FREIGHT CARRIERS ASSOCIATION OF CANADA (Corporation# 351296) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 1963.
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 |
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 |
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 |
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© |
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 |
Address | 1270 Central Parkway West, Suite 301 |
City | Mississauga |
Province | ON |
Postal Code | L5C 4P4 |
Country | Canada |
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 |
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 |
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 |
City | Mississauga |
Post Code | L5C 4P4 |
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 |
Please comment or provide details below to improve the information on FREIGHT CARRIERS ASSOCIATION OF CANADA.
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.