TRANSPORT ROUTE CANADA INC. (Corporation# 1407724) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1407724 |
Business Number | 884393950 |
Corporation Name | TRANSPORT ROUTE CANADA INC. |
Registered Office Address |
401 The West Mall 4th Floor Etobicoke ON M9C 5J9 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JOHN B. GRIFFITH | 43 KAPPELE AVENUE, TORONTO ON M4N 2Z2, Canada |
MANFRED RUHLAND | 731 EASTERN AVENUE, TORONTO ON M4M 3H6, Canada |
CONSTANTIN TANASESCU | 3880 TEESWATER ROAD, MISSISSAUGA ON L4T 3T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-12-31 | 1983-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-01-01 | current | 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9 |
Name | 1983-01-01 | current | TRANSPORT ROUTE CANADA INC. |
Status | 1986-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1983-01-01 | 1986-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1340506. |
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1340514. |
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1340522. |
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1340531. |
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1347233. |
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1367498. |
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1389921. |
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1389939. |
1983-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 1389947. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-09-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1985-09-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1985-09-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transport Route Canada Inc. | 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9 | |
Transport Route Canada Inc. | 159 Bay Street, Suite 416, Toronto, ON M5J 1J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Casco Sales Company Inc. | 401 The West Mall, 2nd Floor, Etobicoke, ON M9C 5P7 | 1996-01-01 |
Tech-marts Computer Services Inc. | 401 The West Mall, Suite 1001, Etobicoke, ON M9C 5J5 | 1996-05-30 |
Air Freight Consolidators International, Inc. | 401 The West Mall, Suite 600, Etobicoke, ON M9C 5J5 | 1997-06-02 |
Casco Freight Canada Inc. | 401 The West Mall, Toronto, ON M9C 5P7 | 1997-12-10 |
Gilbey Canada Inc. | 401 The West Mall, Suite 700, Toronto, ON M9C 5J4 | 1956-11-02 |
Palliser Distillers Ltd. | 401 The West Mall, Suite 700, Toronto, ON M9C 5J4 | 1970-09-14 |
Plax Inc. | 401 The West Mall, Suite 900, Etobicoke, ON M9C 5J7 | 1986-12-12 |
Transport Route Canada Inc. | 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9 | |
Les Plastiques Bromar Ltee | 401 The West Mall, Suite 900, Etobicoke, ON M9C 5J7 | 1970-03-03 |
Hoffmann-la Roche Limitee | 401 The West Mall, Suite 700, Bor. Etobicoke, Metro To., ON M9C 5J4 | 1931-04-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
117441 Canada Inc. | 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9 | 1982-10-14 |
Route Canada Reorganization Corp. | 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9 | 1986-12-30 |
Dorchester Express Inc. | 401 The West Mall, Floor 4, Etobicoke, QC M9C 5J9 | 1984-07-04 |
Pac-trans Holdings Inc. | 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9 | 1988-04-05 |
Name | Address |
---|---|
JOHN B. GRIFFITH | 43 KAPPELE AVENUE, TORONTO ON M4N 2Z2, Canada |
MANFRED RUHLAND | 731 EASTERN AVENUE, TORONTO ON M4M 3H6, Canada |
CONSTANTIN TANASESCU | 3880 TEESWATER ROAD, MISSISSAUGA ON L4T 3T1, Canada |
City | ETOBICOKE |
Post Code | M9C5J9 |
Category | transport |
Category + City | transport + ETOBICOKE |
Corporation Name | Office Address | Incorporation |
---|---|---|
A. Dupont & Fils Transport Et DГ©mantГЁlement Inc. | 411 Route 138, Ste GeneviГЁve-de-berthier, QC J0K 1A0 | 2014-04-09 |
Retex Transport Ltd. | 8585 Route Transcanada, St-laurent, QC H4S 1Z6 | 1992-09-04 |
A A-nacci Transport Inc. | 9495 Route Transcanadienne, St-laurent, QC H4S 1V3 | 1981-02-16 |
Transport Niko Limitee | 325 Route 109, St-mathieu-d'harricana, QC J0Y 1M0 | 1984-06-27 |
Roy & FrГ€res Transport De St-mathieu Inc. | 284, Route 109, Saint-mathieu-d'harricana, QC J0Y 1M0 | |
T.t. Transport Thermal Inc. | Route 34, Alexandria, ON K0C 1A0 | 1983-02-02 |
Transport Gordon Stacey & Fils Inc. | 1213 Route 209, Ste-clotilde, QC J0L 1W0 | 1984-04-03 |
Transport Ex Inc. | 263, Route 109 Sud, St-fГ©lix-de-dalquier, QC J0Y 1G0 | 2007-09-24 |
Transport Racicot Inc. | 299, Route 109 Sud, St-fÉlix-de-dalquier, QC J0Y 1G0 | 1981-02-09 |
Transport Gallant Mh Inc. | 623 Route 219, Hemmingford, QC J0L 1H0 | 2017-05-10 |
Please comment or provide details below to improve the information on TRANSPORT ROUTE CANADA 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.