NEIGHBOURLINK CAMBRIDGE

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

NEIGHBOURLINK CAMBRIDGE is a business entity registered at Corporations Canada, with entity identifier is 2905680. The registration start date is March 22, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2905680
Business Number 886553932
Corporation Name NEIGHBOURLINK CAMBRIDGE
Registered Office Address 6630 Turner Valley Rd
Mississauga
ON L5N 2S4
Incorporation Date 1993-03-22
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 13

Directors

Director Name Director Address
DENNIS WELLS 74 BROOK ST., CAMBRIDGE ON N1R 4C3, Canada
CLAUDIA LUXON 28 STEPHEN ST., CAMBRIDGE ON N1S 3R8, Canada
PAUL MENGES 11 SOUTHVIEW CRES., CAMBRIDGE ON N1P 1A1, Canada
KAY DREW R R 6, CAMBRIDGE ON N1R 5S7, Canada
ROBERT J. MADDOCKS 38 SAXONY CIRCLE, CAMBRIDGE ON N1S 4G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-03-21 1993-03-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-03-22 current 6630 Turner Valley Rd, Mississauga, ON L5N 2S4
Name 1993-03-22 current NEIGHBOURLINK CAMBRIDGE
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-11-21 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-21 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1993-03-22 Incorporation / Constitution en société

Office Location

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

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neighbourlink Canada 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1991-04-29
Neighbourlink Streetsville-meadowvale 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1992-08-06
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 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
DENNIS WELLS 74 BROOK ST., CAMBRIDGE ON N1R 4C3, Canada
CLAUDIA LUXON 28 STEPHEN ST., CAMBRIDGE ON N1S 3R8, Canada
PAUL MENGES 11 SOUTHVIEW CRES., CAMBRIDGE ON N1P 1A1, Canada
KAY DREW R R 6, CAMBRIDGE ON N1R 5S7, Canada
ROBERT J. MADDOCKS 38 SAXONY CIRCLE, CAMBRIDGE ON N1S 4G7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N2S4

Similar businesses

Corporation Name Office Address Incorporation
"the Cambridge Exchange", Community Projects, Cambridge, Inc. 20 Dyer Court, Cambridge, ON N3C 4B9 1997-03-24
Neighbourlink-northumberland 206-352 Ball St, Cobourg, ON K9A 3J2 1993-05-25
Neighbourlink Columbia Valley 326 Tenth Ave., Invermere, BC V0A 1K0 2005-02-23
Neighbourlink Saanich Peninsula P.o. Box: 2453, Sidney, BC V8L 3Y3 1992-01-06
Neighbourlink Shuswap 761-11th Street Se, Salmon Arm, BC V1E 1K3 1992-12-14
Neighbourlink Burnaby-new Westminster 1 World Drive, Mississauga, ON L5T 2Y4 1994-04-20
Neighbourlink Parkland #105 505 Queen Street, Spruce Grove, AB T7Z 2V2 1999-12-01
Neighbourlink Burlington 6630 Turner Valley Rd., Mississauga, ON L5N 2S4 1994-03-09
Neighbourlink Tri-cities 1361 Lansdowne Drive, P.o. Box:41095, Coquitlam, BC V3E 2A1 1993-05-10
Neighbourlink Grande Cache Inc. 6630 Turner Valley Rd., Mississauga, ON L5N 2S4 1996-11-13

Improve Information

Please provide details on NEIGHBOURLINK CAMBRIDGE 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