All-Canadian Pick-Up & Delivery Inc. (Corporation# 3058590) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1994.
Corporation ID | 3058590 |
Business Number | 872556469 |
Corporation Name | All-Canadian Pick-Up & Delivery Inc. |
Registered Office Address |
130 Bloor Street West Suite 1002 Toronto ON M5S 1N5 |
Incorporation Date | 1994-08-10 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN DONALD | 131 BLOOR STREET WEST E PENTHOUSE, TORONTO ON M5S 1S3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-08-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-08-09 | 1994-08-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-03-22 | current | 130 Bloor Street West, Suite 1002, Toronto, ON M5S 1N5 |
Address | 1994-08-10 | 1999-03-22 | 130 Bloor St West, Suite 902, Toronto, ON M5S 1N5 |
Name | 1998-04-29 | current | All-Canadian Pick-Up & Delivery Inc. |
Name | 1998-04-29 | current | All-Canadian Pick-Up ; Delivery Inc. |
Name | 1994-08-10 | 1998-04-29 | CUBALINK (U.S.) LTD. |
Status | 2000-02-01 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2000-01-21 | 2000-02-01 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1998-04-30 | 2000-01-21 | Active / Actif |
Status | 1997-12-01 | 1998-04-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2000-02-01 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1994-08-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-11-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-11-30 | 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 |
---|---|---|
Gone Without A Trace Productions Inc. | 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 | 2001-10-18 |
Three Sticks Productions Ltd. | 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 | 2005-07-05 |
6412521 Canada Limited | 130 Bloor Street West, 5th Floor, Toronto, ON M2S 1N5 | 2005-06-29 |
6412564 Canada Limited | 130 Bloor Street West, 5th Floor, Toronto, ON M2S 1N5 | 2005-06-29 |
Molly Films Inc. | 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 | 2006-02-27 |
Charlie Bartlett Productions Inc. | 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 | 2006-03-28 |
Talk To Me Productions Inc. | 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 | 2006-04-13 |
Lipstick Films Inc. | 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 | 2006-06-19 |
Lars Productions Inc. | 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 | 2006-07-06 |
Dead Diary Productions Inc. | 130 Bloor Street West, 5th Floor, Toronto, ON M5S 1N5 | 2006-08-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3517004 Canada Inc. | 130 Bloor St.west, Suite 1001, Toronto, ON M5S 1N5 | 1998-08-04 |
2839423 Canada Inc. | 130 Bloor W, Toronto, ON M5S 1N5 | 1992-07-23 |
A.c.c. SociГ©tГ© De Gestion Canada LtГ©e. | 130 Bloor West, Suite 704, Toronto, ON M5S 1N5 | 1989-09-19 |
99524 Canada Limited | 130 Bloor St. W., Suite 612, Toronto, ON M5S 1N5 | 1980-07-17 |
Marex Properties Limited | 130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5 | 1977-04-27 |
Tdc Enerco Inc. | 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 | 1996-02-16 |
3241556 Canada Inc. | 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 | 1996-03-21 |
3241564 Canada Inc. | 130 Bloor Street West, Suite 901, Toronto, ON M5S 1N5 | 1996-03-21 |
South Trail Centre Holdings Inc. | 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 | 1996-03-21 |
London Town Square Holdings Inc. | 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 | 1996-03-22 |
Find all corporations in postal code M5S1N5 |
Name | Address |
---|---|
JOHN DONALD | 131 BLOOR STREET WEST E PENTHOUSE, TORONTO ON M5S 1S3, Canada |
City | TORONTO |
Post Code | M5S1N5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4 X 4 Vehicles, Mini-vans, Trucks and Pick-ups Show Inc. | 14 Chemin Du Ravin, Ste-therese, QC J7E 2T4 | 1985-12-03 |
Canadian Native Oil Corporation | General Delivery, Driftpile, AB T0G 0V0 | 1986-07-23 |
Canadian Canaan Club | General Delivery, Barnwell, AB T0K 0B0 | 1975-12-05 |
Canadian Trade Delivery Systems International Inc. (ctdsi) | 388 Olivier, Suite 8, Westmount, ON H3Z 2C9 | 1983-05-05 |
Delivery-point Shipping Inc. | 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6 | 2000-06-06 |
Special Delivery Teleproductions Inc. | 650 - 669 Howe Street, Vancouver, BC V6C 0B4 | 2013-05-10 |
The Gold Pick Inc. | 19-55 Towercrest Dr., Hamilton, ON L9A 5J1 | 2018-07-04 |
La Chic Pick Ltd. | 21 Stanley Court, Brampton, ON L6Y 2B1 | 2019-03-11 |
Pick Up Cards Inc. | 397 Pearkes Drive, Revelstoke, BC V0E 2S0 | 2013-01-09 |
Draft Pick Inc. | 214 Yonge Boul., Toronto, ON M5M 3H8 | 1999-07-21 |
Please comment or provide details below to improve the information on All-Canadian Pick-Up & Delivery 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.