Week 2 Week Waste Management Inc.

Address: 663d Notre Dame, Embrun, ON K0A 1W0

Week 2 Week Waste Management Inc. (Corporation# 12489309) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 11, 2020.

Corporation Overview

Corporation ID 12489309
Business Number 700352479
Corporation Name Week 2 Week Waste Management Inc.
Registered Office Address 663d Notre Dame
Embrun
ON K0A 1W0
Incorporation Date 2020-11-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Simon Lacombe 733 rue des Chènes, Casselman ON K0A 1M0, Canada
Matthew Mayer 156 Lyon Street, Embrun ON K0A 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-11-11 current 663d Notre Dame, Embrun, ON K0A 1W0
Name 2020-11-11 current Week 2 Week Waste Management Inc.
Status 2020-11-11 current Active / Actif

Activities

Date Activity Details
2020-11-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 663D Notre Dame
City Embrun
Province ON
Postal Code K0A 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blackcrown Staff and Services Inc. 8-897 Notre Dame St., Embrun, ON K0A 1W0 2020-09-14
Why So Hot Tees Inc. 1384 St Andre Road, Embrun, ON K0A 1W0 2020-08-17
One-to-many 549 Marseille Street, Embrun, ON K0A 1W0 2020-07-30
12196786 Canada Inc. 951 Notre Dame Street, Unit 1, Embrun, ON K0A 1W0 2020-07-14
Earthly Cultures Inc. 131 Filion Street, Embrun, ON K0A 1W0 2020-05-06
Richmond Importers Group Ltd. 157 Maple Grove Street, Embrun, ON K0A 1W0 2020-04-01
11970283 Canada Corp. 251 Capri, Embrun, ON K0A 1W0 2020-03-20
Erst Solutions Inc. 625 Bruxelles Street, Embrun, ON K0A 1W0 2020-03-04
11927094 Canada Corp. 5 Marcel St, Embrum, ON K0A 1W0 2020-02-26
Heavy Tekk Inc. 168 Forest Lane, Embrun, ON K0A 1W0 2020-02-25
Find all corporations in postal code K0A 1W0

Corporation Directors

Name Address
Simon Lacombe 733 rue des Chènes, Casselman ON K0A 1M0, Canada
Matthew Mayer 156 Lyon Street, Embrun ON K0A 1W0, Canada

Competitor

Search similar business entities

City Embrun
Post Code K0A 1W0

Similar businesses

Corporation Name Office Address Incorporation
Chuck's Week Off Mex Productions Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06
Before Next Week (bnw) Canada Inc. 163 Rte 237 Sud, Frelighsburg, QC J0J 1C0 2020-01-04
Critique Week Deerchase, Woodbridge, ON L4H 1B4 2016-06-23
South Asian Fashion Week Inc. 830-330 Bay St, Toronto, ON M5H 2S8 2011-06-13
Country of The Week Incorporated 317 4th Street Ne, Box 211, Minnedosa, MB R0J 1E0 2020-01-02
Indie Week Inc. 1714-705 King St W, Toronto, ON M5V 2W8 2013-10-08
Canada Week Limited Victoria Sq, Box 240, Montreal, QC H3Z 2V5 1961-05-20
World Oceans Week Canada 99 Fifth Ave., Suite 212, Ottawa, ON K1S 5P5 2010-02-01
Startup Fashion Week 11 Brunel Crt, Suite 2906, Toronto, ON M5V 3Y3 2016-12-28
Le Week-end Pub Et Restaurant Ltee 845 Rue Dandurand, Ste-dorothee, Laval, QC H7Z 2W3 1989-12-04

Improve Information

Please comment or provide details below to improve the information on Week 2 Week Waste Management Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.