MAPLE ENVIRONMENTAL SERVICES LTD.

Address: 201 County Court Boulevard, Suite 600, Brampton, ON L6W 4L2

MAPLE ENVIRONMENTAL SERVICES LTD. (Corporation# 3066398) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 1994.

Corporation Overview

Corporation ID 3066398
Business Number 886595156
Corporation Name MAPLE ENVIRONMENTAL SERVICES LTD.
Registered Office Address 201 County Court Boulevard
Suite 600
Brampton
ON L6W 4L2
Incorporation Date 1994-10-06
Dissolution Date 2003-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
FREDERICK REINDERS 1655 VALENTINE GARDENS, MISSISSAUGA ON L5J 1H4, Canada
JOHN H. HAANSTRA LOT 13, CONC. 9, ERIN ON N0B 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-10-05 1994-10-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-10-06 current 201 County Court Boulevard, Suite 600, Brampton, ON L6W 4L2
Name 1994-10-06 current MAPLE ENVIRONMENTAL SERVICES LTD.
Status 2003-07-04 current Dissolved / Dissoute
Status 1994-10-06 2003-07-04 Active / Actif

Activities

Date Activity Details
2003-07-04 Dissolution Section: 210
1994-10-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-10-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-10-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-06-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201 COUNTY COURT BOULEVARD
City BRAMPTON
Province ON
Postal Code L6W 4L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aimstrom Compaction Technology Inc. 201 County Court Blvd, Sutie 500, Brampton, ON L6W 4L2 1992-05-15
F.j. Reinders and Associates Canada Limited 201 County Court Blvd., Suite 500, Brampton, ON L6W 4L2 1982-12-08
T.b.o. Technical Industries Canada Limited 201 Country Court Blvd., Suite 500, Brampton, ON L6W 4L2 1981-10-20
Elmer's Products Canada, Inc. 201 County Court Blvd, Suite 305, Brampton, ON L6W 4L2 1996-11-25
Ilva Canada, Inc. 201 County Court Blvd, Suite 304, Brampton, ON L6W 4L2 1975-04-06
North American Hydraulics Ltd. 201 County Court Blvd., Suite 500, Brampton, ON L6W 4L2 1982-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
Golden Arrow Healthcare Services Inc. 1110-16 John Street, Brampton, ON L6W 0A4 2020-11-30
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
Find all corporations in postal code L6W

Corporation Directors

Name Address
FREDERICK REINDERS 1655 VALENTINE GARDENS, MISSISSAUGA ON L5J 1H4, Canada
JOHN H. HAANSTRA LOT 13, CONC. 9, ERIN ON N0B 1T0, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6W4L2

Similar businesses

Corporation Name Office Address Incorporation
Mcrae's Environmental Services Ltd. 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Ecostix Environmental Inc. 190 Maple Street, Vanier, ON K1L 6M5 1988-11-22
Maple Leaf Environmental Solutions Inc. 2620 Fonthill Dr., Oakville, ON L6J 6Y7 2020-02-28
Blue Maple Environmental Ltd. 5791 Yonge St., #2207, Toronto, ON M2M 0A8 2013-09-18
Steel River Environmental Inc. 13013 239b Street, Maple Ridge, BC V4R 0A5 2020-05-01
Maple Leaf Environmental Systems Ltd. 1325 California Avenue, Brockville, ON K6V 5T7 2006-10-12
Services Environnementeaux Jrs Inc. 40 Voyager Court North, Etobicoke, ON M9W 4Y3 1993-01-20
Mdd Environmental Services Inc. 2332 Quesnel, Montreal, QC H3J 1G5 1989-06-08
Les Services Environnementaux Inl Inc. 660 Albert De Niverville, Dorval, QC H4Y 1G6 1993-04-01
Les Services D'environnement T.t. Inc. 4262 Delaney, Pierrefonds, QC H8Y 3L9 1991-03-26

Improve Information

Please comment or provide details below to improve the information on MAPLE ENVIRONMENTAL SERVICES LTD..

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.