Concord M&E Recycling Company Ltd.

Address:
3883 Nashua Drive, Unit 8, Mississauga, ON L4V 1R3

Concord M&E Recycling Company Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9333991. The registration start date is June 15, 2015. The current status is Active.

Corporation Overview

Corporation ID 9333991
Business Number 817045560
Corporation Name Concord M&E Recycling Company Ltd.
Registered Office Address 3883 Nashua Drive, Unit 8
Mississauga
ON L4V 1R3
Incorporation Date 2015-06-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Juan Wang 29 Rockport Drive, Scarborough ON M1C 5C2, Canada
YANDONG HAN 29 ROCKPORT DRIVE, SCARBOROUGH ON M1C 5C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-21 current 3883 Nashua Drive, Unit 8, Mississauga, ON L4V 1R3
Address 2015-06-15 2018-03-21 1641 Langstaff Rd. Unit 5, Concord, ON L4K 5X8
Name 2016-05-16 current Concord M&E Recycling Company Ltd.
Name 2016-05-16 current Concord M;E Recycling Company Ltd.
Name 2015-06-15 2016-05-16 Concord Commodities Corporation
Status 2015-06-15 current Active / Actif

Activities

Date Activity Details
2016-05-16 Amendment / Modification Name Changed.
Section: 178
2015-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-06-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2017-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3883 Nashua Drive, Unit 8
City Mississauga
Province ON
Postal Code L4V 1R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marshan Metal Works Inc. 10-3883 Nashua Drive, Mississauga, ON L4V 1R3 2017-09-19
9148906 Canada Inc. 3833 Nashua Drive, Mississauga, ON L4V 1R3 2015-01-09
Sharon Buckingham Psychotherapist Inc. 10 3883 Nashua Dr, Mississauga, ON L4V 1R3 2008-10-05
Green Health Elements Ltd. 3883 Nashua Drive, Unit 4, Mississauga, ON L4V 1R3 2007-04-11
Urban Accent Decorating Magazine Ltd. 10 - 3883 Nashua Drive, Mississauga, ON L4V 1R3 2005-05-10
Profiles of Success Magazine Inc. 3883 Nashua Drive, Suite 10, Mississauga, ON L4V 1R3 2002-03-25
Everlasting Wedding Photography Magazine Ltd. 10 - 3883 Nashua Drive, Mississauga, ON L4V 1R3 2005-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
Juan Wang 29 Rockport Drive, Scarborough ON M1C 5C2, Canada
YANDONG HAN 29 ROCKPORT DRIVE, SCARBOROUGH ON M1C 5C2, Canada

Entities with the same directors

Name Director Name Director Address
Highmark Iron & Metal Inc. JUAN WANG 29 ROCKPORT DR., SCARBOROUGH ON M1C 5C2, Canada
China Town Business Ltd. Juan Wang 161 maypoint Rd, charlottetown PE C1E 1X6, Canada
chinese cultural communication association Juan Wang 10 Porter Drive, Charlottetown PE C1E 0C2, Canada
HAIWEI TECHNOLOGIES LTD. Juan Wang 304 Smyth Road, Ottawa ON K1H 5A3, Canada
NEW STAR PETROLEUM CORP. Juan Wang 203- 5775 TORONTO ROAD,, VANCOUVER BC V6T 1X4, Canada
ITIDE CREATIVE CORP. JUAN WANG SUITE 511, 100 PARKWAY FOREST DRIVE, NORTH YORK ON M2J 1L6, Canada
11454501 CANADA INCORPORATED Juan Wang 1045 Kelman Court, Milton ON L9T 3K6, Canada
Highmark Iron & Metal Inc. YANDONG HAN 29 ROCKPORT DR., SCARBOROUGH ON M1C 5C2, Canada
Mass Metallic Materials Inc. YANDONG HAN 29 ROCKPORT DR., SCARBOROUGH ON M1C 5C2, Canada
Highmark Industries International Ltd. YANDONG HAN 29 ROCKPORT DR., SCARBOROUGH ON M1C 5C2, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4V 1R3

Similar businesses

Corporation Name Office Address Incorporation
Concord Metal Recycling Inc. 31 Ritin Lane, Unit 2, Concord, ON L4K 5T8 2013-08-29
Concord Woodworking Company of Canada Ltd. 40 Mciver, Bury, Compton, QC J0B 1J0 1962-12-07
Cellcycle.ca Canada's Wireless Recycling Company Inc. 55 Burke Dr, Barrie, ON L4N 7H8 2012-04-12
The Silver Recycling Company Inc. 1224 Hamilton Street, Suite 301, Vancouver, BC V6B 2S8
Lapare Auto Body & Recycling Company Inc. 3244 4th Avenue, Rawdon, QC J0K 1S0 1995-02-07
Sustainable Growth Company Inc. 246 Concord Ave., Toronto, ON M6H 2P5 2007-01-31
Flexo Manufacturing Company Limited 61 Rayette Rd, Concord, ON 1931-05-01
Corcan News Company Limited 70 Snidercroft Ave, Concord, ON 1971-06-25
The Printed Drinkware Company Inc. 17-2160 Highway 7, Concord, ON L4K 1W6 2007-04-16
Rajiv Gupta & Company Inc. 6 Anthony Lane, Concord, ON L4K 3K3 2018-08-14

Improve Information

Please provide details on Concord M&E Recycling Company Ltd. 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