EVRAZ MATERIALS RECYCLING, INC. is a business entity registered at Corporations Canada, with entity identifier is 7713657. The registration start date is December 7, 2010. The current status is Active.
Corporation ID | 7713657 |
Business Number | 839739117 |
Corporation Name | EVRAZ MATERIALS RECYCLING, INC. |
Registered Office Address |
160 Elgin Street Suite 2600 Ottawa ON K1P 1C3 |
Incorporation Date | 2010-12-07 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 10 |
Director Name | Director Address |
---|---|
Allan Harapiak | 18 Sun Harbor Way S.E., Calgary AB T2X 3C6, Canada |
John Zanieski | 385 Downing Road, Riverside IL 60546, United States |
Conrad Winkler | 200 E. Randolph Street, Suite 7800, Chicago IL 60601, United States |
Michael Howard | 39th Street, 5302, Camrose AB T4V 2N8, Canada |
Anthony Engel | 200 E. Randolph Street, Suite 7800, Chicago IL 60601, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-12-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-10-31 | current | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 |
Address | 2016-03-17 | 2017-10-31 | 40 King Street West, Suite #5800, Toronto, ON M5H 3S1 |
Address | 2013-05-08 | 2016-03-17 | 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 |
Address | 2011-12-07 | 2013-05-08 | 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 |
Address | 2010-12-07 | 2011-12-07 | 199 Bay Street, Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 |
Name | 2011-01-12 | current | EVRAZ MATERIALS RECYCLING, INC. |
Name | 2010-12-07 | 2011-01-12 | 7713657 CANADA INC. |
Status | 2014-06-05 | current | Active / Actif |
Status | 2014-05-27 | 2014-06-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2010-12-09 | 2014-05-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-01-12 | Amendment / Modification | Name Changed. |
2010-12-07 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-07-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-07-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-06-21 | 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 |
---|---|---|
Arinc Aeronautical Radio of Canada, Ltd. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1991-04-11 |
Willis Holding Company of Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1991-12-13 |
Sterways Pioneer Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1993-05-11 |
Spx Flow Technology Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Aep Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1996-09-06 |
Acklands - Grainger Inc. | 160 Elgin Street, 2600, Ottawa, ON K1P 1C3 | 1996-11-18 |
Freshpoint Vancouver, Ltd. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Dt Acquisition Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1997-10-21 |
Dominion Textile Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1922-12-09 |
The Canadian Writers' Foundation, Inc. | 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 | 1945-03-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Foundation for Defense of Democracies | 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 | 2012-03-02 |
Sitrion Canada Inc. | Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 | 2009-11-26 |
Cmpa Investment Corporation | Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 | 2006-12-13 |
6418856 Canada Corp. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 2005-07-15 |
Pvh Canada, Inc. | 160 Elgin Steet, Suite 2600, Ottawa, ON K1P 1C3 | 2005-06-30 |
Evoice Canada Inc. | 160 Elgin, #2600, Ottawa, ON K1P 1C3 | 2000-03-07 |
Eamazon (canada) Inc. | 2600-160 Elgin Street, Ottawa, ON K1P 1C3 | 2000-03-01 |
The Ontario Patch Works Inc. | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1999-08-26 |
Troy Chemical Company Limited | 2600- 160 Elgin Street, Ottawa, ON K1P 1C3 | 1985-08-21 |
Cabdew Investments Ltd. | C/o Gowling Lafleur Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1978-06-27 |
Find all corporations in postal code K1P 1C3 |
Name | Address |
---|---|
Allan Harapiak | 18 Sun Harbor Way S.E., Calgary AB T2X 3C6, Canada |
John Zanieski | 385 Downing Road, Riverside IL 60546, United States |
Conrad Winkler | 200 E. Randolph Street, Suite 7800, Chicago IL 60601, United States |
Michael Howard | 39th Street, 5302, Camrose AB T4V 2N8, Canada |
Anthony Engel | 200 E. Randolph Street, Suite 7800, Chicago IL 60601, United States |
Name | Director Name | Director Address |
---|---|---|
EVRAZ INC. NA CANADA | Allan Harapiak | 18 Sun Harbour Way Southeast, Calgary AB T2X 3C6, Canada |
SAMETCO AUTO RECYCLING INC. | Allan Harapiak | 18 Sun Harbor Way SE, Calgary AB T2X 3C6, Canada |
Evraz Wasco Pipe Protection Corporation | Conrad Winkler | 200 East Randolph Drive, Chicago IL 60601, United States |
EVRAZ INC. NA CANADA | Conrad Winkler | 200 E. Randolph Street, Unit 7800, Chicago IL 60601, United States |
Welding Realm Solutions Inc. | Michael Howard | 319 Harbison Ave.W, Wpg MB R2L 0A6, Canada |
HOWARD GRAPHIQUES INC. | MICHAEL HOWARD | 198 ANGORA, DOLLARD DES ORMEAUX QC , Canada |
The Toronto Strength Club, Inc. | Michael Howard | C/O 1802, 50 Lombard Street, Toronto ON M5C 2X4, Canada |
Assington House Inc. | Michael Howard | 946 Roulston Crescent, London ON N6H 0E7, Canada |
City | Ottawa |
Post Code | K1P 1C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Evraz Recycling Inc. | 1874 Scarth Street, Suite 1500, Regina, SK S4P 4E9 | 1997-01-21 |
Tong Fa Global Recycling Materials Inc. | 20 Carabob Crt., Apt#812, Toronto, ON M1T 3N1 | 2008-05-21 |
Polymer Materials Recycling Ltd. | 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 | 1986-08-18 |
Evraz Inc. Na Canada West | 100 Armour Road, Regina, SK S4P 3C7 | 2006-11-21 |
Evraz Inc. Na Canada | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Evraz Inc. Na Canada | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Evraz Inc. Na Canada | 199 Bay Street, Commerce Court West 2800, Toronto, ON M5L 1A9 | |
Evraz Wasco Pipe Protection Corporation | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2015-08-12 |
Evraz Inc. Na Canada | 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | |
Nextsource Materials Inc. | 1940-130 King Street W, Exchange Tower, Toronto, ON M5X 2A2 |
Please provide details on EVRAZ MATERIALS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |