 2Z2
Incorporation Date 2005-07-28
Dissolution Date 2017-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SCOTT T. BRYK 6854 Shade House Court, Mississauga ON L5W 1C1, Canada
THOMAS JOSEPH BRYK 24 CHAPMAN ROAD, ORANGEVILLE ON L9W 5C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-30 current 22 Coles Crescent, Orangeville, ON L9W 2Z2
Address 2008-03-07 2015-03-30 28 Mill Street, Unit 116, Orangeville, ON L9W 2M3
Address 2005-07-28 2008-03-07 24 Chapman Road, Orangeville, ON L9W 5C7
Name 2005-07-28 current JEMEV WASTE RECYCLING INC.
Status 2017-05-21 current Dissolved / Dissoute
Status 2016-12-22 2017-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-03-24 2016-12-22 Active / Actif
Status 2012-05-17 2015-03-24 Dissolved / Dissoute
Status 2011-12-17 2012-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-28 2011-12-17 Active / Actif

Activities

Date Activity Details
2017-05-21 Dissolution Section: 212
2015-03-24 Revival / Reconstitution
2012-05-17 Dissolution Section: 212
2005-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 Coles Crescent
City ORANGEVILLE
Province ON
Postal Code L9W 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7677731 Canada Inc. 208335 Highway 9 Rr5, Orangeville, ON L9W 2Z2 2010-10-18
6997481 Canada Ltd. 993889 Mono Adjala Townline, Orangeville, ON L9W 2Z2 2008-06-19
6856942 Canada Inc. 9 Browns Rd. Rr#5, Orangeville, ON L9W 2Z2 2007-10-16
Advanced Sports Academy Inc. 207321 Rr#5, Orangeville, ON L9W 2Z2 2003-09-02
Harvest Village Church and Missionary Fellowship Rr No. 5, Orangeville, ON L9W 2Z2 1981-10-20
Snow Machines Canada Limited Rr 5, Orangeville, ON L9W 2Z2 1978-09-21
Qp Tooling and Machining Inc. 4 French Drive, Mono, ON L9W 2Z2 2018-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sameer Ahmadi Live Entertainment Inc. 14 Murray Crt, Orangeville, ON L9W 0A1 2019-08-27
Promax Virtual Services Inc. 1 Maude Court, Orangeville, ON L9W 0A3 2011-11-15
11241001 Canada Inc. 66 Young Court, Orangeville, ON L9W 0A8 2019-02-08
Diamond Blackfan Anemia Canada 67 Young Court, Orangeville, ON L9W 0A8 2010-04-23
Mcgrann Business Consulting Inc. 55 Young Court, Orangeville, ON L9W 0A8 2007-03-16
Stellar Cloud Solutions Inc. 55 Young Court, Orangeville, ON L9W 0A8 2015-09-28
10188425 Canada Inc. 136-200 Kingfisher Drive, Mono, ON L9W 0B3 2017-04-11
Robert A. Anderson Sales Ltd. 200 Kingfisher Drive, Unit #94, Mono, ON L9W 0B3
Canada Grand World Central Corp. 200 Kingfisher Drive, Unit 136, Mono, ON L9W 0B3 2013-12-09
Bailiwick Technologies Incorporated 74 Victor Large Way, Orangeville, ON L9W 0B6 2016-11-03
Find all corporations in postal code L9W

Corporation Directors

Name Address
SCOTT T. BRYK 6854 Shade House Court, Mississauga ON L5W 1C1, Canada
THOMAS JOSEPH BRYK 24 CHAPMAN ROAD, ORANGEVILLE ON L9W 5C7, Canada

Competitor

Search similar business entities

City ORANGEVILLE
Post Code L9W 2Z2

Similar businesses

Corporation Name Office Address Incorporation
W&w Waste Recycling Inc. 27 Shellamwood Trail, Scarborough, ON M1S 2M9 2013-05-28
Waste Less Recycling and Diversion 1-75 Queen St., Kingston, ON K7K 1A5 2020-05-21
Metro Waste Recycling Inc. 2811 Sheffield Rd, Ottawa, ON K1B 3V8 1993-06-18
Ikotek (canada) Waste Recycling Corporation 178 St-george St, Toronto, ON M5R 2N2 1994-01-11
Thermofriction Waste Recycling Inc. 2547 Eglinton Avenue West, Toronto, ON M6M 1T2 1988-08-23
Agra Waste Management & Recycling Group Limited 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1991-11-08
B & B Waste Recycling & Disposal (canada) Ltd. 3910 Devine, Limoges, QC K0A 2M0 1986-09-30
Mil-tek Quebec, Recycling and Waste Solutions Inc. 204-2389 Route 202, Dunham, QC J0E 1M0 2013-01-23
Universal Waste Disposal Inc. 25 Pond View Drive, Grand Falls-windsor, NL A2B 1B5
Mrl Metals Recycling Limited 40 King Street West,, Suite 4400, Toronto, ON M5H 3Y4

Improve Information

Please provide details on JEMEV WASTE RECYCLING 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