108930 CANADA LTD.

Address:
3033 Universal Avenue, Mississauga, ON L4X 2E2

108930 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1176056. The registration start date is July 20, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1176056
Business Number 871441689
Corporation Name 108930 CANADA LTD.
Registered Office Address 3033 Universal Avenue
Mississauga
ON L4X 2E2
Incorporation Date 1981-07-20
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DOM ROMEO 3790 HWY 7, WOODBRIDGE ON L4L 1A9, Canada
DON POLYSCHAK LOT 15, CONCESSION 5, OPS ON , Canada
JAMES HANNA 1575 WESTONROAD, WESTON ON M9N 1T5, Canada
HERBERT STEIN 3400 DUFFERIN ST., TORONTO ON M7A 1R7, Canada
WILLIAM POSIVY 1345 LAKESHORE RD. E., MISSISSAUGA ON L5E 1G5, Canada
DAVID W. LAMBERT 1880 STEEPBANK CRES., MISSISSAUGA ON L4X 1T8, Canada
MALCOLM NOURSE 173 LAKESHORE RD. W., OAKVILLE ON L6J 5B4, Canada
HAROLD HADLEY 7120 YONGE ST., THORNHILL ON L4J 1V8, Canada
GENO CASTELLARIN 321 LAKESHORE RD. W., PORT CREDIT ON L5H 1G9, Canada
TERRY YATES 10 QUEENSTON ROAD, HAMILTON ON L8H 7M6, Canada
DON STRUPAT 912 MOUNT PLEASANT RD., TORONTO ON M4P 2L6, Canada
DAVID TOMLINSON 9612 YONGE STREET, RICHMOND HILL ON L4C 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-19 1981-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-08 current 3033 Universal Avenue, Mississauga, ON L4X 2E2
Name 1981-07-20 current 108930 CANADA LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-29 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1981-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3033 UNIVERSAL AVENUE
City MISSISSAUGA
Province ON
Postal Code L4X 2E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Aftermarket Trade Association 3045 Universal Drive, Mississauga, ON L4X 2E2 1980-01-16
Co Auto Warehousing Limited 3033 Universal Drive, Mississauga, ON L4X 2E2 1979-03-21
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
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
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
Find all corporations in postal code L4X2E2

Corporation Directors

Name Address
DOM ROMEO 3790 HWY 7, WOODBRIDGE ON L4L 1A9, Canada
DON POLYSCHAK LOT 15, CONCESSION 5, OPS ON , Canada
JAMES HANNA 1575 WESTONROAD, WESTON ON M9N 1T5, Canada
HERBERT STEIN 3400 DUFFERIN ST., TORONTO ON M7A 1R7, Canada
WILLIAM POSIVY 1345 LAKESHORE RD. E., MISSISSAUGA ON L5E 1G5, Canada
DAVID W. LAMBERT 1880 STEEPBANK CRES., MISSISSAUGA ON L4X 1T8, Canada
MALCOLM NOURSE 173 LAKESHORE RD. W., OAKVILLE ON L6J 5B4, Canada
HAROLD HADLEY 7120 YONGE ST., THORNHILL ON L4J 1V8, Canada
GENO CASTELLARIN 321 LAKESHORE RD. W., PORT CREDIT ON L5H 1G9, Canada
TERRY YATES 10 QUEENSTON ROAD, HAMILTON ON L8H 7M6, Canada
DON STRUPAT 912 MOUNT PLEASANT RD., TORONTO ON M4P 2L6, Canada
DAVID TOMLINSON 9612 YONGE STREET, RICHMOND HILL ON L4C 1V7, Canada

Entities with the same directors

Name Director Name Director Address
WORLD MISSION TO THE DEAF DAVID TOMLINSON 205 MONTROSE AVENUE, TORONTO ON M6G 3G6, Canada
CO AUTO WAREHOUSING LIMITED DAVID TOMLINSON 9612 YONGE STREET, RICHMOND HILL ON L4C 1V7, Canada
CO AUTO WAREHOUSING LIMITED DOM ROMEO 3790 HIGHWAY 7, WOODBRIDGE ON L4L 1A9, Canada
CO AUTO WAREHOUSING LIMITED DON STRUPAT 912 MOUNT PLEASANT ROAD, TORONTO ON M4P 2L6, Canada
CO AUTO WAREHOUSING LIMITED GENO CASTELLARIN 321 LAKESHORE ROAD WEST, PORT CREDIT ON L5H 1G9, Canada
MELAIR MARKETING INC. Harold Hadley 46 Pineneedle Crescent, Aurora ON L4G 4Y6, Canada
INDEPENDENT AUTOCARE EXTENDED WARRANTY 2000 INC. HERBERT STEIN 3900 YONGE ST PH 6, TORONTO ON M4N 3N6, Canada
CO AUTO WAREHOUSING LIMITED HERBERT STEIN 3400 DUFFERIN, TORONTO ON M7A 1R7, Canada
Skana Ventures Ltd. JAMES HANNA 187 GLENGARRY AVENUE, MONT-ROYAL QC H3R 1A3, Canada
Prairie Rose Management Ltd. JAMES HANNA 187 GLENGARRY AVENUE, MONTREAL QC H3R 1A3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4X2E2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 108930 CANADA LTD. 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