WMI WASTE MANAGEMENT OF CANADA INC. (Corporation# 3212319) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3212319 |
Business Number | 896652047 |
Corporation Name | WMI WASTE MANAGEMENT OF CANADA INC. |
Registered Office Address |
40 King St West Suite 4400 Toronto ON M5H 3Y4 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARTIN ELLARD | 104 WATSON DR, AURORA ON L4G 3R1, Canada |
MARGOT FEYERER | 950 NORTH SHORE BLVD WEST, BURLINGTON ON L7T 1B1, Canada |
RONALD S. BAKER | 7204 DEER HILL COURT, CLARKSON, MICHIGAN , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-12-31 | 1996-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1996-01-01 | current | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 |
Name | 1996-01-01 | current | WMI WASTE MANAGEMENT OF CANADA INC. |
Status | 1997-06-06 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1996-01-01 | 1997-06-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3135071. |
1996-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3208079. |
1996-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3208087. |
1996-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3208095. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-05-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wmi Waste Management of Canada Inc. | 1275 North Service Road West, 700, Oakville, ON L6M 3G4 | |
Wmi Waste Management of Canada Inc. | 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acadia-atlantic Sugar Company Limited | 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 | 1932-05-19 |
Ashfork Mines Limited | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | 1960-10-13 |
Indal Limitee | 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4 | |
2816326 Canada Inc. | 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 | 1992-04-27 |
Innogis Technology Inc. | 40 King St West, Suite 2100, Toronto, ON M5H 3C2 | 1992-05-04 |
T Nex Information Services Inc. | 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 | 1992-08-10 |
Mack Canada Inc. | 40 King St West, Suite 692, Toronto, ON M5H 3Z7 | |
Johnson & Higgins Ltd. | 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
3252809 Canada Inc. | 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 | 1996-04-24 |
Penrod Canada Limited | 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 | 1996-05-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3535789 Canada Inc. | 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 | 1998-11-19 |
Clark Material Handling of Canada Inc. | 40 King W, Suite 4400, Toronto, ON M5H 3Y4 | 1992-03-31 |
Duflot Technical Textiles Inc. | 40 King West, Suite 4400, Toronto, ON M5H 3Y4 | 1991-01-11 |
161405 Canada Limited | 40 King Street West Plaza, Toronto, QC M5H 3Y4 | 1988-04-06 |
Barnebey-cheney Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1979-11-23 |
Canadian Opinion Research Limited | 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 | 1972-03-01 |
Mcl Motor Carriers Limited | 40 King T W, Suite 4400, Toronto, ON M5H 3Y4 | |
Albert Scala Industries Ltd. | King St West, Suite 4400, Toronto, ON M5H 3Y4 | |
Nanowave Technologies Inc. | 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 | |
Canabam Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1958-02-28 |
Find all corporations in postal code M5H3Y4 |
Name | Address |
---|---|
MARTIN ELLARD | 104 WATSON DR, AURORA ON L4G 3R1, Canada |
MARGOT FEYERER | 950 NORTH SHORE BLVD WEST, BURLINGTON ON L7T 1B1, Canada |
RONALD S. BAKER | 7204 DEER HILL COURT, CLARKSON, MICHIGAN , United States |
City | TORONTO |
Post Code | M5H3Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
W2g Waste Management Inc. | 121 Elvira Crescent, Markham, ON L3S 3S7 | 2013-01-08 |
Ocean Green Waste Management (canada) Inc. | 3917 Baseline Road, Sutton, ON L0E 1R0 | 2004-11-18 |
Jm Group Waste Management Ltd. | 42, Covebank Cres, Brampton, ON L6P 2Y1 | 2020-10-23 |
Gr Reycling & Waste Management Inc. | 42 Four Seasons Cres, Gwillimbury, ON L9N 0C3 | 2020-06-09 |
Ceres Waste Management Systems, Ltd. | 200, 638 - 11 Avenue Sw, Calgary, AB T2R 0E2 | 2005-07-15 |
Johnson Waste Management Ltd. | 60 Eagle Drive, #201, Winnipeg, MB R2R 1V5 | 2000-01-17 |
Dawncreek Waste Management Inc. | 35 Riel Crescent, Saskatoon, SK S7J 2W7 | 2007-09-11 |
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 |
Cds Waste Management Services Inc. | 132 Mahogany Forest Drive, Vaughan, ON L6A 0S5 | 2013-06-17 |
Please comment or provide details below to improve the information on WMI WASTE MANAGEMENT OF CANADA INC..
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.