CDS WASTE MANAGEMENT SERVICES INC.

Address:
132 Mahogany Forest Drive, Vaughan, ON L6A 0S5

CDS WASTE MANAGEMENT SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 8557624. The registration start date is June 17, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8557624
Business Number 806334041
Corporation Name CDS WASTE MANAGEMENT SERVICES INC.
Registered Office Address 132 Mahogany Forest Drive
Vaughan
ON L6A 0S5
Incorporation Date 2013-06-17
Dissolution Date 2016-04-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
IGOR SHEKHAR 405-2800 14TH AVENUE, MARKHAM ON L3R 0E4, Canada
DARREN GRADUS 132 MAHOGANY FOREST DRIVE, VAUGHAN ON L6A 0S5, Canada
ROBERTO LAMAS 17445 RUE DE MONTCALM, MIRABEL QC J7J 0J3, Canada
MARAT RABINOVIC 105 HEINZMAN CRESCENT, VAUGHAN ON L6A 4T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-17 current 132 Mahogany Forest Drive, Vaughan, ON L6A 0S5
Name 2013-06-17 current CDS WASTE MANAGEMENT SERVICES INC.
Status 2016-04-22 current Dissolved / Dissoute
Status 2015-11-24 2016-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-11-20 2015-11-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2013-06-17 2015-11-24 Active / Actif

Activities

Date Activity Details
2016-04-22 Dissolution Section: 212
2015-11-20 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2013-06-17 Incorporation / Constitution en société

Office Location

Address 132 MAHOGANY FOREST DRIVE
City VAUGHAN
Province ON
Postal Code L6A 0S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11858866 Canada Inc. 585 Peter Rupert Ave, Vaughan, ON L6A 0S5 2020-01-22
11484281 Canada Corp. 139 Lauderdale Drive, Vaughan, ON L6A 0S5 2019-06-25
Hexpect Technologies Corporation 125, Mahogany Forest Drive, Vaughan, ON L6A 0S5 2016-09-02
9241663 Canada Inc. 137 Lauderdale Dr, Maple, ON L6A 0S5 2015-04-01
Gela Zubiashvili & Sons Limited 146 Mahogany Forest Drive, Maple, ON L6A 0S5 2014-06-02
Ventmere Ltd. 152 Mahogany Forest Dr, Maple, ON L6A 0S5 2014-02-12
8318352 Canada Inc. 110 Mahogany Forest Drive, Vaughan, ON L6A 0S5 2012-10-04
8082006 Canada Inc. 136 Mahogany Forest Dr, Maple, ON L6A 0S5 2012-01-17
Idi Consulting Ltd. 121 Mahogany Forest Dr, Maple, ON L6A 0S5 2010-07-13
12323991 Canada Inc. 152 Mahogany Forest Dr, Maple, ON L6A 0S5 2020-09-08
Find all corporations in postal code L6A 0S5

Corporation Directors

Name Address
IGOR SHEKHAR 405-2800 14TH AVENUE, MARKHAM ON L3R 0E4, Canada
DARREN GRADUS 132 MAHOGANY FOREST DRIVE, VAUGHAN ON L6A 0S5, Canada
ROBERTO LAMAS 17445 RUE DE MONTCALM, MIRABEL QC J7J 0J3, Canada
MARAT RABINOVIC 105 HEINZMAN CRESCENT, VAUGHAN ON L6A 4T1, Canada

Entities with the same directors

Name Director Name Director Address
DAKNE Corp. Darren Gradus 15 Lady Bianca Court, Vaughan ON L6A 4B3, Canada
8660948 Canada Inc. Darren Gradus 132 Mahogany Forest Drive, Vaughan ON L6A 0S5, Canada
8921750 CANADA LTD. Darren Gradus 132 Mahogany drive, Vaughan ON L6A 0S5, Canada
Venterview Corp. DARREN GRADUS 15 Lady Bianca Court, Vaughan ON L6A 4B3, Canada
Validators Inc. Darren Gradus 132 Mahogany Drive, Vaughan ON L6A 0S5, Canada
Advanced Global Business Solutions Inc. Darren Gradus 132 Mahogany Drive, Vaughan ON L6A 0S5, Canada
10563714 CANADA CORP. Darren Gradus 15 Lady Bianca Court, Vaughan ON L6A 4B3, Canada
10247766 Canada Inc. Darren Gradus 15 Lady Bianca Court, Vaughan ON L6A 4B3, Canada
Advanced Global Business Solutions Inc. Marat Rabinovic 105 Heintzman cres, vaughan ON L6A 4T1, Canada
8660948 Canada Inc. Roberto Lamas 17455 Rue Montcalm, Mirabel QC J7J 0J3, Canada

Competitor

Search similar business entities

City VAUGHAN
Post Code L6A 0S5

Similar businesses

Corporation Name Office Address Incorporation
W2g Waste Management Inc. 121 Elvira Crescent, Markham, ON L3S 3S7 2013-01-08
Dawncreek Waste Management Inc. 35 Riel Crescent, Saskatoon, SK S7J 2W7 2007-09-11
Jm Group Waste Management Ltd. 42, Covebank Cres, Brampton, ON L6P 2Y1 2020-10-23
Johnson Waste Management Ltd. 60 Eagle Drive, #201, Winnipeg, MB R2R 1V5 2000-01-17
Gr Reycling & Waste Management Inc. 42 Four Seasons Cres, Gwillimbury, ON L9N 0C3 2020-06-09
Johnson Waste Management Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2003-12-16
Gallops Waste Management Inc. 30 Scarboro Avenue, Toronto, ON M1C 1M3 2018-10-22
Ceres Waste Management Systems, Ltd. 200, 638 - 11 Avenue Sw, Calgary, AB T2R 0E2 2005-07-15
Impact Waste Management Inc. 456 Main Street Unit 3, Winnipeg, MB R3B 1B6 2009-02-12
Dominion Waste Management Ltd. 101 Queensway West, Suite 400, Mississauga, ON

Improve Information

Please provide details on CDS WASTE MANAGEMENT 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