Lomas Logistics Limited

Address: 3520 Laird Road, Unit 4, Mississauga, ON L5L 5Z7

Lomas Logistics Limited (Corporation# 6335101) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 2005.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 3520 LAIRD ROAD, UNIT 4
City MISSISSAUGA
Province ON
Postal Code L5L 5Z7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 5Z7
Category logistic
Category + City logistic + MISSISSAUGA

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Lomas Logistics Limited.

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.