NEIGHBOURLINK STREETSVILLE-MEADOWVALE

Address:
6630 Turner Valley Road, Mississauga, ON L5N 2S4

NEIGHBOURLINK STREETSVILLE-MEADOWVALE is a business entity registered at Corporations Canada, with entity identifier is 2843129. The registration start date is August 6, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2843129
Business Number 881910756
Corporation Name NEIGHBOURLINK STREETSVILLE-MEADOWVALE
Registered Office Address 6630 Turner Valley Road
Mississauga
ON L5N 2S4
Incorporation Date 1992-08-06
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 13

Directors

Director Name Director Address
PAT FRANCIS 2755 WINDWOOD DR., MISSISAUGA ON L5N 2C8, Canada
CATHERINE MILLS 6527 ALDERWOOD TRL., MISSISAUGA ON L5N 6W5, Canada
FRANCES SUMMERHILL 6244 STARFIELD CIRCLE, MISSISAUGA ON L5N 1X1, Canada
MARGUARET MOLONEY 3087 AUGUSTA DR., MISSISAUGA ON L5N 5E1, Canada
BARBARA GODFREY 35 PIERPOINT PLACE, MISSISAUGA ON L5N 5V1, Canada
CAROLYN DANIELS 1867 BLOOR ST. #311, MISSISAUGA ON L4X 1T4, Canada
DIANE STRUTT 3019 ST. MALO CIRCLE, MISSISAUGA ON L5N 1T1, Canada
DAVID ADCOCK 6630 TURNER VALEY RD., MISSISAUGA ON L5N 2S4, Canada
GUERIT KENTIE 2757 BATTLE RD. #407, MISSISAUGA ON L5N 3A8, Canada
TERRY RAFUSE 6233 PRAIRIE CIRCLE, MISSISAUGA ON L5M 5Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-08-05 1992-08-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1992-08-06 current 6630 Turner Valley Road, Mississauga, ON L5N 2S4
Name 1992-08-06 current NEIGHBOURLINK STREETSVILLE-MEADOWVALE
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1992-08-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-06-28

Office Location

Address 6630 TURNER VALLEY ROAD
City MISSISSAUGA
Province ON
Postal Code L5N 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Neighbourlink Canada 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1991-04-29
Hamilton Mountain-ancaster Neighbourlink 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1992-08-06
Neighbourlink London 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1992-12-14
Neighbourlink Greater Barrie 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1996-11-13
Neighbourlink Brampton 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1997-01-23
Neighbourlink Norfolk 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1997-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neighbourlink Cambridge 6630 Turner Valley Rd, Mississauga, ON L5N 2S4 1993-03-22
Neighbourlink Windsor 6630 Turner Valley Rd, Mississauga, ON L5N 2S4 1995-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
PAT FRANCIS 2755 WINDWOOD DR., MISSISAUGA ON L5N 2C8, Canada
CATHERINE MILLS 6527 ALDERWOOD TRL., MISSISAUGA ON L5N 6W5, Canada
FRANCES SUMMERHILL 6244 STARFIELD CIRCLE, MISSISAUGA ON L5N 1X1, Canada
MARGUARET MOLONEY 3087 AUGUSTA DR., MISSISAUGA ON L5N 5E1, Canada
BARBARA GODFREY 35 PIERPOINT PLACE, MISSISAUGA ON L5N 5V1, Canada
CAROLYN DANIELS 1867 BLOOR ST. #311, MISSISAUGA ON L4X 1T4, Canada
DIANE STRUTT 3019 ST. MALO CIRCLE, MISSISAUGA ON L5N 1T1, Canada
DAVID ADCOCK 6630 TURNER VALEY RD., MISSISAUGA ON L5N 2S4, Canada
GUERIT KENTIE 2757 BATTLE RD. #407, MISSISAUGA ON L5N 3A8, Canada
TERRY RAFUSE 6233 PRAIRIE CIRCLE, MISSISAUGA ON L5M 5Y8, Canada

Entities with the same directors

Name Director Name Director Address
CENTREX CARGO INC. DAVID ADCOCK 309 AMSTERDAM, DOLLARD-DES-ORMEAUX QC H9J 1P3, Canada
Canadian Foodgrains Bank Association Inc. DAVID ADCOCK 2450 MILLTOWER COURT, MISSISSAUGA ON L5N 5Z6, Canada
KEAN & COMPANY INC. David Adcock 1111 Westhaven Dr, Burlington ON L7P 5B4, Canada
NEIGHBOURLINK REVELSTOKE DAVID ADCOCK 3398 HANNIBAL ROAD, BURLINGTON ON L7M 1S1, Canada
NEIGHBOURLINK WHITEHORSE DAVID ADCOCK 3398 HANNIBAL RD, BURLINGTON ON L7M 1S1, Canada
CARGO EXPEDITERS LIMITED DAVID ADCOCK 309 AMSTERDAM, DOLLARD-DES-ORMEAUX QC H9J 1P3, Canada
DEEPER LIFE CHRISTIAN MINISTRIES INTERNATIONAL, INC. PAT FRANCIS 4017 SUMMIT CRT., MISSISSAUGA ON L5L 3C2, Canada
PAT FRANCIS MINISTRIES INC. PAT FRANCIS 4017 SUMMIT CRT., MISSISSAUGA ON L5L 3C2, Canada
POSSESSING THE NATIONS INC. PAT FRANCIS 4017 SUMMIT CRT, MISSASSAUGA ON L5L 3C2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N2S4

Similar businesses

Corporation Name Office Address Incorporation
Streetsville and District Chamber of Commerce 107 Vista Blvd, Streetsville, ON L5M 1W1 1965-12-29
Meadowvale Dental Management Ltd. 6855 Meadowvale Town Centre Circle, Suite 308, Mississauga, ON L5N 2Y1
Meadowvale Business Consultants Incorporated 101 Meadowvale Drive, Toronto, ON M8Z 3J8 2013-11-07
Looks for Life Inc. 332 Queen St. South, Streetsville, ON L5M 1M2 2001-05-27
8718903 Canada Inc. 13 Caroline St, Streetsville, ON L5M 1T4 2013-12-06
Streetsville Solutions Inc. 77 Hammond Rd, Mississauga, ON L5M 2A3 2009-12-22
4027612 Canada Inc. 83 Hammond Road, Streetsville, ON L5M 2A3 2002-03-13
123302 Canada Inc. Po Box 277, Streetsville, Mississauga, ON L5M 2B8 1983-04-20
Monsanto Flavor/essence Ltd. P.o.box 787, Streetsville, ON L5M 2G4 1971-05-26
3962288 Canada Inc. 251 Queen St South, Apt 444, Streetsville, ON L5M 1L7 2001-10-24

Improve Information

Please provide details on NEIGHBOURLINK STREETSVILLE-MEADOWVALE 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