Lomas Logistics Limited (Corporation# 6335101) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 2005.
Corporation ID | 6335101 |
Business Number | 855378378 |
Corporation Name | Lomas Logistics Limited |
Registered Office Address |
3520 Laird Road, Unit 4 Mississauga ON L5L 5Z7 |
Incorporation Date | 2005-01-13 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 2 - 8 |
Director Name | Director Address |
---|---|
G. Ross Clark | 99 Summerlea Road, Brampton ON L6T 4V2, Canada |
Rand A. Lomas | 99 Summerlea Road, Brampton ON L6T 4V2, Canada |
Kevin J. Russell | 99 Summerlea Road, Brampton ON L6T 4V2, Canada |
C. Spence Morris | 99 Summerlea Road, Brampton ON L6T 4V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-01-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-03-22 | current | 3520 Laird Road, Unit 4, Mississauga, ON L5L 5Z7 |
Address | 2005-01-13 | 2012-03-22 | 3505 Laird Road, Unit 7, Mississauga, ON L5L 5Y7 |
Name | 2014-01-07 | current | Lomas Logistics Limited |
Name | 2005-01-13 | 2014-01-07 | Trans Canada Distribution Inc. |
Status | 2015-10-30 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2015-10-28 | 2015-10-30 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2005-01-13 | 2015-10-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-10-30 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
2014-01-07 | Amendment / Modification |
Name Changed. Section: 178 |
2010-02-05 | Amendment / Modification | |
2005-01-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2013-01-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2012-10-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-10-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3520 LAIRD ROAD, UNIT 4 |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5L 5Z7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Norrizon Oral Care Inc. | 3520 Laird Road, Unit 4, Mississauga, ON L5L 5Z7 | 2004-07-20 |
Plexus 360 Inc. | 3-3520 Laird Road, Mississauga, ON L5L 5Z7 | 2002-04-19 |
Norrizon Sales & Marketing Group Inc. | 3520 Laird Road, Unit 3, Mississauga, ON L5L 5Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Renovo Mobile Inc. | Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 | 2020-09-24 |
Nature's Artifacts Inc. | 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2017-05-19 |
My Canadian Home Realty Inc. | 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 | 2009-05-21 |
6247164 Canada Inc. | Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2004-06-11 |
Medela Canada Inc. | 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 | 1999-02-19 |
11011308 Canada Inc. | 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 | 2018-09-25 |
Les Industries Strongbar Industries Inc. | 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2 | |
Pall (canada) Limited | 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2 | |
Rad-med Inc. | 13-3715 Laird Road, Mississauga, ON L5L 0A3 | 2016-08-19 |
Geninfo Solutions Inc. | 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 | 2008-07-16 |
Find all corporations in postal code L5L |
Name | Address |
---|---|
G. Ross Clark | 99 Summerlea Road, Brampton ON L6T 4V2, Canada |
Rand A. Lomas | 99 Summerlea Road, Brampton ON L6T 4V2, Canada |
Kevin J. Russell | 99 Summerlea Road, Brampton ON L6T 4V2, Canada |
C. Spence Morris | 99 Summerlea Road, Brampton ON L6T 4V2, Canada |
City | MISSISSAUGA |
Post Code | L5L 5Z7 |
Category | logistic |
Category + City | logistic + MISSISSAUGA |
Corporation Name | Office Address | Incorporation |
---|---|---|
E. G. Lomas Limitee | 900 Greenbank Road, #516, Ottawa, ON K2J 4P6 | 1961-07-26 |
Canamad Import Export Inc. | 135 Rue Lomas, Sherbrooke, QC J1J 2R2 | 2001-10-19 |
Lomas Inc. | 2710, Slough Street, Mississauga, ON L4T 1G3 | 2008-03-16 |
Trans-quebec, Les Immeubles Jean Jacques Boivin Inc. | 55 Lomas, Suite 28, Sherbrooke, QC | 1985-01-31 |
Versacold Logistics Holdings Limited | 1300-777 Dunsmuir St., Po Box 10424 Pacific Centre, Vancouver, BC V7Y 1K2 | |
Versacold Third Party Logistics Holdings Limited | 1300 - 777 Dunsmuir St., P. O. Box 10424, Pacific Centre, Vancouver, BC V7Y 1K2 | |
Versacold Logistics Services Limited | 421 - 7th Avenue S.w., Suite 4000, Calgary, AB T2P 4K9 | |
Versacold Third Party Logistics Ajax Limited | Suite 4000, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9 | |
Versacold Third Party Logistics Surrey Limited | 421 - 7th Avenue S.w. Suite 4000, Calgary, AB T2P 4K9 | |
H & P Logistics Limited | 222-7210 80 Ave Ne, Calgary, AB T3J 0N7 | 2016-05-05 |
Please comment or provide details below to improve the information on Lomas Logistics Limited.
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.