PUMA INTERNATIONAL MOVERS INC.

Address:
2133 The Chase, Mississauga, ON L5M 2S5

PUMA INTERNATIONAL MOVERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2684446. The registration start date is February 20, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2684446
Business Number 128987369
Corporation Name PUMA INTERNATIONAL MOVERS INC.
Registered Office Address 2133 The Chase
Mississauga
ON L5M 2S5
Incorporation Date 1991-02-20
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HARVEY REI 2133 THE CHASE, MISSISSAUGA ON L5M 2S5, Canada
KAI-SHING CHAN 915 MIDLAND AVENUE, SUITE 605, SCARBOROUGH ON M1K 4G1, Canada
JOHN HO 4205 SHIPP DRIVE, SUITE 404, MISSISSAUGA ON L4Z 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-19 1991-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-02-20 current 2133 The Chase, Mississauga, ON L5M 2S5
Name 1991-02-20 current PUMA INTERNATIONAL MOVERS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-02-20 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1991-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1993-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2133 THE CHASE
City MISSISSAUGA
Province ON
Postal Code L5M 2S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
HARVEY REI 2133 THE CHASE, MISSISSAUGA ON L5M 2S5, Canada
KAI-SHING CHAN 915 MIDLAND AVENUE, SUITE 605, SCARBOROUGH ON M1K 4G1, Canada
JOHN HO 4205 SHIPP DRIVE, SUITE 404, MISSISSAUGA ON L4Z 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
168799 CANADA LIMITED HARVEY REI 2133 THE CHASE, MISSISSAUGA ON L5M 2S5, Canada
PULSE SHIPPING LINES INC. · LIGNES DE TRANSPORT MARITIME PULSE INC. HARVEY REI 5945 AIRPORT RD SUITE 348, MISSISSAUGA ON L4V 1R9, Canada
IWS Fund I GP Inc. John Ho 88 Scott Street, Suite 2504, Toronto ON M4E 0A9, Canada
REDF IX GP Inc. John Ho 55 Bremner Boulevard, Suite 5009, Toronto ON M5J 0A6, Canada
Institutional Mortgage Capital Canada Inc. John Ho 55 Bremner Boulevard, Suite 5009, Toronto ON M5J 0A6, Canada
Institutional Mortgage Securities Canada Inc. John Ho 55 Bremner Boulevard, Suite 5009, Toronto ON M5J 0A6, Canada
10322733 CANADA LTD. JOHN HO 28 VALLEY STREAM DR, SCARBOROUGH ON M1V 2A5, Canada
REDF XI GP Inc. John Ho 55 Bremner Blvd., Suite 5009, Toronto ON M5J 0A6, Canada
REDF VI GP Inc. John Ho 55 Bremner Boulevard, Suite 5009, Toronto ON M5J 0A6, Canada
REDF V GP Inc. John Ho 100 Old Palisades Road, Suite 2805, Fort Lee NJ 07024, United States

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M2S5

Similar businesses

Corporation Name Office Address Incorporation
Puma Printing Ltd. 2025 Industriel Blvd.., Laval, QC H7S 1P7 1983-10-14
Les Mines Puma Inc. 175 Légaré, Rimouski, QC G5L 3B9 2008-03-26
Puma Fibre Glass Inc. 638 Boulevard Renault, C.p. 218, Beauce, QC G0S 1A0 1982-07-05
International Culture Exposure Ltd. 50 Puma Dr, Scarborough, ON M1V 1G9 2006-05-17
Puma Resins (international) Inc. 1550 Bayly Street, Unit 27, Pickering, ON L1W 3W1
Puma Exploration Inc. 175 Legaré, Rimouski, QC G5L 3B9
Puma Profit Solutions Inc. 226 Ernest, Dollard-des-ormeax, QC H9A 3G7 2008-09-09
Lakeshore Demenageurs & Entreposage International Ltee 115 Hymus Boulevard, Montreal, QC H9R 1E5
Atg International Movers Inc. 7814 Jean Vincent, Montreal, QC H1E 1L7 2013-08-09
Europack International Movers Ottawa Inc. 625 Meloche, Dorval, QC H9P 2T1 1992-07-31

Improve Information

Please provide details on PUMA INTERNATIONAL MOVERS 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