COYOTE TERMINAL WINNIPEG INC.

Address: 1 Palace Pier, Unit 3303, Etobicoke, ON M8V 3W9

COYOTE TERMINAL WINNIPEG INC. (Corporation# 3376656) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 23, 1997.

Corporation Overview

Corporation ID 3376656
Business Number 887226876
Corporation Name COYOTE TERMINAL WINNIPEG INC.
Registered Office Address 1 Palace Pier
Unit 3303
Etobicoke
ON M8V 3W9
Incorporation Date 1997-05-23
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
KEITH PETROVSKY 1 PLACE PIER, UNIT 3301, ETOBICOKE ON M8V 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-05-22 1997-05-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-12-08 current 1 Palace Pier, Unit 3303, Etobicoke, ON M8V 3W9
Name 1997-12-08 current COYOTE TERMINAL WINNIPEG INC.
Name 1997-05-23 1997-12-08 3376656 CANADA INC.
Status 2004-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1997-05-23 2004-01-01 Active / Actif

Activities

Date Activity Details
1997-05-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-12-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-05-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-05-25 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 1 PALACE PIER
City ETOBICOKE
Province ON
Postal Code M8V 3W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Distribution Coyote Peat Inc. 1 Palace Pier, 3303, Etobicoke, ON M8V 3W9 1996-11-22
3323994 Canada Inc. 1 Palace Pier, Unit 3303, Etobicoke, ON M8V 3W9 1997-01-31
3512592 Canada Inc. 1 Palace Pier, Unit 3303, Etobicoke, ON M8V 3W9 1998-07-16
3557961 Canada Inc. 1 Palace Pier, Suite 3303, Etobicoke, ON M8V 3W9 1998-11-27
One-day-decorator Inc. 1 Palace Pier, Suite 2604, Toronto, ON M8V 3W9 1995-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3236579 Canada Inc. One Palace Pier, Suite 4607, Toronto, ON M8V 3W9 1996-03-08
173345 Canada Inc. 1 Place Pier Court, 3108, Toronto, QC M8V 3W9 1990-04-27
Russell Shoub Advertising Ltd. 1 Palace Pier Court, Suite 1009, Etobicoke, ON M8V 3W9 1994-05-06
Boyer Communications Inc. 1 Palace Pier Court, Suite 4607, Etobicoke, ON M8V 3W9 1994-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laronde Group Inc. 80 Marine Parade Dr. Unit 1609, Unit 1609, Etobicoke, ON M8V 0A3 2020-08-19
12180421 Canada Inc. 408-80 Marine Parade Dr, Etobicoke, ON M8V 0A3 2020-07-07
Vrais HГ©ros Foundation 76 Marine Parade Drive, Toronto, ON M8V 0A3 2020-06-02
Platontech Solution Inc. #430 - 80 Marine Parade Drive, Toronto, ON M8V 0A3 2020-03-19
Ignite Life Mastery Inc. 414-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-11-25
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Sleepy Bunny Sports and Entertainment, Inc. 213-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-05-01
Harrison Staffing Inc. 1002-80 Marine Parade Drive, Toronto, ON M8V 0A3 2019-01-02
11168533 Canada Inc. 805-80 Marine Parade Drive, Toronto, ON M8V 0A3 2018-12-29
11131389 Canada Inc. 80 Marine Parade Drive Unit 1901, Toronto, ON M8V 0A3 2018-12-05
Find all corporations in postal code M8V

Corporation Directors

Name Address
KEITH PETROVSKY 1 PLACE PIER, UNIT 3301, ETOBICOKE ON M8V 3W9, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M8V3W9

Similar businesses

Corporation Name Office Address Incorporation
Groupe Divertissement Coyote Inc. 489 Rue King, Greenfield Park, QC J4V 2S5
Weyburn Inland Terminal Ltd. #1400, 201 Portage Avenue, Winnipeg, MB R3B 3K6
Distribution Coyote Peat Inc. 1 Palace Pier, 3303, Etobicoke, ON M8V 3W9 1996-11-22
Mission Terminal Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 1999-04-09
Prairie Terminal Consultants Inc. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 1993-11-19
Pioneer Grain Terminal Limited 2800 One Lombard Place, Winnipeg, MB R3B 0X8 1976-12-13
Terminal & Transport Mct Inc. 2551-a Dollard Avenue, Building # 8, Lasalle, QC H8N 3A9 1989-04-11
Terminal De Conteneur De Montreal Inc. 555 Dollard, Lasalle, QC H8N 3A9 1983-09-09
Volco Northern Terminal Inc. 8762 Papineau, Montreal, QC H2M 2N5 2005-08-31
Les Systemes Data Terminal Canada, Inc. 4520 Dixie Road, Unit 1-a, Mississauga, ON L4W 1N2 1979-10-04

Improve Information

Please comment or provide details below to improve the information on COYOTE TERMINAL WINNIPEG 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.