FORTERRA ENVIRONMENTAL CORP.

Address:
1110 Hansler Road, Welland, ON L3C 7M5

FORTERRA ENVIRONMENTAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 6634320. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 6634320
Business Number 850712415
Corporation Name FORTERRA ENVIRONMENTAL CORP.
Registered Office Address 1110 Hansler Road
Welland
ON L3C 7M5
Dissolution Date 2017-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
JOHN GAMBLE 1 YONGE STREET, TORONTO ON M5E 1E5, Canada
DONALD GREEN 364 NORTH SHORE BLVD. EAST, BURLINGTON ON L7T 1W9, Canada
BRUCE BENT 28 VOYAGER COURT SOUTH, TORONTO ON M9W 5M7, Canada
ROD MALCOLM 28 VOYAGER COURT SOUTH, TORONTO ON M9W 5M7, Canada
DAVID WOOLFORD 28 VOYAGER COURT SOUTH, TORONTO ON M9W 5M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-21 current 1110 Hansler Road, Welland, ON L3C 7M5
Address 2008-11-17 2011-10-21 2272 Hwy #6 South, Rr3, Puslinch, ON N0B 2J0
Address 2008-06-06 2008-11-17 545 North Rivermede Road, Suite 204, Concord, ON L4K 4H1
Address 2007-10-02 2008-06-06 28 Voyager Court South, Toronto, ON M9W 5M7
Address 2006-09-29 2007-10-02 364 North Shore Blvd. East, Burlington, ON L7T 1W9
Name 2008-02-20 current FORTERRA ENVIRONMENTAL CORP.
Name 2007-05-11 2008-02-20 reWORKS Environmental Corp.
Name 2006-09-29 2007-05-11 International Bioanalogics Systems Inc.
Name 2006-09-29 2006-09-29 N/A
Status 2017-07-23 current Dissolved / Dissoute
Status 2017-02-23 2017-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-29 2017-02-23 Active / Actif

Activities

Date Activity Details
2017-07-23 Dissolution Section: 212
2008-02-20 Amendment / Modification Name Changed.
2007-05-11 Amendment / Modification Name Changed.
2006-09-29 Continuance (import) / Prorogation (importation) Jurisdiction: Oregon

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2012-04-29 Distributing corporation
Société ayant fait appel au public
2013 2012-04-29 Distributing corporation
Société ayant fait appel au public
2012 2012-04-29 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1110 Hansler Road
City Welland
Province ON
Postal Code L3C 7M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Osm Solarform Corp. 1110 Hansler Road, Welland, ON L3C 7M5 2011-02-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Forterra Inc. 1110 Hansler Rd, Welland, ON L3C 7M5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Welland Fine Cars Inc. 333 Drapers St, Welland, ON L3C 0A1 2013-01-05
The See-more Way Inc. 362 Draper Street, Welland, ON L3C 0A1 2005-09-22
Zoomined Inc. 116 Michael Dr., Welland, ON L3C 0A7 2015-07-06
Exelby (digital) Inc. 113 Cardinal Crescent, Welland, ON L3C 0A8 2020-01-02
Nash Manifestations Inc. 149 Gaiser Road, Welland, ON L3C 0B5 2020-08-20
Gillespie Pontiac Buick Cadillac Limited 32 Gaiser Rd, Welland, ON L3C 0B5 1972-01-06
Nailuxe Inc. 17 Trailwood Drive, Welland, ON L3C 0B6 2019-11-13
It’s That Time Now! Incorporated 510 Silverwood Avenue, Welland, ON L3C 0B7 2020-10-19
11695789 Canada Inc. 116 Clare Avenue, Welland, ON L3C 0B7 2019-10-22
Myeva.ca Inc. 44 Clare Avenue, Welland, ON L3C 0B7 2018-12-10
Find all corporations in postal code L3C

Corporation Directors

Name Address
JOHN GAMBLE 1 YONGE STREET, TORONTO ON M5E 1E5, Canada
DONALD GREEN 364 NORTH SHORE BLVD. EAST, BURLINGTON ON L7T 1W9, Canada
BRUCE BENT 28 VOYAGER COURT SOUTH, TORONTO ON M9W 5M7, Canada
ROD MALCOLM 28 VOYAGER COURT SOUTH, TORONTO ON M9W 5M7, Canada
DAVID WOOLFORD 28 VOYAGER COURT SOUTH, TORONTO ON M9W 5M7, Canada

Entities with the same directors

Name Director Name Director Address
reWORKS Inc. BRUCE BENT 56 MONTICELLO CRESCENT, GUELPH ON N1G 4P3, Canada
OSM Solarform Corp. BRUCE BENT 6745 CENTURY AVENUE, SUITE 3, MISSISSAUGA ON L5N 7K2, Canada
R.L. COOLSAET OF CANADA, LIMITED BRUCE BENT 9 RENFREW PLACE, GUELPH ON N1G 2Z5, Canada
Astro Aerospace Canada Ltd. BRUCE BENT 2A-36 HAZELTON LANE, TORONTO ON M5R 2E2, Canada
reWORKS Inc. DAVID WOOLFORD 4100 ENNISCLARE DRIVE, RR2, ROCKWOOD ON N0B 2K0, Canada
6605893 CANADA CORP. DAVID WOOLFORD 4100 ENNISCLARE DRIVE, ROCKWOOD ON N0B 2K0, Canada
BIG DOG SPORTSWEAR CANADA INC. DAVID WOOLFORD R.R. 2, ROCKWOOD ON N0D 2H0, Canada
AGRADORA INC. DONALD GREEN 4481 CONCORD PLACE, BURLINGTON ON L7L 1J5, Canada
reWORKS Inc. DONALD GREEN 364 NORTH SHORE BLVD E., BURLINGTON ON L7T 1W9, Canada
PRESVAC SYSTEMS (BURLINGTON) LIMITED DONALD GREEN 4481 CONCORD PL., BURLINGTON ON L7L 1J5, Canada

Competitor

Search similar business entities

City Welland
Post Code L3C 7M5

Similar businesses

Corporation Name Office Address Incorporation
Forterra Inc. 1110 Hansler Rd, Welland, ON L3C 7M5
Re-cys Environmental Corp. 71 Rosedale Ave. West, Brampton, ON L6X 1K4 2006-11-14
Tahk Environmental Corp. 2607 42 Ave Close, Lloydminster, SK S9V 2B8 2019-10-24
Northern Wolf Environmental Corp. R R 4, Pembroke, ON K8A 6W5 1994-07-29
Peninsula Environmental Corp. 3041 Dougall Ave, Windsor, ON N9E 1S3 2013-06-07
Covanta Environmental Solutions Ontario, Inc. 260 Shoemaker Street, Kitchener, ON N2E 3E1
Living Sky Environmental Corp. 1400-2500 Victoria Ave, Regina, SK S4P 3X2 2017-07-04
Noracan Environmental Services Corp. 20 Bay St., 12th Floor, Toronto, ON M5J 2N8 2005-04-15
Gitwet Environmental Systems Corp. Clinic St, Box 495, Kitwanga, BC V0J 2A0 1992-10-05
Canadian Environmental Innovations Corp. 64 Sherbourne Crescent, London, ON N6G 4M1 2003-02-07

Improve Information

Please provide details on FORTERRA ENVIRONMENTAL CORP. 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