CANDEREL LOGISTICS INVESTMENTS INC. (Corporation# 10535451) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 2017.
Corporation ID | 10535451 |
Business Number | 780614087 |
Corporation Name | CANDEREL LOGISTICS INVESTMENTS INC. |
Registered Office Address |
1075 Bay Street Suite 400 Toronto ON M5S 2B1 |
Incorporation Date | 2017-12-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Charles Flicker | 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada |
David Hawrysh | 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-12-12 | current | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 |
Name | 2017-12-12 | current | CANDEREL LOGISTICS INVESTMENTS INC. |
Status | 2017-12-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-12 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Winterthur Canada Financial Corporation | 1075 Bay Street, Toronto, ON M5S 2W5 | |
Moimeme Investments Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2001-06-22 |
4316819 Canada Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-03-28 |
Canada's Promise | 1075 Bay Street, Suite 810, Toronto, ON M5S 2B1 | 2003-09-04 |
CitÉ De L'ile Phase I, Gp Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-08-24 |
CitÉ De L'ile Trustco Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-08-24 |
CitÉ De L'ile Phase II, Gp Inc. | 1075 Bay Street, Toronto, ON M5S 2B1 | 2006-08-24 |
4384261 Canada Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-10-04 |
Global Efficiency Inc. | 1075 Bay Street, Suite A102/unit 402, Toronto, ON M5S 2B2 | 2004-04-20 |
Canderel Stoneridge (canada) Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 1995-02-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Platform Media Inc. | 605-1075 Bay Street, Toronto, ON M5S 2B1 | 2019-12-12 |
Spine Therapy Network Inc. | 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 | 2013-08-14 |
8011559 Canada Inc. | 400-1075 Bay Street, Toronto, ON M5S 2B1 | 2011-10-31 |
Canderel Commercial Services Inc. | 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2010-12-14 |
Lawrence Port Union General Partner Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2008-08-18 |
Cranery Bay Holdings Corporation | 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 | 1999-05-11 |
Penguy Properties Inc. | 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 | 1999-03-03 |
Institute of Public Administration of Canada Endowment Fund | 401- 1075 Bay Street, Toronto, ON M5S 2B1 | 1988-05-05 |
The Institute of Public Administration of Canada | 401-1075 Bay Street, Toronto, ON M5S 2B1 | 1947-12-15 |
Conseil De Vision Du Canada | 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 | 1989-03-14 |
Find all corporations in postal code M5S 2B1 |
Name | Address |
---|---|
Charles Flicker | 362 Avenue Grosvenor, Westmount QC H3Z 2M2, Canada |
David Hawrysh | 430 Prince Arthur Street West, Apt. 3, Montreal QC H2X 1T2, Canada |
City | Toronto |
Post Code | M5S 2B1 |
Category | investment |
Category + City | investment + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canderel Realty Investments Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 2002-02-15 |
Canderel Investments Limited | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 2001-02-08 |
Canderel Hotelco Inc. | 360 Albert Street, Suite 1750, Ottawa, ON K1R 7X7 | 2007-03-26 |
Canderel Management Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | |
Canderel Realties Inc. | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 | 1997-07-07 |
Canderel Management Inc. | 2000 Rue Peel, Suite 900, Montreal, QC H3A 2W5 | |
Canderel Advisors Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2012-08-09 |
Canderel Management Inc. | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 | 1999-05-14 |
Canderel Enterprises Inc. | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 | 1994-12-19 |
Canderel Management Inc. | 2000 Peel, Suite 900, Montreal, QC H3A 2W5 |
Please comment or provide details below to improve the information on CANDEREL LOGISTICS INVESTMENTS INC..
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.