AXIS LOGISTICS INC.

Address:
100 King Street West, Suite 6600 Box 50, Toronto, ON M5X 1B8

AXIS LOGISTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 3054896. The registration start date is July 27, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3054896
Business Number 899718233
Corporation Name AXIS LOGISTICS INC.
Registered Office Address 100 King Street West
Suite 6600 Box 50
Toronto
ON M5X 1B8
Incorporation Date 1994-07-27
Dissolution Date 2013-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOT HOFACKER 4586 HAYDEN RUN ROAD, COLUMBUS OH 43221, United States
NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
John Gilbert 2711 Henthorn Road, Upper Arlington OH 43221, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-07-26 1994-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-27 current 100 King Street West, Suite 6600 Box 50, Toronto, ON M5X 1B8
Name 1994-12-02 current AXIS LOGISTICS INC.
Name 1994-07-27 1994-12-02 3054896 CANADA INC.
Status 2013-11-26 current Dissolved / Dissoute
Status 1994-07-27 2013-11-26 Active / Actif

Activities

Date Activity Details
2013-11-26 Dissolution Section: 210(3)
1994-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
SCOT HOFACKER 4586 HAYDEN RUN ROAD, COLUMBUS OH 43221, United States
NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
John Gilbert 2711 Henthorn Road, Upper Arlington OH 43221, United States

Entities with the same directors

Name Director Name Director Address
RESTO RIVIERE DU LOUP LTEE JOHN GILBERT 370 LAFONTAINE, APP 6, RIVIERE-DU-LOUP QC G5R 3B4, Canada
Canadian Association of Forest Owners (CAFO) John Gilbert 71 Alison Boulevard, Fredericton NB E3C 2N5, Canada
OFFICE EXPRESS LOGISTICS LIMITED NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
EXEL DEDICATED INC. NIGEL MATHEW 15429 Shaws Creek Road, Caledon ON L7C 1V8, Canada
TIBBETT & BRITTEN GROUP CANADA INC. NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
4437705 Canada Inc. NIGEL MATHEW 15429 SHAWS CREED RD., CALEDON ON L7C 1V8, Canada
SWO Distribution Centres Ltd. NIGEL MATHEW 15429 SHAWS CREEK RD., CALEDON ON L7C 1V8, Canada
SF CAPITAL CORP. NIGEL MATHEW 15429 SHAWS CREEK RD., CALEDON ON L7C 1V8, Canada
MISSION LOGISTICS INC. NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
SCM SUPPLY CHAIN MANAGEMENT INC. Nigel Mathew 90 Matheson Blvd. West, Suite 111, Mississauga ON L5R 3R3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8
Category logistic
Category + City logistic + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Axis Food Equipment Inc. 5659 Royalmount, Montreal, QC H4P 2P9 2006-04-13
Axis Ressources Inc. 9825, Boulevard L'acadie, Bureau 112, Montréal, QC H4N 2W2 2018-08-29
Eclairage Axis Inc. 2505 Senkus, Lasalle, QC H8N 2X8 1991-11-28
Axis Conveyor Inc. 877 Rue Beauchemin, St-bruno De Montarville, QC J3V 5A4 2013-11-05
Axis Recruitment Consultants Inc. 1425 Boul. Rene Levesque O., Suite 300c, Montreal, QC H3G 1T7 1989-01-26
Axis Thru Axis Marketing Inc. R.r. 2, P.o..box 39, Breslau, ON N0B 1M0 1987-12-04
C-axis Technologie (canada) Ltée. 1188 Sherbrooke Street West, Montreal, QC H3A 3G2 1988-09-13
Les Investissements Global Axis Inc. 1200 Boul Chomedey, Suite 1027, Laval, QC H7V 3Z3 1994-03-31
Axis Group Presentation Specialists Inc. 450 Matheson Blvd East, Suite 59, Mississauga, ON L4Z 1R5 2003-06-26
Axis Advertising Network (holding) Inc. 2500 Ave Pierre Dupuy, Suite 1005, Montreal, QC H3C 4L1 1992-12-22

Improve Information

Please provide details on AXIS LOGISTICS 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