P-I-E NATIONWIDE, LTD.

Address:
145 King St. West, Toronto, ON M5H 3K4

P-I-E NATIONWIDE, LTD. is a business entity registered at Corporations Canada, with entity identifier is 1588966. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1588966
Corporation Name P-I-E NATIONWIDE, LTD.
Registered Office Address 145 King St. West
Toronto
ON M5H 3K4
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES F. RODGERS 801 SPYGLASS LANE, VERO BEACH 32903, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-30 1983-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-31 current 145 King St. West, Toronto, ON M5H 3K4
Name 1986-01-01 current P-I-E NATIONWIDE, LTD.
Name 1983-10-31 1986-01-01 RYDER/P-I-E NATIONWIDE, LTD.
Name 1983-10-31 1983-10-31 RYDER TRUCK LINES, LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-02-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-03-09 1992-02-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1983-10-31 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 KING ST. WEST
City TORONTO
Province ON
Postal Code M5H 3K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peruvian Investment and Finance Limited 145 King St. West, Toronto, ON M5H 1V8 1955-11-25
Canprod International Trading Ltd. 145 King St. West, Suite 2600 York Centre, Toronto, ON M5H 3K4 1977-08-02
Samuel Shopsowitz Holdings Limited 145 King St. West, Suite 2800 York Centre, Toronto, ON M5H 3K1 1977-08-26
Btr Industries Canada Limited 145 King St. West, Suite 1500, Toronto, ON M5H 2J3
Chubb Du Canada Compagnie D'assurance 145 King St. West, Toronto, ON M5H 3L2 1980-01-10
H. Brown Woollens Limited 145 King St. West, Suite 2800, Toronto, ON M5V 1T5 1948-11-26
Burson-marsteller Limited 145 King St. West, Suite 2700, Toronto, ON M5H 1J8 1960-02-08
Marsteller Advertising Limited 145 King St. West, Suite 2700, Toronto, ON M5H 1J8 1970-05-07
Carter Parts Distribution Corporation 145 King St. West, 15th Floor York Centre, Toronto, ON M5H 2J3
Cantree Plywood Ltd. 145 King St. West, 25th Floor, Toronto, ON M5H 1J8 1976-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
149052 Canada Inc. 145 King Street, Suite 2600, Toronto, ON M5H 3K4 1986-03-17
Roadway Services (canada) Ltd. 145 King West, Toronto, ON M5H 3K4 1983-02-01
Magnastatics Corporation Limited 145 King Street West, Suite 2600 York Centre, Toronto, ON M5H 3K4 1976-10-18
Intercope Canada Inc. 145 King Street West, Suite 2600, Toronto, ON M5H 3K4 1988-12-21
Quality Transport Services Limited 145 King Street West, Suite 2600, Toronto, ON M5H 3K4 1979-12-04
Greenback's Emporium Inc. 145 King Street West, Suite 2600, Toronto, ON M5H 3K4 1979-05-25
Tormont Container Repairs, Sales & Services (1975) Ltd. 145 King Street West, Suite 2600 York Centre, Toronto, QC M5H 3K4 1975-09-08
Go Go Couriers Limited 390 Bay St., Suite 2800, Toronto, ON M5H 3K4 1976-02-11
Scc Management Inc. 145 King Street West, Suite 2600, Toronto, ON M5H 3K4 1976-05-04
120300 Canada Inc. 145 King Street West, Toronto, ON M5H 3K4 1982-12-24
Find all corporations in postal code M5H3K4

Corporation Directors

Name Address
CHARLES F. RODGERS 801 SPYGLASS LANE, VERO BEACH 32903, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H3K4

Similar businesses

Corporation Name Office Address Incorporation
Les Imprimeurs Associes Nationwide Inc. 47 Labelle Street, Laval Des Rapides, QC H7N 2R8 1983-08-30
La Cie Des Placements Nationwide Ltee 2015 Peel St, 12th Floor, Montreal, QC H3A 1T8 1969-04-11
Nationwide Home Comfort Inc. 240 Riviera Drive, Suite 2, Markham, ON L3R 5M1
Nationwide Restorations Ltd. 4051 11 St. Se, Calgary, AB T2G 3H1 2016-06-17
Nationwide Car Rentals Inc. 7 Islington Dr, Brampton, ON L6P 3A6 2020-06-05
Nationwide Best Buildings (2007) Inc. Sw 5-17-25 W2 Ext 67, Moose Jaw, SK S6H 7N6 2007-03-27
Nationwide Telecom Inc. 6 Foursome Crest., Toronto, ON M2P 1W2 2003-10-22
Nationwide Canadian Leasing, Ltd. Noaddressline, Nocity, ON 1960-04-19
Nationwide Equipments Inc. 86 Skylar Circle, Brampton, ON L6P 0Z4 2012-02-07
Nationwide Media Group Inc. #380 14032 23 Ave, Edmonton, AB T6R 3L6 2012-09-06

Improve Information

Please provide details on P-I-E NATIONWIDE, 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