UNIFIED TRANSPORTATION PURCHASING CORPORATION (Corporation# 3335445) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 8, 1997.
Corporation ID | 3335445 |
Business Number | 141981340 |
Corporation Name | UNIFIED TRANSPORTATION PURCHASING CORPORATION |
Registered Office Address |
225 Main St East Milton ON L9T 1N9 |
Incorporation Date | 1997-01-08 |
Dissolution Date | 2000-01-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 21 |
Director Name | Director Address |
---|---|
BRIAN TAYLOR | RR 4, LOT 21, CONC. 7, CAMBRIDGE ON N4R 5S5, Canada |
MICHAEL J. CLEARY | 422 FAIRLAWN CRESCENT, BURLINGTON ON L7L 2B1, Canada |
BILL MACDONALD | 3650 KENNIFF CRESCENT, MISSISSAUGA ON L4A 5A1, Canada |
GERRY DREWS | 17 FEYLER COURT, AYR ON N0B 1E0, Canada |
JOHN HARDER | 355 WOOLWICH STREET SOUTH, BRESLAU ON N0B 1M0, Canada |
PAUL ROCKETT | 28 PINE TREE CRESCENT, BRAMPTON ON L6W 1C8, Canada |
RICHARD LANDE | 18 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P4, Canada |
DAVID NEEB | RR 1, AYR ON N0B 1E0, Canada |
SCOTT HARLEIB | 434 WOODS LANE, CAMBRIDGE ON N3H 5J4, Canada |
DENIS MEDEIROS | 45 KENMORE AVENUE, CAMBRIDGE ON N1S 3H4, Canada |
ROD MCRAE | 2448 SIX LINE, OAKVILLE ON L6H 5Z8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-01-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-01-07 | 1997-01-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-01-08 | current | 225 Main St East, Milton, ON L9T 1N9 |
Name | 1997-01-08 | current | UNIFIED TRANSPORTATION PURCHASING CORPORATION |
Status | 2000-01-13 | current | Dissolved / Dissoute |
Status | 1999-06-07 | 2000-01-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-01-08 | 1999-06-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-01-13 | Dissolution | Section: 210 |
1997-01-08 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ventes Commerciales E.l.g. Ltee | 225 Main St., Suite 5, Milton, ON L9T 1N9 | 1997-08-28 |
Fpa Logistics Inc. | 225 Main Street, Suite 5, Milton, ON L9T 1N9 | 1996-12-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halton Sonnar Corporation | 991 Donnelly Street, Milton, ON L9T 0A1 | 2020-02-09 |
Hum-we | 983 Donnelly Street, Milton, ON L9T 0A1 | 2017-01-30 |
Kfa Trading Corporation | 1013 Donnelly St, Milton, ON L9T 0A2 | 2014-12-13 |
The Learning Firm Inc. | 1083 Trudeau Drive, Milton, ON L9T 0A3 | 2013-07-18 |
Body Wines Inc. | 1088, Trudeau Drive, Milton, ON L9T 0A3 | 2010-09-24 |
Stone-plus Granite & Marble Inc. | 1086 Trudeau Drive, Milton, ON L9T 0A3 | 2009-03-18 |
Fraser Direct Distribution Services Ltd. | 8300 Lawson Road, Milton, ON L9T 0A4 | |
Fraser Direct Logistics Ltd. | 8300 Lawson Road, Milton, ON L9T 0A4 | |
11481061 Canada Inc. | 3n-1009 Maple Avenue, Milton, ON L9T 0A5 | 2019-06-24 |
Hb Painting & Renovation Inc. | 845 Thompson Rd South, Milton, ON L9T 0A5 | 2020-10-14 |
Find all corporations in postal code L9T |
Name | Address |
---|---|
BRIAN TAYLOR | RR 4, LOT 21, CONC. 7, CAMBRIDGE ON N4R 5S5, Canada |
MICHAEL J. CLEARY | 422 FAIRLAWN CRESCENT, BURLINGTON ON L7L 2B1, Canada |
BILL MACDONALD | 3650 KENNIFF CRESCENT, MISSISSAUGA ON L4A 5A1, Canada |
GERRY DREWS | 17 FEYLER COURT, AYR ON N0B 1E0, Canada |
JOHN HARDER | 355 WOOLWICH STREET SOUTH, BRESLAU ON N0B 1M0, Canada |
PAUL ROCKETT | 28 PINE TREE CRESCENT, BRAMPTON ON L6W 1C8, Canada |
RICHARD LANDE | 18 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P4, Canada |
DAVID NEEB | RR 1, AYR ON N0B 1E0, Canada |
SCOTT HARLEIB | 434 WOODS LANE, CAMBRIDGE ON N3H 5J4, Canada |
DENIS MEDEIROS | 45 KENMORE AVENUE, CAMBRIDGE ON N1S 3H4, Canada |
ROD MCRAE | 2448 SIX LINE, OAKVILLE ON L6H 5Z8, Canada |
City | MILTON |
Post Code | L9T1N9 |
Category | transport |
Category + City | transport + MILTON |
Corporation Name | Office Address | Incorporation |
---|---|---|
All-western Transportation Purchasing Corporation | 43 Lake Bonaventure Pl. S.e., Calgary, AB T2J 5J3 | 1997-03-03 |
M.t.p.c. Maritime Truckers Purchasing Corporation | P.o. Box:69, Rexton, NB E0A 2L0 | 1997-02-18 |
Unified Business.net Corporation | 19 Willwood Cr, Nepean, ON K2J 4B2 | 2007-02-15 |
Unified Heart Film Productions (quГ©bec) Inc. | 1223 Boulevard Saint-laurent, Suite 400, MontrГ©al, QC H2X 2S6 | 2017-10-11 |
Direct Global Purchasing Corporation | 992 Albion Road, Toronto, ON M9V 1A7 | 2016-07-06 |
Unified Dynamics Software Corporation | 115 Gillespie Ave, Summerside, PE C1N 5M9 | 2011-12-20 |
Unified Aerospace Pilots Corporation | 2246 Springwood Road, Peterborough, ON K9K 1S2 | 2012-04-30 |
S.a.i. Industrial Purchasing Corporation Inc. | 1650 Rue Rigaud, Brossard, QC J4X 2J2 | 1994-04-27 |
Consolidated Fleet Purchasing Incorporated | 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 | |
Unified Computer Intelligence Corporation | Sheraton Centre Richmond Tower, 100 Richmond St. West, Suite 442, Toronto, ON M5H 3K6 | 2012-09-23 |
Please comment or provide details below to improve the information on UNIFIED TRANSPORTATION PURCHASING CORPORATION.
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.