JOURNEY'S END (QUEBEC) INC.

Address:
5090 Explorer Drive, 6th Floor, Mississauta, ON L4W 4T9

JOURNEY'S END (QUEBEC) INC. is a business entity registered at Corporations Canada, with entity identifier is 2184851. The registration start date is June 5, 1987. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2184851
Business Number 102719374
Corporation Name JOURNEY'S END (QUEBEC) INC.
Registered Office Address 5090 Explorer Drive
6th Floor
Mississauta
ON L4W 4T9
Incorporation Date 1987-06-05
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 6

Directors

Director Name Director Address
ELLEN NEEMAN 1 TAHOE COURT, NORTH YORK ON M3B 3M6, Canada
WALTER PRYCHIDNY LOT 36 CONCESSION 11, P O BOX 098, PUSLINCH ON L0B 2J0, Canada
DAVID BEIRNES 2408 CONQUEST DRIVE, MISSISSAUGA ON L5C 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-04 1987-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-05 current 5090 Explorer Drive, 6th Floor, Mississauta, ON L4W 4T9
Address 1992-12-21 1999-03-05 199 Front Street, Suite 100 P. Bag 6000, Belleville, ON K8N 5E2
Name 1987-06-05 current JOURNEY'S END (QUEBEC) INC.
Status 1999-07-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 1999-07-21 1999-07-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1987-06-05 1999-07-21 Active / Actif

Activities

Date Activity Details
1999-07-27 Discontinuance / Changement de régime Jurisdiction: Ontario
1999-03-22 Amendment / Modification
1987-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5090 Explorer Drive
City Mississauta
Province ON
Postal Code L4W 4T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Assure Health Management Inc. 5090 Explorer Drive, Suite 1000, Mississauga, ON L4W 5B5
3428834 Canada Ltd. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 1997-10-27
Novadaq Technologies Inc. 5090 Explorer Drive, Suite 202, Mississauga, ON L4W 4T9 2000-04-14
3755878 Canada Inc. 5090 Explorer Drive, Suite 500, Mississauga, ON L4W 4T9 2000-05-02
149228 Canada Incorporated 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1986-02-25
149227 Canada Incorporated 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1986-02-26
Information Technology Association of Canada for Ontario 5090 Explorer Drive, Suite 801, Mississauga, ON L4W 4T9 1986-11-04
165409 Canada Inc. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1988-12-13
Food Banks Canada 5090 Explorer Drive, Suite 203, Mississauga, ON L4W 4T9 1988-12-20
170029 Canada Inc. 5090 Explorer Drive, 6th Floor, Mississauga, ON L4W 4T9 1989-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4536410 Canada Inc. 510-5090 Explorer Drive, Mississauga, ON L4W 4T9 2009-10-28
Thomas Cook Travel Limited 5090 Explorer Drive, Suite 800, Mississauga, ON L4W 4T9
Innvest Hotels Gp Ltd. 5090 Explorer Drive, 700, Mississauga, ON L4W 4T9
153211 Canada Inc. 5090 Explorer Dr, 6th Floor, Mississauga, ON L4W 4T9 1986-11-28
170012 Canada Inc. 5090 Explorer Drive, Suite 600, Mississauga, ON L4W 4T9 1989-09-21
Legacy Hotels Corporation 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 1994-08-11
4073151 Canada Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Lec Restaurants 2 Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Lec Restaurants 1 Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Wxi/wwh Parallel Amalco (canada) Ltd. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9
Find all corporations in postal code L4W 4T9

Corporation Directors

Name Address
ELLEN NEEMAN 1 TAHOE COURT, NORTH YORK ON M3B 3M6, Canada
WALTER PRYCHIDNY LOT 36 CONCESSION 11, P O BOX 098, PUSLINCH ON L0B 2J0, Canada
DAVID BEIRNES 2408 CONQUEST DRIVE, MISSISSAUGA ON L5C 2W1, Canada

Entities with the same directors

Name Director Name Director Address
167372 CANADA INC. DAVID BEIRNES 2408 CONQUEST DRIVE, MISSISSAUGA ON L5C 2W1, Canada
142981 CANADA INCORPORATED DAVID BEIRNES 2408 CONQUEST DR, MISSISSAUGA ON L5C 2W1, Canada
132905 CANADA INCORPORATED DAVID BEIRNES 2408 CONQUEST DRIVE, MISSISSAUGA ON L5C 2W1, Canada
132907 CANADA INCORPORATED DAVID BEIRNES 2408 CONQUEST DRIVE, MISSISSAUGA ON L5C 2W1, Canada
132906 CANADA INCORPORATED DAVID BEIRNES 2408 CONQUEST DRIVE, MISSISSAUGA ON L5C 2W1, Canada
153994 CANADA INCORPORATED DAVID BEIRNES 2408 CONQUEST SRIVE, MISSISSAUGA ON L5C 2W1, Canada
154657 CANADA INCORPORATED DAVID BEIRNES 2408 CONQUEST DR, MISSISSAUGA ON L5C 2W1, Canada
154658 CANADA INCORPORATED DAVID BEIRNES 2408 CONQUEST DR, MISSISSAUGA ON L5C 2W1, Canada
154660 CANADA INCORPORATED DAVID BEIRNES 2408 CONQUEST DR, MISSISSAUGA ON L5C 2W1, Canada
156638 CANADA INC. DAVID BEIRNES 2408 CONQUEST DR, MISSISSAUGA ON L5C 2W1, Canada

Competitor

Search similar business entities

City Mississauta
Post Code L4W 4T9

Similar businesses

Corporation Name Office Address Incorporation
Proprietes Journey's End Quebec Inc. 9675 Cote De Liesse, Suite 105, Dorval, QC H9P 1A3
Pcf Journey Le Film Inc. 700-2170 Ave Pierre-dupuy, Montréal, QC H3C 3R4 2017-03-01
Journey Airfreight International Inc. 18100 Trans Canada, Kirkland, QC H9J 4A1 1999-08-27
Multimedia Journey Log Inc. 200 Chemin Champagne, St-michel-des-saints, QC J0K 3B0 2002-08-06
Neu-journey Ltd. 29 Geranium Crt., Richmond Hill, ON L4C 0N4 2017-09-26
Our Collective Journey 53 Heckbert Crt Ne, Medicine Hat, AB T1C 1E8 2020-10-20
My Inspire Journey Inc. 436-160 Kananaskis Way, Canmore, AB T1W 3E2 2010-05-14
First Journey Montessori Inc. 20 Pondhawk Way, Ottawa, ON K2J 5Z2 2010-07-09
Journey To Excellence Inc. 14 Jolyn Court, Markham, ON L3P 3T4 2009-04-01
Camp Journey 455 Summerpark Crescent, Pickering, ON L1V 7A9 2020-06-24

Improve Information

Please provide details on JOURNEY'S END (QUEBEC) 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