W2G Waste Management Inc.

Address: 121 Elvira Crescent, Markham, ON L3S 3S7

W2G Waste Management Inc. (Corporation# 8399956) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 8, 2013.

Corporation Overview

Corporation ID 8399956
Business Number 834311730
Corporation Name W2G Waste Management Inc.
Registered Office Address 121 Elvira Crescent
Markham
ON L3S 3S7
Incorporation Date 2013-01-08
Dissolution Date 2015-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Antony Chau 121 Elvira Crescent, Markham ON L3S 3S7, Canada
Andy Tieu Sin 18 Bernadotte Drive, Markham ON L6C 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-01-08 current 121 Elvira Crescent, Markham, ON L3S 3S7
Name 2013-01-08 current W2G Waste Management Inc.
Status 2015-11-15 current Dissolved / Dissoute
Status 2015-06-18 2015-11-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-01-08 2015-06-18 Active / Actif

Activities

Date Activity Details
2015-11-15 Dissolution Section: 212
2013-01-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 121 Elvira Crescent
City Markham
Province ON
Postal Code L3S 3S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cloud Assessment Services Inc. 91 Pearmain Court, Markham, ON L3S 3S7 2015-09-10
9275452 Canada Inc. 82 Pearmain Crt, Markham, ON L3S 3S7 2015-04-30
8281777 Canada Inc. 101 Pearmain Court, Markham, ON L3S 3S7 2012-08-24
Ashvin Services Corp. 117 Elvira Crescent, Markham, ON L3S 3S7 2012-01-05
E & N Angel Studio Ltd. 82 Pearmain Court, Markham, ON L3S 3S7 2010-03-24
9571183 Canada Inc. 101 Pearmain Court, Markham, ON L3S 3S7 2016-01-04
10466921 Canada Inc. 101 Pearmain Court, Markham, ON L3S 3S7 2017-10-26
11537636 Canada Inc. 117 Elvira Crescent, Markham, ON L3S 3S7 2019-07-26
Sonic Fleet Inc. 101 Pearmain Court, Markham, ON L3S 3S7 2020-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
6ix Burgers Franchising Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-30
6ix Burgers Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-11-18
Find all corporations in postal code L3S

Corporation Directors

Name Address
Antony Chau 121 Elvira Crescent, Markham ON L3S 3S7, Canada
Andy Tieu Sin 18 Bernadotte Drive, Markham ON L6C 1E1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 3S7

Similar businesses

Corporation Name Office Address Incorporation
Dawncreek Waste Management Inc. 35 Riel Crescent, Saskatoon, SK S7J 2W7 2007-09-11
Ceres Waste Management Systems, Ltd. 200, 638 - 11 Avenue Sw, Calgary, AB T2R 0E2 2005-07-15
Gallops Waste Management Inc. 30 Scarboro Avenue, Toronto, ON M1C 1M3 2018-10-22
Jm Group Waste Management Ltd. 42, Covebank Cres, Brampton, ON L6P 2Y1 2020-10-23
Johnson Waste Management Ltd. 60 Eagle Drive, #201, Winnipeg, MB R2R 1V5 2000-01-17
Johnson Waste Management Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2003-12-16
Gr Reycling & Waste Management Inc. 42 Four Seasons Cres, Gwillimbury, ON L9N 0C3 2020-06-09
Cds Waste Management Services Inc. 132 Mahogany Forest Drive, Vaughan, ON L6A 0S5 2013-06-17
Zim Waste Management Ltd. 308-9618 Yonge Street, Richmond Hill, ON L4C 0X5 2020-10-19
Waste Stream Management Inc. 3635 Westney Road, Greenwood, ON L0H 1H0

Improve Information

Please comment or provide details below to improve the information on W2G Waste Management 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.