FEDEX TRADE NETWORKS TRANSPORT & BROKERAGE (CANADA), INC.
FEDEX TRADE NETWORKS TRANSPORT ET COURTAGE (CANADA), INC.

Address: 155 Wellington Street West, Toronto, ON M5V 3J7

FEDEX TRADE NETWORKS TRANSPORT & BROKERAGE (CANADA), INC. (Corporation# 3125734) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 7, 1995.

Corporation Overview

Corporation ID 3125734
Business Number 140437294
Corporation Name FEDEX TRADE NETWORKS TRANSPORT & BROKERAGE (CANADA), INC.
FEDEX TRADE NETWORKS TRANSPORT ET COURTAGE (CANADA), INC.
Registered Office Address 155 Wellington Street West
Toronto
ON M5V 3J7
Incorporation Date 1995-03-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kyri Fabios 1-137 Main St. W., Shelburne ON L9V 3K3, Canada
Thomas R. Wittmann 388 S. Shady Grove Road, Memphis TN 38120, United States
Sean McNamee 188 Elton Park Rd., Oakville ON L6J 4C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-03-06 1995-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-03-27 current 155 Wellington Street West, Toronto, ON M5V 3J7
Address 2000-03-14 2013-03-27 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Address 1995-03-07 2000-03-14 100 King St West, Suite 6600, Toronto, ON M5X 1B8
Name 2002-07-02 current FEDEX TRADE NETWORKS TRANSPORT & BROKERAGE (CANADA), INC.
Name 2002-07-02 current FEDEX TRADE NETWORKS TRANSPORT ET COURTAGE (CANADA), INC.
Name 2002-07-02 current FEDEX TRADE NETWORKS TRANSPORT ; BROKERAGE (CANADA), INC.
Name 1995-03-07 2002-07-02 GROUPE TOWER INTERNATIONAL CANADA INC.
Name 1995-03-07 2002-07-02 TOWER GROUP INTERNATIONAL CANADA INC.
Status 1999-09-20 current Active / Actif
Status 1999-07-09 1999-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-03-07 1999-07-09 Active / Actif

Activities

Date Activity Details
2002-07-02 Amendment / Modification Name Changed.
1995-03-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-06 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 155 Wellington Street West
City Toronto
Province ON
Postal Code M5V 3J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Aljopena Inc. 155 Wellington Street West, 20th Floor, Toronto, ON M5V 3K7 1993-05-10
Fairmont Developments Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Cpet Holdings Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Canadian Pacific Hotels Management Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1997-09-18
Bnp Paribas Investment Partners Canada Ltd. 155 Wellington Street West, Suite 3110, Toronto, ON M5V 3H1 1998-02-16
Fairmont Hotels Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1998-11-13
Chep Canada Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1979-11-05
Thyme Maternity International Inc. 155 Wellington Street West, 40th Floor, Toronto, QC H3L 1Z2 1999-06-29
Edgestone Capital Equity Nominee, Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1999-11-30
Fairmont Spas Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2000-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12124050 Canada Inc. 155 Wellington Street West, 40th Fl., Toronto, ON M5V 3J7 2020-06-12
Knrs Charitable Foundation 155 Welllington Street West, Toronto, ON M5V 3J7 2019-06-20
Aldenham Canada Acquisition Corporation 40th Floor, 155 Wellington Street West, Toronto, ON M5V 3J7 2013-08-26
Ores Management, Administration and Consulting Inc. 155, Wellington Street West, Toronto, ON M5V 3J7 2007-11-30
Quaker Chemical Canada Limited 155 Wellington St. West, 40th Floor, Toronto, ON M5V 3J7 2002-09-24
Rw & Co. (international) Inc. 155 Wellington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-06-09
Penningtons (international) Inc. 155 Willington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-02-22
Smart Set (international) Inc. 155 Wellington Street W, 40th Floor, Toronto, ON M5V 3J7 1998-10-30
Les Investissements Standu Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Les Investissements Alidan Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Find all corporations in postal code M5V 3J7

Corporation Directors

Name Address
Kyri Fabios 1-137 Main St. W., Shelburne ON L9V 3K3, Canada
Thomas R. Wittmann 388 S. Shady Grove Road, Memphis TN 38120, United States
Sean McNamee 188 Elton Park Rd., Oakville ON L6J 4C1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3J7
Category transport
Category + City transport + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Fedex Ltee 1001 De Maisonneuve Blvd West, Montreal, QC H3A 3C8 1967-03-10
Courtage Et Transport Seamont Ltee 2273, Rue LГ©ger, Lasalle, QC H8N 2V7 1976-02-03
Asian Trade Networks Inc. 301-830 Shamrock St., Victoria, BC V8X 2V1 2016-01-21
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Fedex Office Canada Limited 20 Queen Street West, Suite 900, Toronto, ON M5H 3R3 1984-02-29
Courtage En Transport Rojolar Inc. 6185 Boul. Taschereau, Suite 202, Brossard, QC J4Z 1A6 1985-09-24
Transport & Broker Jo-bo Ltd. 555 Rue Dollard, Suite 203, Lasalle, QC H8N 1S2 1986-11-20
Courtage Et Transport Solutions Logik Inc. 12630 Rue Notre-dame Est, Bureau 25, Montreal, QC H1B 2Z1 1999-07-15
Core Medical Networks Inc. 66 Isabella St, C Networks - Unit 2211, Toronto, ON M4Y 1N3 2017-03-07
Trade Data Brokerage Ltd. 3300, 421 -7 Avenue S.w., Calgary, AB T2P 4K9

Improve Information

Please comment or provide details below to improve the information on FEDEX TRADE NETWORKS TRANSPORT & BROKERAGE (CANADA), 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.