UNIFIED TRANSPORTATION PURCHASING CORPORATION

Address: 225 Main St East, Milton, ON L9T 1N9

UNIFIED TRANSPORTATION PURCHASING CORPORATION (Corporation# 3335445) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 8, 1997.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-01-13 Dissolution Section: 210
1997-01-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 225 MAIN ST EAST
City MILTON
Province ON
Postal Code L9T 1N9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MILTON
Post Code L9T1N9
Category transport
Category + City transport + MILTON

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on UNIFIED TRANSPORTATION PURCHASING CORPORATION.

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.