C R CHILDREN'S LINK INC.

Address:
900 Lexicon Dr, Mississauga, ON L4Y 2P8

C R CHILDREN'S LINK INC. is a business entity registered at Corporations Canada, with entity identifier is 2618923. The registration start date is June 18, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2618923
Business Number 889918777
Corporation Name C R CHILDREN'S LINK INC.
Registered Office Address 900 Lexicon Dr
Mississauga
ON L4Y 2P8
Incorporation Date 1990-06-18
Dissolution Date 2015-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DAVID BURNS 338 CONCORD AVENUE, TORONTO ON M6H 2P3, Canada
KIM FREESTONE 2 PUTNEY ROAD, ETOBICOKE ON M8W 2K7, Canada
DONNA LENNON 580 THE EAST MALL, APT.308, ETOBICOKE ON M9B 6C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-06-17 1990-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-06-18 current 900 Lexicon Dr, Mississauga, ON L4Y 2P8
Name 1990-06-18 current C R CHILDREN'S LINK INC.
Status 2015-05-08 current Dissolved / Dissoute
Status 2014-12-09 2015-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-09 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-08 Dissolution Section: 222
1990-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-08-11
1997 1997-08-11

Office Location

Address 900 LEXICON DR
City MISSISSAUGA
Province ON
Postal Code L4Y 2P8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fintures Inc. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2019-09-23
Alphacap Ltd. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2020-02-19
Dalgis Excellence Cleaning Corp. 3131 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2020-09-14
10362417 Canada Inc. 3093 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2017-08-11
Boris Technologies Inc. 3067 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2015-04-01
Liftgta Inc. 3149 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2011-03-23
E L Kowalski Consultants Ltd. 3147 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2007-06-20
Cresthill Real Estate Manangement Incorporated Box 35068, Cawthra Village, Mississauga, ON L4Y 0C6 2007-12-28
12341051 Canada Inc. 2-3038 Haines Road, Mississauga, ON L4Y 0C8 2020-09-14
David-paul Technology Inc. 23-3038 Haines Road, Mississauga, ON L4Y 0C8 2019-08-08
Find all corporations in postal code L4Y

Corporation Directors

Name Address
DAVID BURNS 338 CONCORD AVENUE, TORONTO ON M6H 2P3, Canada
KIM FREESTONE 2 PUTNEY ROAD, ETOBICOKE ON M8W 2K7, Canada
DONNA LENNON 580 THE EAST MALL, APT.308, ETOBICOKE ON M9B 6C6, Canada

Entities with the same directors

Name Director Name Director Address
Satisfied Fox Estates Ltd. David Burns 475 Golf Club Rd, Fredericton NB E3B 5Z5, Canada
The Huntsman Marine Science Centre DAVID BURNS 475 GOLF CLUB ROAD, FREDERICTON NB E3B 5Z5, Canada
3936279 CANADA INC. DAVID BURNS 225 METCALFE ST., #601, OTTAWA ON K2P 1P9, Canada
Transfreight Inc. David Burns 34 Breckwood Place, Kitchener ON N2A 4C6, Canada
SPRINGBOARD ATLANTIC INC. DAVID BURNS 3 BAILEY DRIVE, PO BOX 4400, FREDERICTON NB E3B 5A3, Canada
ADDICTION INTERVENTION ASSOCIATION DAVID BURNS 3160 UPLANDS RD, VICTORIA BC V8R 6B5, Canada
Halterix Corporation David Burns 111 Latimer Avenue, Toronto ON M5N 2M3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Y2P8

Similar businesses

Corporation Name Office Address Incorporation
Gestions A. Link Inc. 8275 Mayrand Street, Montreal, QC H4P 2C8 1981-05-01
Link & Link Shipping (north America) Ltd. 6500 River Road, Suite 105, Richmond, BC V6X 1X5 2005-09-26
Avantage Link Inc. 14 Place Du Commerce, Bur 400, Verdun, QC H3E 1T5 1995-02-17
Le Link Consulting Inc. 2341 Rue St Jacques, #201, Montrea, QC H3J 1H7 2002-07-29
Artisanat Link Ltee 230 Rue Guizot, Montreal, QC 1979-07-27
Link Energy Supply Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2012-09-19
New Link Trading and Investment Inc. Square Victoria, Suite M100 C.p. 499, Montreal, QC H4Z 1J7 1989-09-20
Organization for The Healthy Development of Children - Voices for Children 197 Enclid Ave., Toronto, ON M6J 2J8 1999-06-02
International Children's Health Promotion Association 250 Consumers Rd, North York, On, Canada, Unit 1108 C/o Ichp Int'l Children'shealt, Toronto, ON M2J 4V6 2016-03-15
Continental Link Financing Inc. 66 Saint-joseph Boul. Blvd., Suite 308, Montreal, QC H2T 1H1 1999-10-19

Improve Information

Please provide details on C R CHILDREN'S LINK 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