Concord M&E Recycling Company Ltd. (Corporation# 9333991) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 2015.
Corporation ID | 9333991 |
Business Number | 817045560 |
Corporation Name | Concord M&E Recycling Company Ltd. |
Registered Office Address |
3883 Nashua Drive, Unit 8 Mississauga ON L4V 1R3 |
Incorporation Date | 2015-06-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
YANDONG HAN | 29 ROCKPORT DRIVE, SCARBOROUGH ON M1C 5C2, Canada |
Juan Wang | 29 Rockport Drive, Scarborough ON M1C 5C2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-06-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-03-21 | current | 3883 Nashua Drive, Unit 8, Mississauga, ON L4V 1R3 |
Address | 2015-06-15 | 2018-03-21 | 1641 Langstaff Rd. Unit 5, Concord, ON L4K 5X8 |
Name | 2016-05-16 | current | Concord M&E Recycling Company Ltd. |
Name | 2016-05-16 | current | Concord M;E Recycling Company Ltd. |
Name | 2015-06-15 | 2016-05-16 | Concord Commodities Corporation |
Status | 2015-06-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-16 | Amendment / Modification |
Name Changed. Section: 178 |
2015-06-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2017-06-15 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2018 | 2017-06-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3883 Nashua Drive, Unit 8 |
City | Mississauga |
Province | ON |
Postal Code | L4V 1R3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marshan Metal Works Inc. | 10-3883 Nashua Drive, Mississauga, ON L4V 1R3 | 2017-09-19 |
9148906 Canada Inc. | 3833 Nashua Drive, Mississauga, ON L4V 1R3 | 2015-01-09 |
Sharon Buckingham Psychotherapist Inc. | 10 3883 Nashua Dr, Mississauga, ON L4V 1R3 | 2008-10-05 |
Green Health Elements Ltd. | 3883 Nashua Drive, Unit 4, Mississauga, ON L4V 1R3 | 2007-04-11 |
Urban Accent Decorating Magazine Ltd. | 10 - 3883 Nashua Drive, Mississauga, ON L4V 1R3 | 2005-05-10 |
Profiles of Success Magazine Inc. | 3883 Nashua Drive, Suite 10, Mississauga, ON L4V 1R3 | 2002-03-25 |
Everlasting Wedding Photography Magazine Ltd. | 10 - 3883 Nashua Drive, Mississauga, ON L4V 1R3 | 2005-05-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Palettes Renouvelees Inc. | 5819 Campus Road, Mississauga, ON L4V 1A1 | 1990-01-11 |
Express Truck Alignment & Repair Inc. | 3320 American Drive, Mississauga, ON L4V 1B3 | 2014-03-03 |
Entela Canada Inc. | 3210 American Drive, Mississauga, ON L4V 1B3 | 1999-10-04 |
All Express Services Inc. | 3133 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-09-28 |
Icon Best Shower Enclosures and Railings Inc. | 3223 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-02-09 |
Aec Illumination Corp. | 3209 Orlando Dr., Mississauga, ON L4V 1C5 | 2014-07-29 |
Core Logistics International Inc. | 3133 Orlando Dr., Mississauga, ON L4V 1C5 | 1999-10-05 |
Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
L.h.r. Transportation Services Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
J.d. O'hearn and Company Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Find all corporations in postal code L4V |
Name | Address |
---|---|
YANDONG HAN | 29 ROCKPORT DRIVE, SCARBOROUGH ON M1C 5C2, Canada |
Juan Wang | 29 Rockport Drive, Scarborough ON M1C 5C2, Canada |
City | Mississauga |
Post Code | L4V 1R3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Concord Metal Recycling Inc. | 31 Ritin Lane, Unit 2, Concord, ON L4K 5T8 | 2013-08-29 |
Concord Woodworking Company of Canada Ltd. | 40 Mciver, Bury, Compton, QC J0B 1J0 | 1962-12-07 |
Cellcycle.ca Canada's Wireless Recycling Company Inc. | 55 Burke Dr, Barrie, ON L4N 7H8 | 2012-04-12 |
The Silver Recycling Company Inc. | 1224 Hamilton Street, Suite 301, Vancouver, BC V6B 2S8 | |
Lapare Auto Body & Recycling Company Inc. | 3244 4th Avenue, Rawdon, QC J0K 1S0 | 1995-02-07 |
Sustainable Growth Company Inc. | 246 Concord Ave., Toronto, ON M6H 2P5 | 2007-01-31 |
The Printed Drinkware Company Inc. | 17-2160 Highway 7, Concord, ON L4K 1W6 | 2007-04-16 |
Flexo Manufacturing Company Limited | 61 Rayette Rd, Concord, ON | 1931-05-01 |
Rajiv Gupta & Company Inc. | 6 Anthony Lane, Concord, ON L4K 3K3 | 2018-08-14 |
Corcan News Company Limited | 70 Snidercroft Ave, Concord, ON | 1971-06-25 |
Please comment or provide details below to improve the information on Concord M&E Recycling Company Ltd..
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.