EAST-WEST COURIER LTD.

Address:
50 Burnhamthorpe Road West, Suite 1201, Mississauga, ON L5B 3C2

EAST-WEST COURIER LTD. is a business entity registered at Corporations Canada, with entity identifier is 2368145. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2368145
Business Number 884606948
Corporation Name EAST-WEST COURIER LTD.
Registered Office Address 50 Burnhamthorpe Road West
Suite 1201
Mississauga
ON L5B 3C2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID J. BRONCZEK 1736 SIR MONTY'S DRIVE, MISSISSAUGA ON L5N 1A5, Canada
SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
JAMES GARRETT 3684 EAST PARK COURT, MISSISSAUGA ON L5L 4V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-28 1988-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-29 current 50 Burnhamthorpe Road West, Suite 1201, Mississauga, ON L5B 3C2
Name 1988-08-29 current EAST-WEST COURIER LTD.
Status 1988-08-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-08-29 1988-08-30 Active / Actif

Activities

Date Activity Details
1988-08-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 50 BURNHAMTHORPE ROAD WEST
City MISSISSAUGA
Province ON
Postal Code L5B 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3314642 Canada Inc. 50 Burnhamthorpe Road West, Suite 1500, Mississauga, ON L5B 4A5 1996-11-15
Federal Express Canada Ltd. 50 Burnhamthorpe Road West, Suite 1201, Mississauga, ON L5B 3C2 1979-06-19
Sut Lick (canada) Company Limited 50 Burnhamthorpe Road West, Suite 608, Mississauga, ON L5B 3C2 1986-08-28
Federal Express New Brunswick Ltd. 50 Burnhamthorpe Road West, Suite 1201, Mississauga, ON L5B 3C2
Federal Express Linehaul Services Ltd. 50 Burnhamthorpe Road West, Suite 1201, Mississauga, ON L5B 3C2
Federal Express Newfoundland Ltd. 50 Burnhamthorpe Road West, Suite 1201, Mississauga, ON L5B 3C2
176979 Canada Ltd. 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2
Turnkey Satellite Services Inc. 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2 1984-10-26
160271 Canada Limited 50 Burnhamthorpe Road West, 10th Floor, Mississauga, ON L5B 3C2
Satlink Business Services Inc. 50 Burnhamthorpe Road West, 10th Floor, Mississauga, ON L5B 3C2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Comskill Learning Centers Inc. 50 Burnhamthorpe Road W., Suite 401, Mississauga, ON L5B 3C2 1993-11-02
2905582 Canada Inc. 50 Burnhamthorpe Rd W, Suite 401, Mississauga, ON L5B 3C2 1993-03-22
2721937 Canada Ltd. 50 Burnhamthorpe Rd. West, Suite 906, Mississauga, ON L5B 3C2 1991-06-04
Biovite Inc. 50 Burnhamthorpe, Suite 401, Mississauga, ON L5B 3C2 1989-09-11
Village Partners Inc. 50 Burnhamthorpe Rd. W., Suite 602, Mississauga, ON L5B 3C2 1988-04-05
Quorum Health Resources Ltd. 50 Burnhampthorpe Road West, Stuie 606, Mississauga, ON L5B 3C2 1986-02-06
Innopac Inc. 50 Burnhamthorpe Road, Suite 900, Mississauga, ON L5B 3C2
169522 Canada Limited 50 Burhamthorpe Road West, Suite 900, Mississauga, ON L5B 3C2
2909171 Canada Inc. 50 Burnhamthorpe Rd W, 10th Floor, Mississauga, ON L5B 3C2 1993-04-01
2909189 Canada Inc. 50 Burnhamthorpe Rd W, 10th Floor, Mississauga, ON L5B 3C2 1993-04-01
Find all corporations in postal code L5B3C2

Corporation Directors

Name Address
DAVID J. BRONCZEK 1736 SIR MONTY'S DRIVE, MISSISSAUGA ON L5N 1A5, Canada
SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
JAMES GARRETT 3684 EAST PARK COURT, MISSISSAUGA ON L5L 4V1, Canada

Entities with the same directors

Name Director Name Director Address
FEDERAL EXPRESS CANADA LTD. DAVID J. BRONCZEK 1736 SIR MONTY'S DRIVE, MISSISSAUGA ON L5N 1A5, Canada
DRURYS TRANSFER (1988) LTD. DAVID J. BRONCZEK 1736 SIR MONTY'S DRIVE, MISSISSAUGA ON L5N 1A5, Canada
CANSICA INC. DAVID J. BRONCZEK 6517 MISSISSAUGA ROAD, MISSISSAUGA ON L5N 1A6, Canada
FEDERAL EXPRESS NEWFOUNDLAND LTD. DAVID J. BRONCZEK 1736 SIR MONTY'S DRIVE, MISSISSAUGA ON L5N 1A5, Canada
FEDERAL EXPRESS CANADA LTD. SAMUEL R. BAKER 51 DELOW BLVD., DON MILLS ON M3B 1P6, Canada
R. L. CRAIN INC. SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
ARO OF CANADA (1969) LIMITED SAMUEL R. BAKER 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada
ROPHE MEDICAL TECHNOLOGIES INC. SAMUEL R. BAKER 89 SHAWNEE CIRCLE, NORTH YORK ON M2H 2X9, Canada
SILVERFIL DENTAL PRODUCTS LTD. SAMUEL R. BAKER 89 SHAWNEE CIRCLE, NORTH YORK ON M2H 2X9, Canada
S.A.C. OF CANADA LIMITED SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B3C2

Similar businesses

Corporation Name Office Address Incorporation
Courrier East-west Quebec (1988) Inc. 523 Lepine Avenue, Dorval, QC H9P 2S9 1986-11-06
East Coast Courier Inc. 57 Pine Drive, Charlottetown, PE C1A 6S1 2018-12-20
Smart Save Courier Inc. 1601-50 Elm Dr East, Mississauga, ON L4B 4M1 2013-12-05
Prescott Johnson Courier Services Inc. 248 East Mountain Rd, East Mountain, NS B6L 2C4 2008-02-11
Sicarii Courier Service Inc. 315-1441 Lawrence Avenue East, Toronto, ON M4A 1W3 2020-08-05
Canadian Courier and Logistics Association 660 Eglinton Ave East, Unit 119, Toronto, ON M4G 2K2 1986-09-05
Timeline International Courier Inc. 366s King Street East, Toronto, ON M5A 1K9 1980-05-06
Connect-air Courier Ltd. 259 Lake Shore Blvd East, Main Floor, Toronto, ON M5A 3T7 1981-09-28
Gill Courier Ltd. 6723 11 Avenue Southwest, Edmonton, AB T6X 1L1
Connections Courier Service Ltd. 259 Lake Shore Blvd East, Main Floor, Toronto, ON M5A 3T7 1980-07-14

Improve Information

Please provide details on EAST-WEST COURIER 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