NANTUCKET SOFTWARE (CANADA) LTD. (Corporation# 2589591) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 1990.
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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
2001-03-24 | Dissolution | Section: 210 |
1990-03-27 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 5925 AIRPORT ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4V 1R6 |
Country | Canada |
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 |
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 |
---|---|
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 |
City | MISSISSAUGA |
Post Code | L4V1R6 |
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 |
Please comment or provide details below to improve the information on NANTUCKET SOFTWARE (CANADA) 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.