GENDON POLYMER SERVICES INC.

Address:
100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2

GENDON POLYMER SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 8069913. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8069913
Business Number 138120183
Corporation Name GENDON POLYMER SERVICES INC.
Registered Office Address 100 King Street West, Suite 6000
1 First Canadian Place
Toronto
ON M5X 1E2
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Doug Burwell Nixon Road, Bolton ON L7E 1W2, Canada
Gary Gagnon Bradley Park Road, East Granby CT 06026, United States
Dennis Chalk Trumbull Street, Hartford CT 06103, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-28 current 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Address 2017-03-28 2019-06-28 38 Nixon Road, Town of Bolton, ON L7E 1W2
Address 2012-03-01 2017-03-28 5 Marconi Court, Town of Bolton, ON L7E 1H3
Name 2012-03-01 current GENDON POLYMER SERVICES INC.
Status 2012-03-01 current Active / Actif

Activities

Date Activity Details
2012-03-01 Amalgamation / Fusion Amalgamating Corporation: 7887710.
Section: 184 1
2012-03-01 Amalgamation / Fusion Amalgamating Corporation: 8069905.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gendon Polymer Services Inc. 5 Marconi Court, Town of Bolton, ON L7E 1H3

Office Location

Address 100 King Street West, Suite 6000
City Toronto
Province ON
Postal Code M5X 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
British Yukon Railway Company Limited 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1997-11-06
The Marmon Group of Canada Ltd. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Hayashi Canada Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 2006-11-23
Marmon/ Keystone Canada Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Ecodyne Limitee 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
National Casein (canada) Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1978-09-13
Railserve Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1989-11-29
Shl Canada Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1990-08-09
Fontaine Fifth Wheel (canada) Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Ecowater Canada Ltd. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mood Pods, Ltd. 6000 - 100 King Street West, Toronto, ON M5X 1E2 2019-04-01
Ezeflow Acquisition Canada Inc. 1 First Canadian Place - Suite 6000, 100 King Street West, Toronto, ON M5X 1E2 2016-10-13
Lost Craft Inc. Suite 6000, 1 First Canadian Place, 100 King St W, Toronto, ON M5X 1E2 2016-01-01
Ineos Calabrian Corporation Canada, Inc. Suite 6000, 100 King Street West, Toronto, ON M5X 1E2 2015-09-04
Quantify Labs Inc. 6000-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E2 2012-10-12
7070918 Canada Ltd. Suite 5600, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E2 2008-10-31
Infuse Media Group Inc. 100 King Street West, Suite 5600, 1 First Canadian Place, Toronto, ON M5X 1E2 2005-07-18
131369 Canada Inc. 130 King Street West, The Exchange Towe, Suite 700, P.o. Box 378, Toronto, ON M5X 1E2 1984-03-26
110648 Canada Inc. 100 King Street, West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1981-11-13
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Find all corporations in postal code M5X 1E2

Corporation Directors

Name Address
Doug Burwell Nixon Road, Bolton ON L7E 1W2, Canada
Gary Gagnon Bradley Park Road, East Granby CT 06026, United States
Dennis Chalk Trumbull Street, Hartford CT 06103, United States

Entities with the same directors

Name Director Name Director Address
HARBOUR INDUSTRIES (CANADA) LTD. Dennis Chalk 280 Trumbull st, 23rd floor, Hartford CT 06103, United States

Competitor

Search similar business entities

City Toronto
Post Code M5X 1E2

Similar businesses

Corporation Name Office Address Incorporation
Gendon Films Limitee 720 King Street West, 6th Floor, Toronto, ON M5V 2T3 1969-08-05
Polymer-foam Inc. 42d, Rue Turgeon, Bureau 5, Sainte-thérèse, QC J7E 3H4 2007-03-12
Les Services Professionnels Polymeres Inc. 8255 Durocher Street, Montreal, QC H3N 2A8 1982-10-08
Le Groupe Intertape Polymer Inc. 1155 Rene-levesque Boul West, Suite 3900, Montreal, QC H3B 3V2 1989-12-22
Le Groupe Intertape Polymer Inc. 800, Rue Du Square-victoria, Bureau 3500, Montréal, QC H4Z 1E9
Easey Polymer Services Inc. 2670 Brabant-martineau, Saint-laurent, QC H4S 1L1 1999-11-29
Apr Applied Polymer Marketing Services Ltd. 10310 102 Avenue, Suite 401, Edmonton, AB T5J 2X6 1985-09-24
Polymer Specialties International Ltd. 301 Forest Avenue N., Orillia, ON L3V 3Y8
3r Polymer Processing Inc. 147 First Ave. West, Simcoe, ON N3Y 4K8 2014-03-12
Greenmed Speciality Polymer Inc. 85 Ofield Rd, Hamilton, ON L8S 2M8 2011-10-13

Improve Information

Please provide details on GENDON POLYMER SERVICES 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