NORTHERN EXPRESS MESSENGER SYSTEMS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1908391. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 1908391 |
Corporation Name | NORTHERN EXPRESS MESSENGER SYSTEMS LTD. |
Registered Office Address |
50 Ronson Dr Suite 105 Etobicoke AB M9W 1B3 |
Dissolution Date | 1993-03-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
LOUIS GIRARD | 4104 FARNSWORTH CRESCENT, MISSISSAUGA ON L5L 3Z2, Canada |
RICHARD MCCLELLAND | 1093 GLENBROOK AVENUE, OAKVILLE ON L6H 4A4, Canada |
DAVID TAYLOR | 3956 ROLLING VALLEY DRIVE, MISSISSAUGA ON L5L 5V9, Canada |
AL KEOUGH | 65 38TH AVENUE, LACHINE QC H8T 2B9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-05-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-05-09 | 1985-05-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-05-10 | current | 50 Ronson Dr, Suite 105, Etobicoke, AB M9W 1B3 |
Name | 1987-08-14 | current | NORTHERN EXPRESS MESSENGER SYSTEMS LTD. |
Name | 1986-02-18 | 1986-02-18 | BGD EXPRESS MESSENGER SYSTEMS LTD. |
Name | 1985-05-10 | 1987-08-14 | NORTHERN EXPRESS MESSENGER SYSTEMS LTD. |
Status | 1993-03-26 | current | Dissolved / Dissoute |
Status | 1985-05-10 | 1993-03-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-03-26 | Dissolution | |
1985-05-10 | Amalgamation / Fusion | Amalgamating Corporation: 1708392. |
1985-05-10 | Amalgamation / Fusion | Amalgamating Corporation: 1856821. |
1985-05-10 | Amalgamation / Fusion | Amalgamating Corporation: 1856839. |
1985-05-10 | Amalgamation / Fusion | Amalgamating Corporation: 191591. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-05-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-05-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1992-05-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Employeecare Ltd. | 50 Ronson Dr, Unit 140, Rexdale, ON M9W 1B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Wilbur B. Driver Co. Limited | 50 Ronson Drive, Rexdale, ON M9W 1B3 | |
3183645 Canada Limited | 50 Ronson Drive, Unit 140, Rexdale, ON M9W 1B3 | |
Employeecare Ltd. | 50 Ronson Drive, Unit 140, Rexdale, ON M9W 1B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12155567 Canada Inc. | 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 | 2020-06-25 |
Raizel Productions Inc. | 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 | 2019-11-20 |
Solomo Media Inc. | Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 | 2019-09-14 |
Tkg Recruiting Services Inc. | 7001, 18, Etobicoke, ON M9W 0A2 | 2019-06-27 |
Rpatech Corporation | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2019-06-25 |
Sunlyte Led Lighting Solutions Ltd. | 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 | 2016-08-04 |
Vedic Holistic Living of Canada | 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 | 2016-07-07 |
Vital Radiology Services Canada Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2016-05-06 |
Canada-india Friendship Group Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2014-07-23 |
Jai Mata Di Entertainment Inc. | 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 | 2013-04-12 |
Find all corporations in postal code M9W |
Name | Address |
---|---|
LOUIS GIRARD | 4104 FARNSWORTH CRESCENT, MISSISSAUGA ON L5L 3Z2, Canada |
RICHARD MCCLELLAND | 1093 GLENBROOK AVENUE, OAKVILLE ON L6H 4A4, Canada |
DAVID TAYLOR | 3956 ROLLING VALLEY DRIVE, MISSISSAUGA ON L5L 5V9, Canada |
AL KEOUGH | 65 38TH AVENUE, LACHINE QC H8T 2B9, Canada |
Name | Director Name | Director Address |
---|---|---|
Taylor Tactical Trading Technologies Inc. | David Taylor | 140 Fullarton Street, Suite 2002, London ON N6A 5P2, Canada |
OPTIMUS LIMITED | David Taylor | 116 Abbott, Westmount QC H3Z 2J9, Canada |
NOVINIO TECHNOLOGIES INC. | DAVID TAYLOR | 456 COLLEGE STREET, SUITE 611, TORONTO ON M6G 4A3, Canada |
UPLIFT FITNESS INC. | David Taylor | 2756 rue Geraniums, Vaudreuil-Dorion QC J7V 0G6, Canada |
LISE WATIER COSMÉTIQUES INC. | DAVID TAYLOR | 54A MAPLE AVENUE, TORONTO ON M4W 2T7, Canada |
PERFORMERS FOR LITERACY | DAVID TAYLOR | 53 BABY POINT ROAD, TORONTO ON M6S 2G4, Canada |
Health Myself Innovations Inc. | David Taylor | 934 Shaw Street, Toronto ON M6G 3M6, Canada |
FEDERAL TREASURY SERVICES | David Taylor | 15 Robbie Avenue, Toronto ON M3H 1Y3, Canada |
RALEIGH INDUSTRIES OF CANADA LIMITED | DAVID TAYLOR | 2124 LONDON LANE, OAKVILLE ON L6H 5V8, Canada |
INTRAOPERATIVE MAGNETIC RESONANCE IMAGING SYSTEMS INC. | DAVID TAYLOR | ALAN TURING RD., SURREY RES.PK, GUILDFORD, SURREY , United Kingdom |
City | ETOBICOKE |
Post Code | M9W1B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bgd Express Messenger Systems Ltd. | Royal Bank Plaza, Suite 3800 South Tower, Toronto, ON M5J 2J7 | 1984-06-07 |
Northern Messenger Ltd. | 7015 Macleod Trail South, Suite 606, Calgary, AB T2H 2K6 | |
Jaguar Express Messenger (canada) Inc. | 7485 Bath Road, Mississauga, ON L4T 4C1 | 2000-01-26 |
Swift Messenger Delivery Systems Canada Ltd. | 80 Colonnade Road, Unit 8, Ottawa, ON K2E 7L2 | 2005-02-04 |
Time Sensitive Express Systems Inc. | 1 Lacey Green Drive, Kirkland, QC H9H 3H1 | 1985-09-06 |
Les Systemes Northern Telecom Limitee | 4 Place Du Commerce, Ile Des Soeurs, QC H3E 1J4 | |
Northern Arrow Freight Systems Inc. | 3033 - 34th Avenue Ne, Calgary, AB T1Y 6X2 | 1996-08-16 |
Les Systemes Northern Telecom Limitee | 4 Place Du Commerce, Ile Des Soeurs, QC H3E 1J4 | |
The Northern Express Experts Corporation | 17 Rockport Crescent, Richmond Hill, ON L4C 2L5 | 2019-07-23 |
Northern Energy Systems Inc. | 540 Valois Drive, Mattawa, ON P0H 1V0 | 2016-10-31 |
Please provide details on NORTHERN EXPRESS MESSENGER SYSTEMS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |