Fuel Trade International Inc.

Address:
2700 Matheson Boulevard East, Suite 101 West Tower, Mississauga, ON L4W 4V9

Fuel Trade International Inc. is a business entity registered at Corporations Canada, with entity identifier is 10110639. The registration start date is February 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10110639
Business Number 727595126
Corporation Name Fuel Trade International Inc.
Registered Office Address 2700 Matheson Boulevard East
Suite 101 West Tower
Mississauga
ON L4W 4V9
Incorporation Date 2017-02-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Konstantinos Kazinakis 180 University Avenue, Suite 5204, Toronto ON M5H 0A2, Canada
ROBERT DANNINGER 20 Craven Avenue, Burlington ON L7R 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-24 current 2700 Matheson Boulevard East, Suite 101 West Tower, Mississauga, ON L4W 4V9
Address 2017-02-17 2018-04-24 180 University Avenue, Suite 5204, Toronto, ON M5H 0A2
Name 2017-02-17 current Fuel Trade International Inc.
Status 2019-08-02 current Active / Actif
Status 2019-07-18 2019-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-02-17 2019-07-18 Active / Actif

Activities

Date Activity Details
2017-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2700 Matheson Boulevard East
City Mississauga
Province ON
Postal Code L4W 4V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Food & Consumer Products of Canada 2700 Matheson Boulevard East, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1959-12-02
Trade Tracker Inc. 2700 Matheson Boulevard East, Suite 700, Mississauga, ON L4W 4V9 2005-05-31
Daro Industries Inc. 2700 Matheson Boulevard East, Suite 101, West Tower, Mississauga, ON L4W 4V9
Linkyou Inc. 2700 Matheson Boulevard East, Suite 101 West Tower, Mississauga, ON L4W 5M2 2010-12-06
Siic Technology Inc. 2700 Matheson Boulevard East, 100e, Mississauga, ON L4W 4V9 2016-01-01
9788352 Canada Inc. 2700 Matheson Boulevard East, Mississauga, ON L4W 5M2 2016-06-10
Acosta Canada Corporation 2700 Matheson Boulevard East, East Tower, Suite 101, Mississauga, ON L4W 4V9
Acosta Canada Corporation 2700 Matheson Boulevard East, East Tower, Suite 101, Mississauga, ON L4W 4V9
Zxp Capital Inc. 2700 Matheson Boulevard East, Suite 100e, Mississauga, ON L4W 5M2 2018-02-09
Al Arabia Bunkering Company Inc. 2700 Matheson Boulevard East, Suite 101 West Tower, Mississauga, ON L4W 4V9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Walkaway International Group Incorporated 101e-2700 Matheson Boulevard East, Mississauga, ON L4W 4V9 2014-08-29
Curomax Corporation 2700 Matheson Blvd East, Suite 700, West Tower, Mississauga, ON L4W 4V9 2000-04-04
Flavour Manufacturers Association of Canada 2700 Matheson Blvd E, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1990-07-20
Ima-outdoor Inc. 500 - 2700 Matheson Blvd E., West Tower, Mississauga, ON L4W 4V9
4331672 Canada Inc. 2700 Matheson Boulevard, Suite 600, Mississauga, ON L4W 4V9
Shady Maple Farm Ltd. 2700 Matheson Blvd. East, Suite 801, Mississauga, ON L4W 4V9
Curomax Canada Inc. 2700 Matheson Boul. East, Suite 700 West Tower, Mississauga, ON L4W 4V9 2004-08-11
Daro Equity & Investment Inc. 2700 Matheson Blvd East, Suite 101, West Tower, Mississauga, ON L4W 4V9 2017-03-06
Fuel Trade Holdings Corporation 2700 Matheson Blvd East, Suite 101, West Tower, Mississauga, ON L4W 4V9 2017-04-12
Mensal International Inc. 2700 Matheson Blvd East, Suite 101, West Tower, Mississauga, ON L4W 4V9 2017-03-15
Find all corporations in postal code L4W 4V9

Corporation Directors

Name Address
Konstantinos Kazinakis 180 University Avenue, Suite 5204, Toronto ON M5H 0A2, Canada
ROBERT DANNINGER 20 Craven Avenue, Burlington ON L7R 3X5, Canada

Entities with the same directors

Name Director Name Director Address
DARO Flooring Constructions Inc. KONSTANTINOS KAZINAKIS 180 University Avenue, SUITE 5204, Toronto ON M5H 0A2, Canada
UNITED BUNKERS INVESTORS CORPORATION KONSTANTINOS KAZINAKIS 1 KEOTOKOPAULOU, ATHENS 14564, Greece
Mensal International Inc. Konstantinos Kazinakis 180 University Avenue, Suite 5204, Toronto ON M5H 0A2, Canada
FUEL TRADE HOLDINGS CORPORATION KONSTANTINOS KAZINAKIS 5204-180 UNIVERSITY AVENUE, TORONTO ON M5H 0A2, Canada
DARO Equity & Investment Inc. KONSTANTINOS KAZINAKIS 5204-180 UNIVERSITY AVENUE, TORONTO ON M5H 0A2, Canada
AL ARABIA BUNKERING COMPANY INC. KONSTANTINOS KAZINAKIS 180 UNIVERSITY AVENUE, SUITE 5204, Toronto ON M5H 0A2, Canada
DARO FLOOR SYSTEMS INC. KONSTANTINOS KAZINAKIS 180 UNIVERSITY AVENUE, SUITE PH4, Toronto ON M5H 0A2, Canada
DARO Flooring Constructions Inc. ROBERT DANNINGER 20 CRAVEN AVENUE, BURLINGTON ON L7P 0T4, Canada
Mensal International Inc. Robert Danninger 20 Craven Avenue, Burlington ON L7P 0T4, Canada
FUEL TRADE HOLDINGS CORPORATION ROBERT DANNINGER 20 CRAVEN AVENUE, BURLINGTON ON L7P 0T4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4V9

Similar businesses

Corporation Name Office Address Incorporation
Fuel Trade Holdings Corporation 2700 Matheson Blvd East, Suite 101, West Tower, Mississauga, ON L4W 4V9 2017-04-12
Aviation Fuel Solutions International A.f.s.i. Inc. 867 Chelsea Cr., Cornwall, ON K6H 6Y6
International Gnc (dispositifs D'alimentation Ltee) 444 5th Avenue S.w., Suite 660, Calgary, AB T2P 3A8 1982-01-06
Camion Fuel Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2005-07-08
Fuel Transport Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2003-10-27
Multi Trade Canadian International Trade Exchange Limited 2397 Eglinton Avenue West, Toronto, ON 1979-10-22
Cc Products International Trade Ltd. 15 Lions Road, St. John's, NL A1E 0B7
International Fuel Distributors Corporation 45 Monaco Crescent, Cornwall, ON K6H 5Z1 2015-11-06
Specialty Fuel Improvers International Inc. 2100 Livingston Place, 222 - 3rd Ave Sw, Calgary, AB T2P 0B4 2018-03-05
Tech-fuel Supply International Corp. 2429 Grand Oak Trail, Oakville, ON L6M 0J4 2017-03-29

Improve Information

Please provide details on Fuel Trade International Inc. 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