B2B INDUSTRIAL SUPPLIES LTD.

Address: 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5

B2B INDUSTRIAL SUPPLIES LTD. (Corporation# 8595585) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 2013.

Corporation Overview

Corporation ID 8595585
Business Number 845643238
Corporation Name B2B INDUSTRIAL SUPPLIES LTD.
Registered Office Address 77 City Centre Drive
Suite 501, East Tower
Mississauga
ON L5B 1M5
Incorporation Date 2013-07-31
Dissolution Date 2017-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Ryan Neill 1459 Reynolds Avenue, Burlington ON L7M 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-07-31 current 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5
Name 2013-07-31 current B2B INDUSTRIAL SUPPLIES LTD.
Status 2017-05-22 current Dissolved / Dissoute
Status 2016-12-23 2017-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-07-31 2016-12-23 Active / Actif

Activities

Date Activity Details
2017-05-22 Dissolution Section: 212
2013-07-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-08-05 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 77 City Centre Drive
City Mississauga
Province ON
Postal Code L5B 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enproca Inc. 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 1996-02-19
Enproca International Inc. 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 1997-01-20
Canadian Planning and Design Consultants Inc. 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 1997-10-30
3687899 Canada Inc. 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 2000-05-12
Urbana Immobileri Developments Ltd. 77 City Centre Drive, Suite 700, Mississauga, ON L5B 1M5 2010-03-15
Frolunda Supply Chain Inc. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 2008-05-25
Cisphere, Inc. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 2010-03-25
Cube for All Inc. 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M5 2011-04-15
Novonex Inc. 77 City Centre Drive, Mississauga, ON L5B 1M5 2013-10-16
Super Excel Inc. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 2013-12-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jeniks Logistics Inc. #501 - 77 City Centre Drive, Mississauga, ON L5B 1M5 2020-10-10
12035901 Canada Inc. 77 City Centre Drive East Tower, Suite 501, Mississauga, ON L5B 1M5 2020-05-01
A&w Accounting and Investments Ltd. 77 City Centre Dr, Suite 501, Mississauga, ON L5B 1M5 2019-12-06
One Step Forward Tutoring Services Inc. 77 City Centre Drive, East Tower, Suite - 501, Mississauga, ON L5B 1M5 2019-11-08
T&a Consulting Americas Inc. 77 City Centre Drive, #501, Mississauga, ON L5B 1M5 2019-10-16
Talentminder Corp. 77 Citry Centre Drive, Suite 501 (east Tower), Mississauga, ON L5B 1M5 2019-05-07
11249495 Canada Inc. 501-77 City Centre Dr, Mississauga, ON L5B 1M5 2019-02-13
Topline Facility Management Inc. 501 - 77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 2018-09-27
Home First Alliance for Patients 77 City Centre Drive, Suite 300, West Tower, Mississauga, ON L5B 1M5 2018-07-25
Proline Express Inc. 501-77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 2017-10-12
Find all corporations in postal code L5B 1M5

Corporation Directors

Name Address
Ryan Neill 1459 Reynolds Avenue, Burlington ON L7M 3B7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 1M5

Similar businesses

Corporation Name Office Address Incorporation
North Shore Parts & Industrial Supplies Ltd. 91-93 Glacier Street, Coquitlam, BC V3K 5Z1
Think Industrial Supplies Inc. 160 Parktree Drive, Maple, ON L6A 2W5 2015-11-16
Bathurst Industrial Supplies Inc. 490 Rue Kent, Ottawa, ON 1981-03-26
Venture Industrial Supplies Inc. 90 Claireport Cr, Etobicoke, ON M9W 6P4 2004-06-15
Steele Industrial Supplies Inc. 4 Commerce Cres., North Bay, ON P1A 0B4 2002-04-11
Steadfast Industrial Supplies Ltd. 43 Rampart Cres, Whitby, ON L1P 1T6 2007-06-04
Dynasty Industrial Supplies Inc. 1128 Dundas St. W. #90, Mississauga, ON L5C 1E1 2014-01-15
Jsc Industrial & Trades Supplies Inc. 16 Kilpatrick Drive, Toronto, ON M1R 2B6 2018-07-16
Powermaster Industrial Supplies Ltd. 1262 Baker Rd., Casselman, ON K0A 1M0 2010-02-21
Discover Industrial Supplies Ltd. 65 Grackle Trail, Toronto, ON M1X 2C5 2020-11-30

Improve Information

Please comment or provide details below to improve the information on B2B INDUSTRIAL SUPPLIES LTD..

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.