NEIGHBOURLINK BURLINGTON

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

NEIGHBOURLINK BURLINGTON is a business entity registered at Corporations Canada, with entity identifier is 3014274. The registration start date is March 9, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3014274
Business Number 887781268
Corporation Name NEIGHBOURLINK BURLINGTON
Registered Office Address 6630 Turner Valley Rd.
Mississauga
ON L5N 2S4
Incorporation Date 1994-03-09
Dissolution Date 2006-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 13

Directors

Director Name Director Address
LES HORNE 1350 SYCAMORE DR., BURLINGTON ON L7M 1H2, Canada
JANICE WILSON 6 GWYNETH DRIVE, CARLISLE ON L0R 1H2, Canada
BERVERLEY JANE RATHWELL 222-695 REGENCY CT., BURLINGTON ON L7N 3H9, Canada
WILLIAM F. SHACKLETON 5345 WINSTON RD., BURLINGTON ON L7L 3B3, Canada
DINEKE MULDER 667 DYNES ROAD, BURLINGTON ON L7N 2V7, Canada
RUTH PALLISTER 2057 HALTON PL., BURLINGTON ON L7R 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-03-08 1994-03-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 6630 Turner Valley Rd., Mississauga, ON L5N 2S4
Address 1994-03-09 1999-03-31 6630 Turner Valley Road, Mississauga, ON L5N 2S4
Name 1994-03-09 current NEIGHBOURLINK BURLINGTON
Status 2006-05-08 current Dissolved / Dissoute
Status 1994-03-09 2006-05-08 Active / Actif

Activities

Date Activity Details
2006-05-08 Dissolution Section: Part II of CCA / Partie II de la LCC
2003-05-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1994-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-03-25
2003 2003-03-27
2001 2001-01-28

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 Grande Cache Inc. 6630 Turner Valley Rd., Mississauga, ON L5N 2S4 1996-11-13
Neighbourlink Centre Wellington 6630 Turner Valley Rd., Mississauga, ON L5N 2S4 1995-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neighbourlink Saskatoon 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1991-10-31
Neighbourlink Vancouver-west Side 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1992-08-06

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
LES HORNE 1350 SYCAMORE DR., BURLINGTON ON L7M 1H2, Canada
JANICE WILSON 6 GWYNETH DRIVE, CARLISLE ON L0R 1H2, Canada
BERVERLEY JANE RATHWELL 222-695 REGENCY CT., BURLINGTON ON L7N 3H9, Canada
WILLIAM F. SHACKLETON 5345 WINSTON RD., BURLINGTON ON L7L 3B3, Canada
DINEKE MULDER 667 DYNES ROAD, BURLINGTON ON L7N 2V7, Canada
RUTH PALLISTER 2057 HALTON PL., BURLINGTON ON L7R 1P8, Canada

Entities with the same directors

Name Director Name Director Address
Echoridge Education Foundation JANICE WILSON 2961 SKYLINE ROAD, CRANBROOK BC V1C 6T2, Canada
Défense des enfants-International-Canada 1995 LES HORNE 1350 SYCAMORE DRIVE, BURLINGTON ON L7M 1H2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 2S4

Similar businesses

Corporation Name Office Address Incorporation
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 Shuswap 761-11th Street Se, Salmon Arm, BC V1E 1K3 1992-12-14
Neighbourlink Saanich Peninsula P.o. Box: 2453, Sidney, BC V8L 3Y3 1992-01-06
Neighbourlink Parkland #105 505 Queen Street, Spruce Grove, AB T7Z 2V2 1999-12-01
Neighbourlink Burnaby-new Westminster 1 World Drive, Mississauga, ON L5T 2Y4 1994-04-20
Neighbourlink Victoria 1308 S.e. Marine Drive, Suite 202, Vancouver, BC V5X 4K4 1996-01-19
Neighbourlink Whitehorse 1308 S.e. Marine Dr, Suite 202, Vancouver, BC V5X 4K4 1993-06-22
Neighbourlink Grande Cache Inc. 6630 Turner Valley Rd., Mississauga, ON L5N 2S4 1996-11-13
Neighbourlink Windsor 6630 Turner Valley Rd, Mississauga, ON L5N 2S4 1995-05-18

Improve Information

Please provide details on NEIGHBOURLINK BURLINGTON 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