All-Canadian Pick-Up & Delivery Inc.

Address: 130 Bloor Street West, Suite 1002, Toronto, ON M5S 1N5

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 Overview

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

Directors

Director Name Director Address
JOHN DONALD 131 BLOOR STREET WEST E PENTHOUSE, TORONTO ON M5S 1S3, Canada

Corporation History

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©)

Activities

Date Activity Details
2000-02-01 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1994-08-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 130 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1N5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
JOHN DONALD 131 BLOOR STREET WEST E PENTHOUSE, TORONTO ON M5S 1S3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1N5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on All-Canadian Pick-Up & Delivery Inc..

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.