NORTHPACT TRADE-LINK DEVELOPMENTS INTERNATIONAL INC.

Address:
500 University Avenue, Suite 816, Toronto, ON M5G 1V7

NORTHPACT TRADE-LINK DEVELOPMENTS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1962671. The registration start date is July 24, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1962671
Business Number 881995062
Corporation Name NORTHPACT TRADE-LINK DEVELOPMENTS INTERNATIONAL INC.
Registered Office Address 500 University Avenue
Suite 816
Toronto
ON M5G 1V7
Incorporation Date 1985-07-24
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LEE SHU CHUEN 3153 SPRING CREEK CRESCENT, MISSISSAUGA ON , Canada
PAUL TONELLI RR 1 16TH SIDEROAD, KING CITY ON , Canada
MARCUS TSOI 3027 SARACEN COURT, MISSISSAUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-23 1985-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-07-24 current 500 University Avenue, Suite 816, Toronto, ON M5G 1V7
Name 1985-07-24 current NORTHPACT TRADE-LINK DEVELOPMENTS INTERNATIONAL INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-11-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-07-24 1989-11-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1985-07-24 Incorporation / Constitution en société

Office Location

Address 500 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
U Turn Candy Vending Ltd. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1992-12-03
Pamema Marketing Ltd. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1993-06-16
2926261 Canada Limited 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1993-06-01
N.b.e. Productions (canada) Ltd. 500 University Avenue, Suite 801, Toronto, ON M5G 1V7 1974-02-15
John C. Preston Limited 500 University Avenue, 10th Floor, Toronto, ON M5G 1W6 1947-12-31
Transal Investment Group Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-02-20
Kingpin Trailer Lease Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-03-06
Silverfleet Equipment Sales Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-05-11
Services De Forage Marlow Du Canada Limitee 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1981-01-30
Personal Financial Advancement Seminars (canada) Inc. 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1985-06-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Well Away Corporation 500 University Ave, Suite 300, Toronto, ON M5G 1V7 1992-03-31
Silverfleet Equipment Sales Ltd. 500 University Ave., Suite 818, Toronto, ON M5G 1V7
Docuscan Imaging Inc. 500 University Ave, Suite 300, Toronto, ON M5G 1V7 1993-02-10
Docuprint Inc. 500 University Ave, Suite 300, Toronto, ON M5G 1V7
Multicraft Products Limited 500 University Ave, Suite 801, Toronto, ON M5G 1V7 1972-08-11
Newby Freezers Sales (canada) Limited 500 University Ave, Suite 502, Toronto, ON M5G 1V7 1971-12-03
Burt-foo Peregrine Technology Group Inc. 500 University Avenue, Suite 801, Toronto, ON M5G 1V7 1989-09-21
Mri Micro Research International, Inc. 500 University Ave, Suite 801, Toronto, ON M5G 1V7 1990-07-03
Naturland Canada Inc. 500 University Avenue, Suite 200, Toronto, ON M5G 1V7 1994-01-19
3011054 Canada Inc. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1994-08-04
Find all corporations in postal code M5G1V7

Corporation Directors

Name Address
LEE SHU CHUEN 3153 SPRING CREEK CRESCENT, MISSISSAUGA ON , Canada
PAUL TONELLI RR 1 16TH SIDEROAD, KING CITY ON , Canada
MARCUS TSOI 3027 SARACEN COURT, MISSISSAUGA ON , Canada

Entities with the same directors

Name Director Name Director Address
JET-OCEAN BRIDGE INC. MARCUS TSOI 2857 DERRY ROAD E., SUITE 214, MISSISSAUGA ON L4T 1A6, Canada
J. A. S. AIR CARGO INTERNATIONAL INC. MARCUS TSOI 2477 HARGOOD PLACE, MISSISSAUGA ON L5M 2R5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1V7

Similar businesses

Corporation Name Office Address Incorporation
Trade Link Company Incorporated 38 - 2640 Draper Avenue, Ottawa, ON K2H 8V3 2012-05-30
Unique International Trade Link Inc. 63 Johnson Street, Thornhill, ON L3T 2N9 2015-04-08
Liaison De Commerce Alnemer International Inc. 7620 Laffite, Brossard, QC J4Y 3J3 1991-12-12
Groupe Link Pack International Inc. 15 Ch. Du Tremblay, Boucherville, QC J4B 7L6 2019-05-01
Expediteurs Link-lam Inc. Mirabel International Airport, Room 202, Mirabel, QC J7N 1A2 1978-06-02
Global Trade and Technology Link Canada Inc. 174 Leyton Ave, Toronto, ON M1L 3V6 2015-05-06
Universal Trade Link Corp. 106 Mountainash Road, Brampton, ON L6R 1H7 2006-05-28
Sara Can-africa Trade Link Limited 3800 Cr. Des Carmers, Brossard, QC J4Z 3S7 2001-08-15
Haza Trade Link Corp. 17 Rosenfield Cres, Kanata, ON K2K 2L2 1992-08-10
Latin America Trade Link Corp. 13g Hemlock Crescent S.w., Calgary, AB T3C 2Z2 1996-11-15

Improve Information

Please provide details on NORTHPACT TRADE-LINK DEVELOPMENTS INTERNATIONAL 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