REEVES-MYLLYNEN FIRST TRANSPORT LTD.

Address: 420 Mills Road, Suite 608, Etobicoke, ON M9C 1Z1

REEVES-MYLLYNEN FIRST TRANSPORT LTD. (Corporation# 36765) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 4, 1979.

Corporation Overview

Corporation ID 36765
Corporation Name REEVES-MYLLYNEN FIRST TRANSPORT LTD.
Registered Office Address 420 Mills Road
Suite 608
Etobicoke
ON M9C 1Z1
Incorporation Date 1979-09-04
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 3

Directors

Director Name Director Address
JOHN MYLLYNEN 340 MILL ROAD, APT. 609, ETOBICOKE ON M9C 1Y8, Canada
JOHN A. REEVES 507 HOUNSLOW AVENUE, WILLOWDALE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-09-03 1979-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-09-04 current 420 Mills Road, Suite 608, Etobicoke, ON M9C 1Z1
Name 1979-09-04 current REEVES-MYLLYNEN FIRST TRANSPORT LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-09-04 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-09-04 Incorporation / Constitution en sociГ©tГ© Section: 212

Office Location

Address 420 MILLS ROAD
City ETOBICOKE
Province ON
Postal Code M9C 1Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Discovery Years Ltd. 420 Mill Road, Suite 510, Etobicoke, ON M9C 1Z1 1988-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
JOHN MYLLYNEN 340 MILL ROAD, APT. 609, ETOBICOKE ON M9C 1Y8, Canada
JOHN A. REEVES 507 HOUNSLOW AVENUE, WILLOWDALE ON , Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C1Z1
Category transport
Category + City transport + ETOBICOKE

Similar businesses

Corporation Name Office Address Incorporation
Beacon Transport Services Inc. 799 Reeves Avenue, London, ON N6G 5K3 2017-01-20
Agence De Securite Reeves Ltee 353 St-nicholas, Montreal, QC H2Y 2P1 1958-06-20
R. Reeves International Express Transport Inc. 1405 Bishop, Suite 100, Montreal, QC H3G 2E5 1983-03-15
Reeves' Manufacturing Ltd. Miscouche, PE C0B 1T0 1995-08-10
Warson International Inc. 864 Reeves Ave, London, ON N6G 5K3 2014-07-06
12245019 Canada Inc. 806 Reeves Avenue, London, ON N6G 5K3 2020-08-05
Roshann Mall Inc. 806 Reeves Avenue, London, ON N6G 5K3 2020-08-12
11985485 Canada Inc. 535 Reeves Way Boulevard, Stouffville, ON L4A 0H1 2020-03-31
11026585 Canada Inc. 420 Reeves Way Blvd, Stouffville, ON L4A 0H2 2018-10-03
Hns Enterprise Inc. 424 Reeves Way Boulevard, Whitchurch-stouffville, ON L4A 0H2 2018-04-20

Improve Information

Please comment or provide details below to improve the information on REEVES-MYLLYNEN FIRST TRANSPORT LTD..

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.