DELIVERY-POINT SHIPPING INC.
EXPÉDITION DELIVERY-POINT INC.

Address: 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6

DELIVERY-POINT SHIPPING INC. (Corporation# 3770621) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 2000.

Corporation Overview

Corporation ID 3770621
Business Number 866843725
Corporation Name DELIVERY-POINT SHIPPING INC.
EXPÉDITION DELIVERY-POINT INC.
Registered Office Address 2355 Skymark Avenue
Suite 300
Mississauga
ON L4W 4Y6
Incorporation Date 2000-06-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN AUNE 71 SIMCOE STREET, APARTMENT 1902, TORONTO ON M5J 2S9, Canada
MICHAEL TRUEMAN 625 THE WEST MALL, SUITE 1808, TORONTO ON M9C 4W9, Canada
PAUL LAMOTHE 16 RHÉAUME STREET, NOTRE-DAME DE L' ÎLE PERROT QC J7V 6S3, Canada
FRANK RUFFOLO 1795 RUE GEORGES BARIL, LAVAL QC H7M 3Y1, Canada
MARSHALL MOREYNE 285 LORRAINE, BAIE D`URFE QC H9X 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-03-31 current 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Address 2001-01-23 2003-03-31 180 Attwell Drive, Suite 400, Toronto, ON M9W 6A9
Address 2000-06-06 2001-01-23 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1
Name 2000-06-06 current DELIVERY-POINT SHIPPING INC.
Name 2000-06-06 current EXPÉDITION DELIVERY-POINT INC.
Status 2006-05-19 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2000-06-06 2006-05-19 Active / Actif

Activities

Date Activity Details
2001-01-23 Amendment / Modification RO Changed.
Directors Changed.
2000-06-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-01-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-05-23 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 2355 SKYMARK AVENUE
City MISSISSAUGA
Province ON
Postal Code L4W 4Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3539857 Canada Inc. 2355 Skymark Avenue, Suite 301, Mississauga, ON L4W 4Y6 1998-10-01
Brainhunter Integrated Staffing Services Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Vision2hire Solutions Inc. 2355 Skymark Avenue, Suite 300, Toronto, ON L4W 4Y6
Inbusiness Solutions Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Go-logix Technologies Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6 2002-03-22
Portalsphere Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Ajja Information Technology Consultants Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
4386370 Canada Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Brainhunter Canada Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
4386396 Canada Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4T6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genwave Holdings Inc. 6 - 2425 Skymark Avenue, Mississauga, ON L4W 4Y6 2015-03-15
Navacord Inc. 2375 Skymark Avenue, Mississauga, ON L4W 4Y6 2014-09-18
Genwave Technologies Inc. 6 - 2425 Skymark, Mississauga, ON L4W 4Y6 2012-10-22
4389093 Canada Inc. 2355 Skymark Ave, Suite 300, Mississauga, ON L4W 4Y6 2006-09-28
Chartergate United Investments Canada Limited 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6 2006-01-31
Draeger Medical Canada Inc. 2425 Skymark Ave., Unit 1, Mississauga, ON L4W 4Y6 2004-05-27
Broadgreen Investments Limited 2475, Skymark Ave., Suite #1, Mississauga, ON L4W 4Y6 1983-01-28
Brainhunter (ottawa) Inc. 2355 Skymark Ave., Suite 300, Mississauga, ON L4W 4Y6
Intrigue Technologies Inc. 2355 Sykmark Avenue, Suite 200, Mississauga, ON L4W 4Y6
Rf Odyssey Inc. 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6 2004-03-02
Find all corporations in postal code L4W 4Y6

Corporation Directors

Name Address
JONATHAN AUNE 71 SIMCOE STREET, APARTMENT 1902, TORONTO ON M5J 2S9, Canada
MICHAEL TRUEMAN 625 THE WEST MALL, SUITE 1808, TORONTO ON M9C 4W9, Canada
PAUL LAMOTHE 16 RHÉAUME STREET, NOTRE-DAME DE L' ÎLE PERROT QC J7V 6S3, Canada
FRANK RUFFOLO 1795 RUE GEORGES BARIL, LAVAL QC H7M 3Y1, Canada
MARSHALL MOREYNE 285 LORRAINE, BAIE D`URFE QC H9X 2R2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4Y6

Similar businesses

Corporation Name Office Address Incorporation
Inuit Silattunrsarvingat General Delivery, Eskimo Point, NT X0C 0E0 1983-03-15
Da & Ben Delivery Corp. 5-190 Minet's Point Road, Unit 437, Barrie, ON L4N 8J8 2019-10-08
Centre for Indigenous Environmental Resources, Inc. General Delivery, Buffalo Point, MB R0A 2W0 1995-07-31
ExpГ©dition Bisaillon Shipping Inc. 532 Boul. Goineau, Laval, QC H7G 3P2 2016-05-09
Reliance Shipping Ltd. 103 Heritage Road, Beaconsfield, QC H9W 3V2
ExpÉdition Reliance LtÉe 4710, St.ambroise, Suite 206-entrance D, Montreal, QC H4C 2C7 1998-12-03
Cruise North Expeditions Inc. General Delivery, P.o. Box 179, Kuujjuaq, QC J0M 1C0 2004-11-22
MatÉriaux D'expÉdition Lion LimitÉe 442 Aimé-vincent, Vaudreuil-dorion, QC J7V 5V5 2010-11-04
Commerce & ExpÉdition Parnass Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1991-11-06
Blue Arch Shipping Inc. 2202, Ch. Rockland, Mont-royal, QC H3P 2Z1 2004-06-09

Improve Information

Please comment or provide details below to improve the information on DELIVERY-POINT SHIPPING 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.