ALLIED VAN LINES LIMITED

Address:
110 Ridgetop Rd, Scarborough, ON M1P 2K1

ALLIED VAN LINES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 100536. The registration start date is July 17, 1930. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 100536
Business Number 875153934
Corporation Name ALLIED VAN LINES LIMITED
Registered Office Address 110 Ridgetop Rd
Scarborough
ON M1P 2K1
Incorporation Date 1930-07-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 99

Directors

Director Name Director Address
R.J. LELACHEUR 12 WINGATE PLACE, ST. ALBERT AB , Canada
B.R. NAYLOR 20 FAIRWAY HEIGHTS CRESCENT, THORNHILL ON , Canada
R.B. MCKIM 906 MILLIDGE AVENUE, ST. JOHN NB , Canada
V. CARSWELL 220 MCLEOD EAST, MELFORT SK , Canada
D.J. CROSSLEY 2151 GARY CRESCENT, BURLINGTON ON , Canada
Q. FILGIANO 219 BROCK AVE. N., MONTREAL QC H4X 2G1, Canada
P.H. JENKINS 159 QUEEN ELIZABETH DR., CHARLOTTETOWN PE , Canada
G.K. THOMPSON 11 GOUCHER AVE., P.O. BOX 336, MIDDLETON NS B0S 1P0, Canada
J. ARMSTRONG 405 WAVERLEY STREET, SUITE 1004, THUNDER BAY ON , Canada
N.K. WOODWORTH 2067 GRAHAM AVENUE, PRINCE RUPERT BC , Canada
F.L. DIXON 1382 CORLEY DR., LONDON ON N6G 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-01 1977-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1930-07-17 1977-05-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1930-07-17 current 110 Ridgetop Rd, Scarborough, ON M1P 2K1
Name 1930-07-17 current ALLIED VAN LINES LIMITED
Status 1989-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-05-02 1989-12-31 Active / Actif

Activities

Date Activity Details
1977-05-02 Continuance (Act) / Prorogation (Loi)
1930-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Allied Van Lines Limited 110 Ridgetop Road, Scarborough, ON M1P 2K1

Office Location

Address 110 RIDGETOP RD
City SCARBOROUGH
Province ON
Postal Code M1P 2K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnston Moving and Storage Ltd. 110 Ridgetop Road, Scarborough, ON M1P 2K1
No. 244 Dynamic Endeavours Inc. 110 Ridgetop Road, Scarborough, ON M1P 2K1
Allied Van Lines Limited 110 Ridgetop Road, Scarborough, ON M1P 2K1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
R.J. LELACHEUR 12 WINGATE PLACE, ST. ALBERT AB , Canada
B.R. NAYLOR 20 FAIRWAY HEIGHTS CRESCENT, THORNHILL ON , Canada
R.B. MCKIM 906 MILLIDGE AVENUE, ST. JOHN NB , Canada
V. CARSWELL 220 MCLEOD EAST, MELFORT SK , Canada
D.J. CROSSLEY 2151 GARY CRESCENT, BURLINGTON ON , Canada
Q. FILGIANO 219 BROCK AVE. N., MONTREAL QC H4X 2G1, Canada
P.H. JENKINS 159 QUEEN ELIZABETH DR., CHARLOTTETOWN PE , Canada
G.K. THOMPSON 11 GOUCHER AVE., P.O. BOX 336, MIDDLETON NS B0S 1P0, Canada
J. ARMSTRONG 405 WAVERLEY STREET, SUITE 1004, THUNDER BAY ON , Canada
N.K. WOODWORTH 2067 GRAHAM AVENUE, PRINCE RUPERT BC , Canada
F.L. DIXON 1382 CORLEY DR., LONDON ON N6G 2K4, Canada

Entities with the same directors

Name Director Name Director Address
SUCCESSFUL LIVING OF CANADA LTD. J. ARMSTRONG 3 MANREN CRESCENT, WINNIPEG MB , Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P2K1

Similar businesses

Corporation Name Office Address Incorporation
Cuir Allied (canada) Limitee 8125 St-laurent Boul., Montreal, QC H2P 2M1 1966-06-13
Guillevin Allied Limitee 400 Montpellier Boul, St. Laurent, QC H4N 2G7 1944-09-18
Les Produits Diamantes Allied Ltee 416, Forest Ave., Pincourt, QC J7W 0B7 1976-04-30
Gravures Allied Inc. 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 1998-02-16
Societe Internationale De Recouvrement Allied Inc. 372 Bay St, Suite 1000, Toronto, ON 1960-04-21
Les Soies & Velours Allied Ltee 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3
Machines A Bois Allied (de L'est) Ltee 453 Signet Drive, Weston, ON M9L 1V5 1981-07-15
Gravures Industrielles Allied Inc. 6850 Boul. Henri-bourassa O., Appt # 308, Saint-laurent, QC H4R 0E2 1981-12-17
SociÉtÉ Internationale De Recouvrement Allied Inc. 16635 Yonge Street, Unit 26, Newmarket, ON L3X 1V6 1998-12-31
Les Soies & Velours Allied Ltee 9494 St. Lawrence Blvd, Suite 601, Montreal, QC H2N 1P4 1947-01-11

Improve Information

Please provide details on ALLIED VAN LINES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches