Unicity Customs Services Inc.

Address: 405 The West Mall, Suite 400, Toronto, ON M9C 5K7

Unicity Customs Services Inc. (Corporation# 4288793) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4288793
Business Number 105444020
Corporation Name Unicity Customs Services Inc.
Registered Office Address 405 The West Mall
Suite 400
Toronto
ON M9C 5K7
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LANDREVILLE 170 BOULEVARD INDUSTRIEL, BOUCHERVILLE QC J4B 2X3, Canada
DOUGLAS HARRISON 90 WEST BEAVER CREEK ROAD, RICHMOND HILL ON L4B 1E7, Canada
PETER LUIT 405 THE WEST MALL, SUITE 400, TORONTO ON M9C 5K7, Canada
BENJAMIN WONG 405 THE WEST MALL, SUITE 400, TORONTO ON M9C 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-05-23 current 405 The West Mall, Suite 400, Toronto, ON M9C 5K7
Address 2005-02-28 2006-05-23 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Name 2005-02-28 current Unicity Customs Services Inc.
Status 2007-09-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2007-09-11 2007-09-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2007-08-16 2007-09-11 Active / Actif
Status 2007-05-18 2007-08-16 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2005-02-28 2007-05-18 Active / Actif

Activities

Date Activity Details
2007-09-17 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2006-05-23 Amendment / Modification RO Changed.
2005-02-28 Amalgamation / Fusion Amalgamating Corporation: 2823365.
Section:
2005-02-28 Amalgamation / Fusion Amalgamating Corporation: 4288874.
Section:
2005-02-28 Amalgamation / Fusion Amalgamating Corporation: 6341993.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-08-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-05-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Unicity Customs Services Inc. 360 Main, Suite 1700, Winnipeg, MB R3C 3Z3

Office Location

Address 405 THE WEST MALL
City TORONTO
Province ON
Postal Code M9C 5K7
Country Canada

Corporations in the same location

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
Canadiandriver Communications Inc. 405 The West Mall, Etobicoke, ON M9C 5J1 2000-03-09
Medical Technology Association of Canada 405 The West Mall, Suite 900, Toronto, ON M9C 5J1 1973-05-03
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
4023439 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
4023447 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unicity Integrated Logistics, Inc. 405 The West Mall, Suite 400, Toronto, ON M9C 5K7

Corporation Directors

Name Address
JACQUES LANDREVILLE 170 BOULEVARD INDUSTRIEL, BOUCHERVILLE QC J4B 2X3, Canada
DOUGLAS HARRISON 90 WEST BEAVER CREEK ROAD, RICHMOND HILL ON L4B 1E7, Canada
PETER LUIT 405 THE WEST MALL, SUITE 400, TORONTO ON M9C 5K7, Canada
BENJAMIN WONG 405 THE WEST MALL, SUITE 400, TORONTO ON M9C 1E7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C 5K7

Similar businesses

Corporation Name Office Address Incorporation
Unicity Cosmetics Inc. 4282 King, Pierrefonds, QC H9H 2E4 1992-07-27
Unicity Trade Services International Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1993-11-30
Cn Customs Brokerage Services Inc. 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 2006-02-07
Ajl Transportation & Customs Services Ltd. 5445 O. Henri-bourassa, Suite 130, St-laurent, QC H4R 1B7 1979-09-24
Intertrans Customs Brokers Services Inc. 5610 Bois Franc, Ville St-laurent, QC H4S 1A9 1983-07-14
Tcs Total Customs Services Inc. - 2555 Dollard Avenue, Suite 206, Lasalle, QC H8N 3A9
Impex Customs Services Ltd. 14 13th Street, Roxboro, QC 1961-08-15
Executive Customs Services Inc. 302 17750 65a Avenue, Surrey, BC V3S 5N4 2019-03-14
Dna Logistics & Customs Services Inc. 77 Gail Park Cres, Newmarket, ON L4X 3B9 2015-06-01
Action Customs Services Inc. 250 De La Clairiere, Rosemere, QC J7A 4G7 1991-12-10

Improve Information

Please comment or provide details below to improve the information on Unicity Customs Services 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.