Expeditors Canada Inc.

Address:
55 Standish Court, 11th Floor, Mississauga, ON L5R 4A1

Expeditors Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 1690914. The registration start date is May 7, 1984. The current status is Active.

Corporation Overview

Corporation ID 1690914
Business Number 101592277
Corporation Name Expeditors Canada Inc.
Registered Office Address 55 Standish Court
11th Floor
Mississauga
ON L5R 4A1
Incorporation Date 1984-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
J. ROSS HURST 49 Park Avenue, OAKVILLE ON L6J 3X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-06 1984-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-15 current 55 Standish Court, 11th Floor, Mississauga, ON L5R 4A1
Address 1984-05-07 2004-09-15 6285 Northam Dr, Suite 200, Mississauga, ON L4V 1X5
Name 1995-11-14 current Expeditors Canada Inc.
Name 1984-05-07 1995-11-14 E.I. FREIGHT CANADA LTD.
Status 2003-09-05 current Active / Actif
Status 2003-07-18 2003-09-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-26 2003-07-18 Active / Actif
Status 1992-09-01 1992-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 STANDISH COURT
City MISSISSAUGA
Province ON
Postal Code L5R 4A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Avad Canada Ltd. 55 Standish Court, Mississauga, ON L5R 4A1 2007-05-03
Axis Auto Finance Inc. 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2 2008-07-09
Victor Insurance Managers Inc. 55 Standish Court, Suite 600, Mississauga, ON L5R 4B2
Sp Beaverdale Wind Gp Inc. 55 Standish Court, Mississauga, ON L5R 4B2 2011-11-24
8106789 Canada Inc. 55 Standish Court, 8th Floor, Mississauga, ON L5R 4B2
Axis Auto Finance Services Corp. 55 Standish Court, 7th Floor, Mississauga, ON L5R 4B2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
J. ROSS HURST 49 Park Avenue, OAKVILLE ON L6J 3X9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R 4A1

Similar businesses

Corporation Name Office Address Incorporation
Waft Expeditors Inc. 94 Kirkham Bay, Winnipeg, MB R2V 4J5 2020-02-06
Wright Choice Expeditors Inc. 121 Stargell Cr, Markhom, ON L3P 4J8 2001-10-04
Canadian Global Expeditors Corporation 50 Corstate Ave, Vaughan, On, ON L4K 4X2 2019-11-28
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

Improve Information

Please provide details on Expeditors Canada 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