EVRAZ MATERIALS RECYCLING, INC.

Address:
160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2011-01-12 Amendment / Modification Name Changed.
2010-12-07 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 160 Elgin Street
City Ottawa
Province ON
Postal Code K1P 1C3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Ottawa
Post Code K1P 1C3

Similar businesses

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

Improve Information

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 Information

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

Trending Searches