Major Appliance Recycling Roundtable

Address:
C/o 181 Bay St, Ste 4400, Toronto, ON M5J 2T3

Major Appliance Recycling Roundtable is a business entity registered at Corporations Canada, with entity identifier is 8221464. The registration start date is July 17, 2012. The current status is Active.

Corporation Overview

Corporation ID 8221464
Business Number 800481483
Corporation Name Major Appliance Recycling Roundtable
Table ronde sur le recyclage des gros électroménagers
Registered Office Address C/o 181 Bay St, Ste 4400
Toronto
ON M5J 2T3
Incorporation Date 2012-07-17
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Norm MacNeil 5855 Terry Fox Way, 2nd Floor, Mississauga ON L5V 3E4, Canada
Jeffrey Van Damme 55 Standish Court, Mississauga ON L5R 4B2, Canada
Gregory Wilson 890 West Pender Street, Suite 410, Vancouver BC V6C 1J9, Canada
Grant Garrard 426 Ellesmere Road, Toronto ON M1R 4E7, Canada
WARRINGTON ELLACOTT 6750 CENTURY AVENUE, SUITE 200, MISSISSAUGA ON L5N 0B7, Canada
BRUCE L. REBEL 130 Albert Street, Suite 1200, OTTAWA ON K1P 5G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2012-07-17 current C/o 181 Bay St, Ste 4400, Toronto, ON M5J 2T3
Name 2012-07-17 current Major Appliance Recycling Roundtable
Name 2012-07-17 current Table ronde sur le recyclage des gros électroménagers
Status 2012-07-17 current Active / Actif

Activities

Date Activity Details
2012-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address c/o 181 Bay St, Ste 4400
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
Norm MacNeil 5855 Terry Fox Way, 2nd Floor, Mississauga ON L5V 3E4, Canada
Jeffrey Van Damme 55 Standish Court, Mississauga ON L5R 4B2, Canada
Gregory Wilson 890 West Pender Street, Suite 410, Vancouver BC V6C 1J9, Canada
Grant Garrard 426 Ellesmere Road, Toronto ON M1R 4E7, Canada
WARRINGTON ELLACOTT 6750 CENTURY AVENUE, SUITE 200, MISSISSAUGA ON L5N 0B7, Canada
BRUCE L. REBEL 130 Albert Street, Suite 1200, OTTAWA ON K1P 5G4, Canada

Entities with the same directors

Name Director Name Director Address
7251386 CANADA INC. GREGORY WILSON 466 KENWOOD AVENUE, OTTAWA ON K2A 0K9, Canada
FIRST NORTH ENERGY CORP. GREGORY WILSON RR2 SITE 218, BOX 5, DRYDEN ON P8N 2Y5, Canada
6308244 CANADA INC. GREGORY WILSON 5668 SOUTH ISLAND PARK DRIVE, MANOTICK ON K4M 1V3, Canada
7750048 Canada Inc. Gregory Wilson 12 Tanner Crescent, Kanata ON K2K 2M7, Canada
CANADIAN IMPORTERS ASSOCIATION INC. WARRINGTON ELLACOTT 200 - 6750 CENTURY AVENUE, MISSISSAUGA ON L5N 0B7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Business/higher Education Roundtable 176 Gloucester Street, Suite 320, Ottawa, ON K2P 1W7 2019-03-05
Rideau Roundtable 79 Golf Club Rd., Smiths Falls, ON K7A 4S5 2002-03-22
Ford Dealer Roundtable Association Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 2005-01-20
Boutique MÉdiÉvale La Table Ronde Inc. 513, Boulevard De Fontainebleau, Blainville, QC J7B 1L4 1998-03-24
Catalogue La Table Ronde Ltee. 356 Rue Le Moyne, Montreal, QC H2Y 1Y3 1995-05-23
Rdx Appliance Sales Ltd. 6301 Place Northcrest, Bureau 4t, Montreal, QC H3S 2W4 1995-01-20
Arci-appliance Recycling Canada Inc. 1262 Don Mills Road, Suite 82 A, Toronto, ON M3B 2W7 2004-11-16
Rb Railway Recycling Inc. 155 Autoroute 20, Lachine, QC H8S 1B4 2007-11-09
Fcm Recycling Inc. 240 Rue Saint-jacques, Bureau 820, Montréal, QC H2Y 1L9 2006-08-30
Ecological Recycling Cg Inc. 711 Boulevard Houde, St-lambert, QC J4R 1L6 2013-12-16

Improve Information

Please provide details on Major Appliance Recycling Roundtable 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