PolyOne Canada Inc.

Address: 940 Chippawa Creek Road, Niagara Falls, ON L2E 6S5

PolyOne Canada Inc. (Corporation# 3569306) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3569306
Business Number 898451794
Corporation Name PolyOne Canada Inc.
Registered Office Address 940 Chippawa Creek Road
Niagara Falls
ON L2E 6S5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 12

Directors

Director Name Director Address
MARIO TREMBLAY 7714 SABINE DRIVE, NIAGARA FALLS ON L2H 3H2, Canada
WOODROW W. BAN 1550 STONINGTON DRIVE, HUDSON OH 44236, United States
MICHEL ROY 27 WELLINGTON HEIGHTS COURT, AURORA ON L4G 5C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-05-30 current 940 Chippawa Creek Road, Niagara Falls, ON L2E 6S5
Address 1999-01-01 2001-05-30 8800 Thorold Town Line Road, Niagara Falls, ON L2E 6V9
Name 2000-11-17 current PolyOne Canada Inc.
Name 1999-01-01 2000-11-17 GEON CANADA INC.
Status 2005-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-01-01 2005-01-01 Active / Actif

Activities

Date Activity Details
2000-11-17 Amendment / Modification Name Changed.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 3100855.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 3549801.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-14 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
Polyone Canada Inc. 17 Tideman Drive, Orangeville, ON L9W 3K3
Polyone Canada Inc. 17 Tideman Drive, Orangeville, ON L9W 3K3
Polyone Canada Inc. 15 Tideman Drive, Orangeville, ON L9W 3K3

Office Location

Address 940 CHIPPAWA CREEK ROAD
City NIAGARA FALLS
Province ON
Postal Code L2E 6S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clearview Civil Construction Inc. 7302 Kalar Rd., Niagara Falls, ON L2E 6S5 2015-04-15
Easy Street Sandwiches and Treats Inc. 8240 Mcleod Rd, Unit 3, Niagara Falls, ON L2E 6S5 2013-06-03
Olympic Motors (on) I Corporation 8108 Oakwood Drive, Niagara Falls, ON L2E 6S5 2013-05-21
Terbro Sales and Services Limited 9304 Mcleod Road, Niagara Falls, ON L2E 6S5 2011-04-11
7507267 Canada Incorporated 7094 Garner Road, Niagara Falls, ON L2E 6S5 2010-03-24
7281536 Canada Incorporated 7868 Oakwood Drive, Niagara Falls, ON L2E 6S5 2009-11-20
Ggc Management & Construction Group Ltd. 1326 Barron Road, Niagara Falls, ON L2E 6S5 2008-06-27
Acc Auto Credit Canada Inc. 7818 Oakwood Drive, Niagara Falls, ON L2E 6S5 2004-10-14
Faith Factor Ministries International 9527 Mcleod Road, Niagara Falls, ON L2E 6S5 2004-03-22
Lifetime Cookware Canada Ltd. 6934, Kinsmen Crescent, Niagara Falls, ON L2E 6S5 2003-12-15
Find all corporations in postal code L2E 6S5

Corporation Directors

Name Address
MARIO TREMBLAY 7714 SABINE DRIVE, NIAGARA FALLS ON L2H 3H2, Canada
WOODROW W. BAN 1550 STONINGTON DRIVE, HUDSON OH 44236, United States
MICHEL ROY 27 WELLINGTON HEIGHTS COURT, AURORA ON L4G 5C9, Canada

Competitor

Search similar business entities

City NIAGARA FALLS
Post Code L2E 6S5

Similar businesses

Corporation Name Office Address Incorporation
Polyone Distribution Canada, Inc. 7689 Bath Road, Miassissauga, ON L4T 3T1
Polyone Funding Canada Corporation 15 Tideman Drive, Orangeville, ON L9W 3K3 2007-06-28
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29

Improve Information

Please comment or provide details below to improve the information on PolyOne 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.