WMI WASTE MANAGEMENT OF CANADA INC.

Address: 40 King St West, Suite 4400, Toronto, ON M5H 3Y4

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address 40 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on WMI WASTE MANAGEMENT OF CANADA 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.