TOTALRECYCLE INCORPORATED

Address:
3472 Commandant, Laval, QC H7E 0A1

TOTALRECYCLE INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 8079978. The registration start date is January 13, 2012. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8079978
Business Number 836694703
Corporation Name TOTALRECYCLE INCORPORATED
Registered Office Address 3472 Commandant
Laval
QC H7E 0A1
Incorporation Date 2012-01-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
Robert Capalbo 3471 Amiral, Laval QC H7E 5P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-07 current 3472 Commandant, Laval, QC H7E 0A1
Address 2012-01-13 2014-02-07 3471 Amiral, Laval, QC H7E 5P2
Name 2012-01-13 current TOTALRECYCLE INCORPORATED
Status 2019-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-01-13 2019-08-01 Active / Actif

Activities

Date Activity Details
2012-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3472 COMMANDANT
City Laval
Province QC
Postal Code H7E 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Vincent's Submarines Sandwich Restaurants Inc. 3476 Rue Du Commandant, Laval, QC H7E 0A1 1980-07-09
Find all corporations in postal code H7E 0A1

Corporation Directors

Name Address
Robert Capalbo 3471 Amiral, Laval QC H7E 5P2, Canada

Entities with the same directors

Name Director Name Director Address
PRODUITS ROCHEM INC. ROBERT CAPALBO 3013 ARISTOCRATE ST, LAVAL QC H7E 5H2, Canada
TotalShred Incorporated ROBERT CAPALBO 3013 ARISTOCRATES, LAVAL QC H7E 5H2, Canada
TotalShred Incorporated Robert Capalbo 3472, rue du Commandant, Laval QC H7E 0A1, Canada

Competitor

Search similar business entities

City Laval
Post Code H7E 0A1

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
Prostatix Incorporated 436 Alex Doner Drive, Newmarket, ON L3X 1C5 2004-04-05

Improve Information

Please provide details on TOTALRECYCLE INCORPORATED 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