Search icon

SCOTIA STEEL INC.

Company Details

Name: SCOTIA STEEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1996 (29 years ago)
Date of dissolution: 30 Dec 2002
Entity Number: 2018378
ZIP code: L8E-2L8
County: Erie
Place of Formation: Nevada
Address: 208 A ARVIN AVE, STONEY CREEK ONTARIO, Canada, L8E-2L8
Principal Address: 208 A ARVIN AVE., STONEY CREEK, ONTARIO, Canada, L8E-2L8

Chief Executive Officer

Name Role Address
CONSTANCE SAAB Chief Executive Officer 208 A ARVIN AVE., STONEY CREEK, ONTARIO, Canada, L8E-2L8

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 A ARVIN AVE, STONEY CREEK ONTARIO, Canada, L8E-2L8

History

Start date End date Type Value
1998-05-20 2000-06-05 Address 208 A ARVIN AVE, STONEY CREEK ONTARIO, CAN (Type of address: Chief Executive Officer)
1998-05-20 2000-06-05 Address 208 A ARVIN AVE, STONEY CREEK ONTARIO, CAN (Type of address: Principal Executive Office)
1996-04-09 2002-12-30 Address C/O 639157 ONTARIO INC., 208 A ARVIN AVENUE, STONEY CREEK, ONT., CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021230000763 2002-12-30 SURRENDER OF AUTHORITY 2002-12-30
020503002465 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000605002642 2000-06-05 BIENNIAL STATEMENT 2000-04-01
980520002184 1998-05-20 BIENNIAL STATEMENT 1998-04-01
960409000610 1996-04-09 APPLICATION OF AUTHORITY 1996-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302880620 0213600 1999-08-17 1167 CLINTON STREET, BUFFALO, NY, 14206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1999-08-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State