ADGISTICS CANADA INC. (Corporation# 7941749) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 2011.
Corporation ID | 7941749 |
Business Number | 849796081 |
Corporation Name | ADGISTICS CANADA INC. |
Registered Office Address |
66 Wellington St. West Suite 4500, P.o. Box 150 Toronto ON M5K 1H1 |
Incorporation Date | 2011-08-09 |
Dissolution Date | 2015-06-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
Javad Heydary | 439 University Avenue, Suite 1200, Toronto ON M5G 1Y8, Canada |
Joseph Jarrett | 439 University Avenue, Suite 1200, Toronto ON M5G 1Y8, Canada |
Sanjay Patel | 439 Unviesity Avenue, Suite 1200, Toronto ON M5G 1Y8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-08-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-07-05 | current | 66 Wellington St. West, Suite 4500, P.o. Box 150, Toronto, ON M5K 1H1 |
Address | 2011-08-09 | 2012-07-05 | 439 University Avenue, Suite 1200, Toronto, ON M5G 1Y8 |
Name | 2011-10-20 | current | ADGISTICS CANADA INC. |
Name | 2011-08-09 | 2011-10-20 | 7941749 Canada Inc. |
Status | 2015-06-20 | current | Dissolved / Dissoute |
Status | 2015-01-21 | 2015-06-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-08-09 | 2015-01-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-20 | Dissolution | Section: 212 |
2011-10-20 | Amendment / Modification |
Name Changed. Section: 178 |
2011-08-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-08-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Ruthven Park Foundation | 66 Wellington St. West, Suite 4100, Toronto, ON M5K 1B7 | 1996-03-29 |
Corporation SystГ€mes Perot (canada) | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | 1997-05-14 |
The Pension Fund Society of The Toronto-dominion Bank | 66 Wellington St. West, Toronto, ON M5K 1A2 | 1955-02-01 |
Ford Credit Canada Limited | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | |
Fcd (canada) Inc. | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | |
3886409 Canada Inc. | 66 Wellington St. West, Suite 4700 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | |
4115201 Canada Inc. | 66 Wellington St. West, Td Bank Tower, Suite 4700, Toronto, ON M5K 1E6 | |
4135075 Canada Inc. | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | |
Wicom Scientific Inc. | 66 Wellington St. West, Toronto, ON M5K 1N6 | 2003-01-28 |
Persona Communications Inc. | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11090194 Canada Inc. | 2905-77 King Street W, Lior Ishai, Toronto, ON M5K 1H1 | 2018-11-09 |
Beacon Scholarship Fund | 66 Wellington Street West, Suite 4050, Toronto, ON M5K 1H1 | 2018-04-23 |
8681449 Canada Inc. | 66 Wellington Avenue West, Suite 4500, Toronto, ON M5K 1H1 | 2013-11-01 |
Quick Deed Inc. | 4500-66 Wellington Street West, Toronto, ON M5K 1H1 | 2012-08-20 |
Global Symmetry Group Inc. | Suite 4050, 66 Wellington Street West, Toronto, ON M5K 1H1 | 2012-04-04 |
Octagon Law Group Inc. | 66 Wellington St, Td Centre, Suite 4500, P. O. Box 150, Toronto, ON M5K 1H1 | 2011-08-22 |
7918526 Canada Ltd. | 2300-79 Wellington Street West, Toronto-dominion Centre - Td Waterhouse, Toronto, ON M5K 1H1 | 2011-07-15 |
Highcourt Partners Limited | 77 King Street West, Suite 2905, Td Centre, Toronto, ON M5K 1H1 | 2011-05-16 |
Instinet Canada Cross Limited | 100 Wellington Street West, Canadian Pacific Tower, Td Centre, #2202, Toronto, ON M5K 1H1 | 2010-07-21 |
Pro2go Inc. | 500 - 100 Wellington Street West, Toronto, ON M5K 1H1 | 2009-05-21 |
Find all corporations in postal code M5K 1H1 |
Name | Address |
---|---|
Javad Heydary | 439 University Avenue, Suite 1200, Toronto ON M5G 1Y8, Canada |
Joseph Jarrett | 439 University Avenue, Suite 1200, Toronto ON M5G 1Y8, Canada |
Sanjay Patel | 439 Unviesity Avenue, Suite 1200, Toronto ON M5G 1Y8, Canada |
City | TORONTO |
Post Code | M5K 1H1 |
Please comment or provide details below to improve the information on ADGISTICS CANADA 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.