CAMIONNAGE INTER-CITY (CANADA) INC. (Corporation# 797588) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 797588 |
Business Number | 883207664 |
Corporation Name |
CAMIONNAGE INTER-CITY (CANADA) INC. INTER-CITY TRUCK LINES (CANADA) INC. |
Registered Office Address |
3033 Universal Drive Mississauga ON L4X 2E2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 8 |
Director Name | Director Address |
---|---|
DOUGLAS A COLE | 2 BIRCHLEAF CRES, WESTON ON M9R 2L6, Canada |
GLEN W DAVIS | 209 RIVER VIEW DRIVE, TORONTO ON M4N 3G9, Canada |
GRANT I TAYLOR | 343 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada |
MARSHALL D DAVIS | 384 OLD YONGE STREET, WILLOWDALE ON M2P 1R4, Canada |
HAROLD H ERDMAN | 3573 PONY TRAIL DRIVE, MISSISSAUGA ON L4X 1W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-12-30 | 1978-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-12-31 | current | 3033 Universal Drive, Mississauga, ON L4X 2E2 |
Name | 1978-12-31 | current | CAMIONNAGE INTER-CITY (CANADA) INC. |
Name | 1978-12-31 | current | INTER-CITY TRUCK LINES (CANADA) INC. |
Status | 1982-08-02 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1978-12-31 | 1982-08-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 777765. |
1978-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 777781. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Camionnage Inter-city (canada) Inc. | 1214 Fife Street, Winnipeg, ON R2X 2N6 | |
Camionnage Inter-city (canada) Inc. | 3033 Universal Drive, Mississauga, ON L4X 2E2 | |
Camionnage Inter-city (canada) Inc. | 3033 Universal Drive, Mississauga, ON L4X 2E2 |
Address | 3033 UNIVERSAL DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4X 2E2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Co Auto Warehousing Limited | 3033 Universal Drive, Mississauga, ON L4X 2E2 | 1979-03-21 |
Roadway Transport (canada) Inc. | 3033 Universal Drive, Mississauga, ON L4X 2E2 | 1983-09-06 |
Canmor Body and Trailer Company Limited | 3033 Universal Drive, Mississauga, ON L4X 2E2 | |
Fleet Express Lines Limited | 3033 Universal Drive, Mississauga, ON L4X 2E2 | |
Camionnage Inter-city (canada) Inc. | 3033 Universal Drive, Mississauga, ON L4X 2E2 | |
Entreposage Et Distribution F.e.s. Ltee. | 3033 Universal Drive, Mississauga, ON L4X 2E2 | 1982-03-03 |
Gestion Nord-sud Inc. | 3033 Universal Drive, Mississauga, ON L4X 2E2 | |
Camionnage Inter-city (canada) Inc. | 3033 Universal Drive, Mississauga, ON L4X 2E2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
108930 Canada Ltd. | 3033 Universal Avenue, Mississauga, ON L4X 2E2 | 1981-07-20 |
Canadian Aftermarket Trade Association | 3045 Universal Drive, Mississauga, ON L4X 2E2 | 1980-01-16 |
Permaquik (canada) Limited | 3043 Universal Drive, Mississauga, ON L4X 2E2 | 1978-12-28 |
Dynapak Music Services Limited | 3121 Universal Ave, Mississauga, ON L4X 2E2 | 1974-05-06 |
Name | Address |
---|---|
DOUGLAS A COLE | 2 BIRCHLEAF CRES, WESTON ON M9R 2L6, Canada |
GLEN W DAVIS | 209 RIVER VIEW DRIVE, TORONTO ON M4N 3G9, Canada |
GRANT I TAYLOR | 343 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada |
MARSHALL D DAVIS | 384 OLD YONGE STREET, WILLOWDALE ON M2P 1R4, Canada |
HAROLD H ERDMAN | 3573 PONY TRAIL DRIVE, MISSISSAUGA ON L4X 1W2, Canada |
City | MISSISSAUGA |
Post Code | L4X2E2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Papiers Inter-cite Ltee | 150 Clement, Lasalle, QC H8R 3W1 | 1971-12-31 |
Inter-citÉ MÉdical Inc. | 8225, Labarre Street, Montreal, QC H4P 2E6 | 1983-02-28 |
Inter-city Marble Ltd. | 1069 440 Ouest, Laval, QC H7L 3W3 | 1989-11-16 |
Papiers Inter-cite Limitee | 150 Clement Street, Lasalle, QC H8R 3W1 | |
Papiers Inter-cite Limitee | 150 Clement Street, La Salle, QC H3R 3W1 | |
Bureau De Change Inter-cite Inc. | 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 | 1992-06-23 |
Inter-city Medigas Ltd. | 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 | |
Inter-city Welding Supplies Inc. | 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2 | |
Inter-city Telecommunications International Inc. | 6400 Taschereau, Suite 204, Brossard, QC J4W 3J2 | 1992-07-08 |
Inter-city Limousine Inc. | 1305 Ave. Pelletier, Sillery, QC G1T 2H3 | 1980-04-21 |
Please comment or provide details below to improve the information on CAMIONNAGE INTER-CITY (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.