CSR+ Vermicast Industries Inc.

Address: 37 Brownstone Lane, Etobicoke, ON M8Z 2Z6

CSR+ Vermicast Industries Inc. (Corporation# 6591523) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 2006.

Corporation Overview

Corporation ID 6591523
Business Number 849995923
Corporation Name CSR+ Vermicast Industries Inc.
Registered Office Address 37 Brownstone Lane
Etobicoke
ON M8Z 2Z6
Incorporation Date 2006-06-29
Dissolution Date 2009-09-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALADIN JARRAH 515 BERESFORD AVENUE, TORONTO ON M6S 3W9, Canada
THOMAS CHRISTIANSEN 2210 BROOKHAVEN CRESCENT, OAKVILLE ON L6M 5B8, Canada
JOHN K. ASHBEE 37 BROWNSTONE LANE, ETOBICOKE ON M8Z 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-03-21 current 37 Brownstone Lane, Etobicoke, ON M8Z 2Z6
Address 2006-06-29 2013-03-21 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Name 2006-06-29 current CSR+ Vermicast Industries Inc.
Status 2013-01-10 current Active / Actif
Status 2009-09-17 2013-01-10 Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-06-29 2008-11-06 Active / Actif

Activities

Date Activity Details
2013-03-21 Amendment / Modification RO Changed.
Section: 178
2013-01-10 Revival / Reconstitution
2009-09-17 Dissolution Section: 212
2006-06-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-15 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 37 BROWNSTONE LANE
City ETOBICOKE
Province ON
Postal Code M8Z 2Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Greenscience Technologies Inc. 37 Brownstone Lane, Toronto, ON M8X 2Z6 2009-03-04
Greenscience Licensing Corporation 37 Brownstone Lane, Toronto, ON M8X 2Z6 2019-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
ALADIN JARRAH 515 BERESFORD AVENUE, TORONTO ON M6S 3W9, Canada
THOMAS CHRISTIANSEN 2210 BROOKHAVEN CRESCENT, OAKVILLE ON L6M 5B8, Canada
JOHN K. ASHBEE 37 BROWNSTONE LANE, ETOBICOKE ON M8Z 2Z6, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M8Z 2Z6

Similar businesses

Corporation Name Office Address Incorporation
C-mac Industries Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1985-10-07
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Industries Stena (industries) Inc. 6135 Boul.couture, Saint-leonard, QC H1P 3G7 1997-05-22
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Vape Fluid Industries Inc. 43 Grieve Place, London, ON N6E 3C9 2017-08-09

Improve Information

Please comment or provide details below to improve the information on CSR+ Vermicast Industries 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.