NORTHERN EXPRESS MESSENGER SYSTEMS LTD.

Address:
50 Ronson Dr, Suite 105, Etobicoke, AB M9W 1B3

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Office Location

Address 50 RONSON DR
City ETOBICOKE
Province AB
Postal Code M9W 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Employeecare Ltd. 50 Ronson Dr, Unit 140, Rexdale, ON M9W 1B3

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W1B3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches