PEEL SENIOR LINK

Address:
300 - 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2

PEEL SENIOR LINK is a business entity registered at Corporations Canada, with entity identifier is 2895170. The registration start date is February 12, 1993. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2895170
Business Number 138549738
Corporation Name PEEL SENIOR LINK
Registered Office Address 300 - 50 Burnhamthorpe Road West
Mississauga
ON L5B 3C2
Incorporation Date 1993-02-12
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 15

Directors

Director Name Director Address
PATRICK O'BRIEN 69 NIPISSING CRESCENT, BRAMPTON ON L6S 4Z8, Canada
DEREK RODRIGUES 393 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5G 2P7, Canada
PAUL POLDING 326 - 2250 SOUTH MILLWAY, MISSISSAUGA ON L5L 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-02-12 2013-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-02-11 1993-02-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-10-09 current 300 - 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2
Address 2007-03-31 2013-10-09 30 Eglinton Avenue West, Suite 760, Mississauga, ON L5R 3E7
Address 1993-02-12 2007-03-31 30 International Boulevard, Toronto, ON M9W 1A1
Name 1993-02-12 current PEEL SENIOR LINK
Status 2019-03-28 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-10-30 2019-03-28 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2013-10-09 2018-10-30 Active / Actif
Status 2005-01-12 2013-10-09 Active / Actif
Status 2004-12-16 2005-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-02-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-03-28 Discontinuance / Changement de régime Jurisdiction: Other / Autre
2013-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-21 Soliciting
Ayant recours à la sollicitation

Office Location

Address 300 - 50 BURNHAMTHORPE ROAD WEST
City MISSISSAUGA
Province ON
Postal Code L5B 3C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
We Manage It Inc. 86-50 Burnhamthorpe Rd W Unit 121, Mississauga, ON L5B 3C2 2019-11-12
Sports Unlimited International Ltd. 06-50 Burnhamthorpe Road West, Suite 53, Mississauga, ON L5B 3C2 2019-02-06
Hair By Jamie Baby, Inc. 50 Burnhamthorpe Road West, Suite 18, Mississauga, ON L5B 3C2 2019-02-04
Developments Unlimited International Corp. 86-50 Burnhamthorpe Road West, Ste 53, Mississauga, ON L5B 3C2 2019-01-04
Accureta Wealth Inc. Sussex Centre, 50 Burnhampthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 2018-10-18
Agents of Change Inc. 86 - 50 Burnhamthorpe Road West, Suite 164, Mississauga, ON L5B 3C2 2018-08-04
9973524 Canada Corp. 602-50 Burnhamthorpe Rd., Mississauga, ON L5B 3C2 2016-11-04
Canadian Muslim Community of North America 50 Burnhamthorpe Rd. West, Suite #401, Mississauga, ON L5B 3C2 2016-07-06
Eb Cornerstone Holdings Corp. 86 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2 2016-06-13
Golden Buffalo Logistics Inc. 50 Burnhamthorpe Rd. W. Unit 86, Suite # 101, Mississauga, ON L5B 3C2 2015-11-11
Find all corporations in postal code L5B 3C2

Corporation Directors

Name Address
PATRICK O'BRIEN 69 NIPISSING CRESCENT, BRAMPTON ON L6S 4Z8, Canada
DEREK RODRIGUES 393 UNIVERSITY AVENUE, SUITE 700, TORONTO ON M5G 2P7, Canada
PAUL POLDING 326 - 2250 SOUTH MILLWAY, MISSISSAUGA ON L5L 3J6, Canada

Entities with the same directors

Name Director Name Director Address
GARDEN ISLE CRAB INC. PATRICK O'BRIEN 26 MILL RIVER RESORT RD, WOODSTOCK PE C0B 1V0, Canada
O'BRIEN LANDSCAPE CONTRACTING INC. PATRICK O'BRIEN 700 GLASGOW STREET, SUITE 7, KITCHENER ON , Canada
DWS Dealer Warranty Services Inc. PATRICK O'BRIEN 4618 CROSSHAVEN COURT, WELDON SPRING MO 63304, United States
VUMI HOLDING CANADA, Inc. Patrick O'Brien 8150 N. Central Expressway, Suite 1700, Dallas TX 75206, United States
VUMI CANADA, Inc. Patrick O'Brien 8150 N. Central Expressway, Suite 1700, Dallas TX 75206, United States
116809 CANADA LTEE. PATRICK O'BRIEN 2911 17IEME AVE, LAVAL OUEST QC H7R 3C2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 3C2

Similar businesses

Corporation Name Office Address Incorporation
Spa Agence De Placement Senior Inc. 23 59th Avenue, Laval Des Rapides, QC H7V 2B1 1990-06-05
A Senior Serving A Senior & Associates Inc. 302-22 Marilyn Drive, Guelph, ON N1H 7T1 2016-08-29
Le Journal Senior Scene Inc. 1200 Atwater, Main Floor, Montreal, QC H3Z 1X4 1979-03-13
La Classique Internationale De Golf Senior Canadien Inc. 2100 De Maisonneuve West, Suite 208, Montreal, QC H3H 1K6 1989-02-03
Le Groupe De "design" Senior Inc. 139 Stagecoach Road, West Brome, QC J0E 2P0 1977-06-14
St-paul Senior Bugles and Drums Corps 10 Rue Front, Apt. 4, Aylmer, QC J9H 4X1 1985-02-25
Luminex Senior 2000 Ltd. 4111 Tour De La Bourse Pl. Victoria, P.o.box 7, Montreal, QC 1976-01-26
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
Le Link Consulting Inc. 2341 Rue St Jacques, #201, Montrea, QC H3J 1H7 2002-07-29

Improve Information

Please provide details on PEEL SENIOR LINK 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