DELIVERY-POINT SHIPPING INC. (Corporation# 3770621) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 2000.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2001-01-23 | Amendment / Modification |
RO Changed. Directors Changed. |
2000-06-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 2355 SKYMARK AVENUE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4W 4Y6 |
Country | Canada |
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 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L4W 4Y6 |
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 |
Please comment or provide details below to improve the information on DELIVERY-POINT SHIPPING INC..
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.