NANTUCKET SOFTWARE (CANADA) LTD.

Address: 5925 Airport Road, Suite 430, Mississauga, ON L4V 1R6

NANTUCKET SOFTWARE (CANADA) LTD. (Corporation# 2589591) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 1990.

Corporation Overview

Corporation ID 2589591
Business Number 123841835
Corporation Name NANTUCKET SOFTWARE (CANADA) LTD.
Registered Office Address 5925 Airport Road
Suite 430
Mississauga
ON L4V 1R6
Incorporation Date 1990-03-27
Dissolution Date 2001-03-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID H. GORDON 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada
BELDEN FREASE 27 WOOD ACRE ROAD, BROOKVILLE, NEW YORK , United States
SHANON O. N. GRAUER 55 PRINCE ARTHUR AVE., SUITE 803, TORONTO ON M5R 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-03-26 1990-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-03-27 current 5925 Airport Road, Suite 430, Mississauga, ON L4V 1R6
Name 1990-03-27 current NANTUCKET SOFTWARE (CANADA) LTD.
Status 2001-03-24 current Dissolved / Dissoute
Status 1998-07-28 2001-03-24 Active / Actif
Status 1998-07-01 1998-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2001-03-24 Dissolution Section: 210
1990-03-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1991-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1991-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1991-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5925 AIRPORT ROAD
City MISSISSAUGA
Province ON
Postal Code L4V 1R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Macsteel International (canada) Limitee 5925 Airport Road, Suite 26, Mississauga, ON L4V 1C9 1955-10-26
Chatham Cash and Carry Lumber Company Limited 5925 Airport Road, Suite 520, Mississauga, ON L4V 1W5
Connoisseur Customs Brokers Ltd. 5925 Airport Road, Suite 715, Mississauga, ON L4V 1W1 1996-04-19
Ca*net Networking Inc. 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 1990-06-27
Federal Industries Consumer Group Inc. 5925 Airport Road, Suite 520, Mississauga, ON L4V 1W1

Corporations in the same postal prefix

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

Corporation Directors

Name Address
DAVID H. GORDON 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada
BELDEN FREASE 27 WOOD ACRE ROAD, BROOKVILLE, NEW YORK , United States
SHANON O. N. GRAUER 55 PRINCE ARTHUR AVE., SUITE 803, TORONTO ON M5R 1B3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1R6

Similar businesses

Corporation Name Office Address Incorporation
11922939 Canada Ltd. 10 Nantucket Crescent, Brampton, ON L6S 3X4 2020-02-24
Sunnycreek Canada Inc. 332 Nantucket Blvd., Toronto, ON M1P 2P4 2018-11-26
10940062 Canada Inc. 15 Nantucket Cres, Brampton, ON L6S 3X4 2018-08-10
108999 Canada Inc. 315 Nantucket Boulevard, Scarborough, ON M1P 2P2 1981-08-07
9898123 Canada Inc. 151 Nantucket Blvd, Unit 20, Scarborough, ON M1P 4R5 2016-09-08
9479341 Canada Foundation 61 Nantucket Dr, Richmond Hill, ON L4E 3V9 2015-10-19
9924418 Canada Inc. 170 Nantucket Blvd, Unit 9, Scarborough, ON M1P 4R6 2016-09-28
Canada Optimal Nature Inc. 332, Nantucket Blvd., Toronto, ON M1P 2P4 2005-04-27
9342788 Canada Limited 205 Nantucket Blvd, Toronto, ON M1P 2P2 2015-06-22
Jianxin Tire Canada Ltd. 160 Nantucket Boulevard, Toronto, ON M1P 2N9 2018-11-28

Improve Information

Please comment or provide details below to improve the information on NANTUCKET SOFTWARE (CANADA) LTD..

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.