FREIGHT CARRIERS ASSOCIATION OF CANADA

Address: 1270 Central Parkway West, Suite 301, Mississauga, ON L5C 4P4

FREIGHT CARRIERS ASSOCIATION OF CANADA (Corporation# 351296) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 1963.

Corporation Overview

Corporation ID 351296
Business Number 106867450
Corporation Name FREIGHT CARRIERS ASSOCIATION OF CANADA
Registered Office Address 1270 Central Parkway West, Suite 301
Mississauga
ON L5C 4P4
Incorporation Date 1963-10-24
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
WAYNE GRUSZKA 5200 MAINGATE DRIVE, MISSISSAUGA ON L4W 1G5, Canada
PAUL HARPER 1 Maritime Ontario Boulevard, Brampton ON L6S 6G4, Canada
DAVID SCOTT 665 Neal Drive, Peterborough ON K9J 6X7, Canada
PETER MURPHY 265 Rutherford Road South, Brampton ON L6W 1V9, Canada
Andrew Alford 80 Guildford Avenue, Dartmouth NS B3B 0G3, Canada
SAL BRUNETTI 154 HIGHWAY 540B, GORE BAY ON P0P 1H0, Canada
David Michaud 100 Midland Drive, Dieppe NB E1A 7G9, Canada
Brian Ledson 14091 Humber Station Road, Caledon ON L7E 0Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1963-10-24 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1963-10-23 1963-10-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-19 current 1270 Central Parkway West, Suite 301, Mississauga, ON L5C 4P4
Address 2014-10-09 2019-06-19 427 Garrison Road, Unit 4, Fort Erie, ON L2A 6E6
Address 2010-03-31 2014-10-09 427 Garrison Rd., Unit 3&4, Fort Erie, ON L2A 6E6
Address 2010-03-31 2014-10-09 427 Garrison Rd., Unit 3;4, Fort Erie, ON L2A 6E6
Address 1963-10-24 2010-03-31 155 Rexdale Blvd, Suite 807, Rexdale, ON M9W 5Z8
Name 2014-10-09 current FREIGHT CARRIERS ASSOCIATION OF CANADA
Name 1989-08-31 2014-10-09 FREIGHT CARRIERS ASSOCIATION OF CANADA
Name 1963-10-24 1989-08-31 CANADIAN TRANSPORT TARIFF BUREAU ASSOCIATION
Status 2014-10-09 current Active / Actif
Status 1963-10-24 2014-10-09 Active / Actif

Activities

Date Activity Details
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1963-10-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-11-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-10-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-10-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1270 Central Parkway West, Suite 301
City Mississauga
Province ON
Postal Code L5C 4P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cyan Realestate Group Inc. 101 - 1270 Central Parkway West, Mississauga, ON L5C 4P4 2020-02-25
Mathematik Inc. 1270 Central Pky W, Suite 302, Mississauga, ON L5C 4P4 2018-09-24
8635854 Canada Inc. 200-1270 Central Parkway West, Mississauga, ON L5C 4P4 2013-09-16
Entreprises Ecorail Inc. 1270 Central Parkway West, Suite 400, Mississauga, ON L5C 4P4 1991-10-29
Tully Luxury Travel Inc. 1270 Central Parkway West, Suite 200, Mississauga, ON L5C 4P4
Services Financiers Ari Inc. 1270 Central Parkway West, Suite 600, Mississauga, ON L5C 4P4 1991-12-13
Tully Luxury Travel Holdings Inc. 1270 Central Parkway West, Suite 200, Mississauga, ON L5C 4P4 2018-03-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
WAYNE GRUSZKA 5200 MAINGATE DRIVE, MISSISSAUGA ON L4W 1G5, Canada
PAUL HARPER 1 Maritime Ontario Boulevard, Brampton ON L6S 6G4, Canada
DAVID SCOTT 665 Neal Drive, Peterborough ON K9J 6X7, Canada
PETER MURPHY 265 Rutherford Road South, Brampton ON L6W 1V9, Canada
Andrew Alford 80 Guildford Avenue, Dartmouth NS B3B 0G3, Canada
SAL BRUNETTI 154 HIGHWAY 540B, GORE BAY ON P0P 1H0, Canada
David Michaud 100 Midland Drive, Dieppe NB E1A 7G9, Canada
Brian Ledson 14091 Humber Station Road, Caledon ON L7E 0Z9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5C 4P4

Similar businesses

Corporation Name Office Address Incorporation
Grewal Freight Carriers Gfc Ltd. 48 Summer Mist Crt, Brampton, ON L6R 2Z1 2003-11-26
Gagneja Freight Carriers Inc. 102 Ranstone Gardens, Toronto, ON M1K 2V1 2020-02-12
Ultimate Freight Carriers Inc. 244 Bartley Bull, Brampton, ON L6W 2L1 2011-10-26
Kailey Freight Carriers Limited 25 Coralreef Crescent, Brampton, ON L6R 2H5 2006-02-12
Lyon Freight Carriers Inc. S807-285 Enfield Place, Mississauga, ON L5B 3Y6 2006-07-05
Infinity Freight Carriers Incorporated 1010 Trailview Drive, Oakville, ON L6M 3K9 2015-06-17
National Freight Carriers Ltd. 70 Pleasant Avenue, North York Ontario, ON M2M 1L9 2005-08-18
Buddy Freight Carriers Inc. 10 Tufton Crescent, Brampton, ON L7A 3J1 2014-08-20
Freight Management Association of Canada 580 Terry Fox Drive, Suite 405, Ottawa, ON K2L 4C2 1950-07-17
Guelph Freight Carriers Inc. 172 Dallan Dr, Guelph, ON N1L 0N4 2020-10-19

Improve Information

Please comment or provide details below to improve the information on FREIGHT CARRIERS ASSOCIATION OF CANADA.

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.