RECYCLING & COMPOST COMPANY OF CANADA LIMITED

Address:
20 Rue Lippe, Coteau Station, QC J0P 1E0

RECYCLING & COMPOST COMPANY OF CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 934411. The registration start date is September 16, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 934411
Corporation Name RECYCLING & COMPOST COMPANY OF CANADA LIMITED
SOCIETE DE RECYCLAGE ET DU COMPOST DU CANADA LIMITEE
Registered Office Address 20 Rue Lippe
Coteau Station
QC J0P 1E0
Incorporation Date 1975-09-16
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
C. TOUTANT MAPLEWOOD AVE., OUTREMONT QC , Canada
G. CHARLEBOIS 20 RUE LIPPE, COTEAU STATION QC J0P 1E0, Canada
J.-C. FOURNIER 15 SUMMIT CIRCLE, WESTMOUNT QC , Canada
L. CHARLEBOIS 20 RUE LIPPE, COTEAU STATION QC J0P 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-08 1978-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-09-16 1978-01-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-09-16 current 20 Rue Lippe, Coteau Station, QC J0P 1E0
Name 1975-09-16 current RECYCLING & COMPOST COMPANY OF CANADA LIMITED
Name 1975-09-16 current SOCIETE DE RECYCLAGE ET DU COMPOST DU CANADA LIMITEE
Name 1975-09-16 current RECYCLING ; COMPOST COMPANY OF CANADA LIMITED
Status 2002-05-02 current Dissolved / Dissoute
Status 1985-01-05 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-09-08 1985-01-05 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1982-09-08 Revival / Reconstitution
1978-01-09 Continuance (Act) / Prorogation (Loi)
1975-09-16 Incorporation / Constitution en société

Office Location

Address 20 RUE LIPPE
City COTEAU STATION
Province QC
Postal Code J0P 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉation Des CÔteaux Inc. 41 Rue Sauve, Coteau-station, QC J0P 1E0 1991-06-21
Diane D. Collections Inc. 32 Rue Lippee, Coteau Station, QC J0P 1E0 1990-08-07
Les Oies Du Nord Aviation Inc. 118 Rue Lippee, Coteau Station, QC J0P 1E0 1987-12-23
Les Fermes Win-sir Inc. 76 De L'anse, Hudson, QC J0P 1E0 1984-04-11
Gestion Sitelle Ltee 32 Rue Lippe, C.p. 150, Coteau Station, QC J0P 1E0 1977-02-22
Les Gazonnieres Richer Ltee 41 Rue Delisle, Coteau-station, QC J0P 1E0 1972-12-07
Gavette Industries Inc. 32 Rue Lippee, C.p. 150, Coteau Station, QC J0P 1E0 1984-03-07
Les Ballons Publicitaires Richer Inc. 41 Rue Delisle, Coteau-station, QC J0P 1E0 1988-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12241315 Canada Inc. 9 Rue Jeanne-d'arc, Carlebois, Coteau-du-lac, QC J0P 1B0 2020-08-03
11581368 Canada Inc. 112 Rue De Beaujeu, Coteau-du-lac, QC J0P 1B0 2020-06-16
12097966 Canada Inc. 32, Rue Dupuis, Coteau-du-lac, QC J0P 1B0 2020-06-01
Épilation Laser Canada Inc. 164 Chemin Du Fleuve, Coteau-du-lac, QC J0P 1B0 2020-05-22
Gestion Jean-luc Cousineau Inc. 88 Ch. Du Ruisseau N, Coteau-du-lac, QC J0P 1B0 2020-03-10
Transport R.s. Helik Inc. 20 Rue Des Abeilles, Coteau-du-lac, QC J0P 1B0 2019-12-27
11651285 Canada Inc. 428 Ch. De La Fourche, Rigaud, QC J0P 1B0 2019-10-01
11345940 Canada Inc. 80 Rue Le Boisé, Coteau-du-lac, QC J0P 1B0 2019-06-03
Alimentation Steve Mckinnon Inc. 235, Route 338, Coteau-du-lac, QC J0P 1B0 2019-01-31
Ready Trucks Inc. 199 338 Rte, Unit 1, Coteau-du-lac, QC J0P 1B0 2018-09-26
Find all corporations in postal code J0P

Corporation Directors

Name Address
C. TOUTANT MAPLEWOOD AVE., OUTREMONT QC , Canada
G. CHARLEBOIS 20 RUE LIPPE, COTEAU STATION QC J0P 1E0, Canada
J.-C. FOURNIER 15 SUMMIT CIRCLE, WESTMOUNT QC , Canada
L. CHARLEBOIS 20 RUE LIPPE, COTEAU STATION QC J0P 1E0, Canada

Entities with the same directors

Name Director Name Director Address
CHARLEBOIS, DROUIN, TREPANIER, T. DE COELI & ASSOCIES LTEE G. CHARLEBOIS 47 ST-CYR, HULL QC , Canada
INVESTISSEMENTS MAGICOR INC. G. CHARLEBOIS 6390 DES ROSERAIES, ANJOU QC H1M 2S2, Canada
LES ENTREPRISES VAL-OUAIS LTEE G. CHARLEBOIS 73 NORMANDIE, HULL QC J8Z 1N6, Canada
COMPAGNIE DE GESTION FINANCIERE GILLES CHARLEBOIS INC. G. CHARLEBOIS 1190 21IEME AVENUE SUD, ST-ANTOINE QC J7Z 3J5, Canada
GESTION R.D.G. ET P. CHARLEBOIS INC. G. CHARLEBOIS 15 CHEMIN DU CRIQUE, STE-THERESE QC J7E 2P9, Canada
CLUB DE BOXE OUTAOUAIS INC. L. CHARLEBOIS 49 DU PROGRES #404, GATINEAU QC J8M 1T1, Canada
LES DISTRIBUTIONS GROUPEX (CANADA) INC. L. CHARLEBOIS 526 100E AVENUE, POINTE AUX TREMBLES QC , Canada
GESTION LOUIS A. BOUDREAU INC. L. CHARLEBOIS 303 RUE FRIGON, REPENTIGNY QC J6A 4B2, Canada

Competitor

Search similar business entities

City COTEAU STATION
Post Code J0P1E0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Compost Federation Canadienne De Compost Inc. 482 Main Street East, Hawkesbury, ON K6A 1A9 1986-06-27
Compost Marketing Inc. 4420 Cote-de-liesse Road, Suite 200, Montreal, QC H4N 2P7 2011-02-24
Distribution Jora Compost Canada Inc. 625 Laroche, Mont-st-hilaire, QC J3H 5A9 2008-09-04
Recyclage Electrostatique Limitee 1350 Barre, 2e Etage, Montreal, QC H3C 1N4 1980-08-05
Compost Productions Inc. 15 Rue De Cassis, Gatineau, QC J8T 5Y2 2009-08-24
Association QuÉbÉcoise Des Industriels Du Compost Age Inc. 300 Route 359, St-luc De Vincennes, QC G0X 3K0 1992-05-01
Sharon-champag Compost Corp. 62 Clarendon Drive, Richmond Hll, ON L4B 4P8 2012-01-27
Hallett Compost Solutions Inc. 1040 Gossage Lane, Sydenham, ON K0H 2T0 2013-02-28
Valley Ridge Compost Inc. 4103 Swale Road, Osgoode, ON K0A 2W0 2018-01-15
Orgapower Compost Corp. 4675 Wellington Road South, London, ON N6E 3W7 2008-10-08

Improve Information

Please provide details on RECYCLING & COMPOST COMPANY OF CANADA LIMITED 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