Canteen of Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 1805690. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 1805690 |
Business Number | 123897753 |
Corporation Name | Canteen of Canada Limited |
Registered Office Address |
1 Prologis Boulevard Suite 400 Mississauga ON L5W 0G2 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
SAAJID KHAN | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
BRENT M. MOONEY | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-12-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-12-15 | 1984-12-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-12-17 | current | 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 |
Address | 2002-02-11 | 2015-12-17 | 5560 Explorer Drive, Suite 400, Mississauga, ON L4W 5M3 |
Address | 1999-08-31 | 2002-02-11 | 131 Brunel Road, Mississauga, ON L4Z 1X3 |
Address | 1984-12-16 | 1999-08-31 | 66 Ronson Drive, Rexdale, ON M9W 1B7 |
Name | 1999-02-26 | current | Canteen of Canada Limited |
Name | 1990-08-08 | 1990-08-08 | CANTEEN OF CANADA LIMITED |
Name | 1984-12-16 | 1999-02-26 | Can Can Food & Vending Services Ltd. |
Name | 1984-12-16 | 1999-02-26 | Can Can Food ; Vending Services Ltd. |
Name | 1984-12-16 | 1990-08-08 | CANTINE DU CANADA LIMITEE |
Status | 1987-06-11 | current | Active / Actif |
Status | 1987-04-04 | 1987-06-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1999-08-31 | Amendment / Modification | RO Changed. |
1984-12-16 | Amalgamation / Fusion | Amalgamating Corporation: 106097. |
1984-12-16 | Amalgamation / Fusion | Amalgamating Corporation: 615323. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-12-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1 PROLOGIS BOULEVARD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5W 0G2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compass Group Canada Ltd. | 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chef's Hall Inc. | 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 | 2019-08-07 |
Canadian Ready-mixed Concrete Association | 102b - 1 Prologis Blvd., Mississauga, ON L5W 0G2 | 1981-04-21 |
Ontario Concrete Awards | 102b - 1 Prologis Blvd., Mississauga, ON L5W 0G2 | 2017-05-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
King's Transfer Van Lines (toronto) Inc. | 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 | 2010-01-15 |
S&p Canada Ventilation Products, Inc. | 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 | 2005-05-05 |
David & Claude Holdings Canada Inc. | 4-6710 Maritz Drive, Mississauga, ON L5W 0A1 | |
Adfast Toronto Inc. | 4-6710 Maritz Drive, Mississauga, ON L5W 0A1 | |
Kurinji Consortium Inc. | 7233, Milano Court, Mississauga, ON L5W 0A2 | 2020-10-01 |
11180495 Canada Inc. | 7284 Milano Court, Mississauga, ON L5W 0A2 | 2019-01-06 |
Catch The Fire Mississauga | 7245 Milano Court, Mississauga, ON L5W 0A2 | 2018-01-10 |
8621845 Canada Inc. | 7240 Milano Court, Mississauga, ON L5W 0A2 | 2013-08-30 |
Blue Planet Universal Limited | 7233 Milano Court, Mississauga, ON L5W 0A2 | 2010-05-14 |
Lodsys Inc. | 7240 Milano Crt, Mississauga, ON L5W 0A2 | 2006-10-19 |
Find all corporations in postal code L5W |
Name | Address |
---|---|
SAAJID KHAN | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
BRENT M. MOONEY | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
Name | Director Name | Director Address |
---|---|---|
Groupe Compass Canada Ltée | BRENT M. MOONEY | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
HUBERT - UNIVERSEL INC. | BRENT M. MOONEY | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
MORRISON'S SUPPORT SERVICES, LTD. | BRENT M. MOONEY | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
Groupe Compass Canada Ltée | IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
HUBERT - UNIVERSEL INC. | IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
MORRISON'S SUPPORT SERVICES, LTD. | IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
11556959 Canada Inc. | Ian Baskerville | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
Groupe Compass Canada Ltée | SAAJID KHAN | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
MORRISON'S SUPPORT SERVICES, LTD. | SAAJID KHAN | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
City | MISSISSAUGA |
Post Code | L5W 0G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cantine Du Canada Limitee | 66 Ronson Drive, Rexdale, ON M9W 1B7 | 1952-08-14 |
La Cantine A L'huile Inc.. | 8300 Trans Canada, St-laurent, QC H4S 1S2 | 1987-09-30 |
Canteen Destiny | 1050 Hwy 5, Dundas, ON L9H 5E2 | 2006-04-10 |
Fresh Canteen Inc. | 22 Balmoral Avenue, Th2, Toronto, ON M4V 1J4 | 2013-04-04 |
Kick Canteen Inc. | 10 Ferguson Lane, Trenton, ON K8V 6T3 | 2020-08-10 |
La Carnita Canteen Inc. | 44 Upjohn Road, Toronto, ON M3B 2W1 | 2011-12-16 |
Kytes Mobil Canteen Ltd. | 31 Sunnyside Drive, Reserve Mines, NS B0A 1V0 | 1984-03-26 |
Trans-canada Cantine Ltee | 66 Ronson Drive, Rexdale, QC M9W 1B7 | 1946-05-21 |
7938713 Canada Limited | 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7 | |
8133581 Canada Limited | 625 Neal Drive, Peterborough, ON K6J 6X7 |
Please provide details on Canteen of Canada 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |