B2B INDUSTRIAL SUPPLIES LTD. (Corporation# 8595585) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 2013.
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 |
Director Name | Director Address |
---|---|
Ryan Neill | 1459 Reynolds Avenue, Burlington ON L7M 3B7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-05-22 | Dissolution | Section: 212 |
2013-07-31 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 77 City Centre Drive |
City | Mississauga |
Province | ON |
Postal Code | L5B 1M5 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
Ryan Neill | 1459 Reynolds Avenue, Burlington ON L7M 3B7, Canada |
City | Mississauga |
Post Code | L5B 1M5 |
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 |
Please comment or provide details below to improve the information on B2B INDUSTRIAL SUPPLIES LTD..
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.