Valassis du Canada Inc.

Address:
5935 Airport Road, Suite 710, Mississauga, ON L4V 1W5

Valassis du Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3130339. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3130339
Business Number 896435286
Corporation Name Valassis du Canada Inc.
Valassis of Canada Inc.
Registered Office Address 5935 Airport Road
Suite 710
Mississauga
ON L4V 1W5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM F. TANNER 52 CHANCERY LANE, OAKVILLE ON L6S 5P6, Canada
ERIC CHAN 147 WELDRICK ROAD WEST, RICHMOND HILL ON L4C 5R7, Canada
BARRY P. HOFFMAN 49933 STANDISH COURT, PLYMOUTH, MICHIGAN , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-28 1995-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-05-22 current 5935 Airport Road, Suite 710, Mississauga, ON L4V 1W5
Name 1995-05-30 current Valassis du Canada Inc.
Name 1995-05-30 current Valassis of Canada Inc.
Name 1995-03-29 1995-05-30 La Société de Marketing McIntyre et Dodd Inc.
Name 1995-03-29 1995-05-30 McIntyre & Dodd Marketing Inc.
Name 1995-03-29 1995-05-30 McIntyre ; Dodd Marketing Inc.
Status 1999-12-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 1999-12-23 1999-12-23 Active / Actif
Status 1999-12-17 1999-12-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1995-03-29 1999-12-17 Active / Actif

Activities

Date Activity Details
1999-12-23 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1995-03-29 Amalgamation / Fusion Amalgamating Corporation: 2711028.
1995-03-29 Amalgamation / Fusion Amalgamating Corporation: 3100979.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5935 AIRPORT ROAD
City MISSISSAUGA
Province ON
Postal Code L4V 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aspen Shipping Co. Ltd. 5935 Airport Road, Mississauga, ON L4V 1X3 1973-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nbs Technologies Inc. 5935 Airport Rd., Suite 600, Mississauga, ON L4V 1W5
Chatham Cash and Carry Lumber Company Limited 5925 Airport Road, Suite 520, Mississauga, ON L4V 1W5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
WILLIAM F. TANNER 52 CHANCERY LANE, OAKVILLE ON L6S 5P6, Canada
ERIC CHAN 147 WELDRICK ROAD WEST, RICHMOND HILL ON L4C 5R7, Canada
BARRY P. HOFFMAN 49933 STANDISH COURT, PLYMOUTH, MICHIGAN , United States

Entities with the same directors

Name Director Name Director Address
CHINESE CANADIAN NATIONAL COUNCIL FOR EQUALITY ERIC CHAN 302 SPADINA AVE, SUITE 507, TORONTO ON M5T 2E7, Canada
NORTHVOICE COMMUNICATIONS (CANADA) INC. ERIC CHAN 25E HONG SING COURT, SUN HING GARDEN N.T., TAI PO , Hong Kong
TOONTI INC. ERIC CHAN 1406 - 7 KING ST E, TORONTO ON M5C 3C5, Canada
makeItMP3 Inc. ERIC CHAN APT 705 - 305 METCALFE ST, OTTAWA ON K2P 1S1, Canada
GetKickbak Inc. Eric Chan 1406 – 7 King St E, Toronto ON M5C 3C5, Canada
EK2 HOLDINGS INC. Eric Chan 902-375 King Street West, Toronto ON M5V 1K5, Canada
Walking With You Cancer Caring Group Eric Chan 69 Cornell Crescent, Markham ON L3S 3H2, Canada
MCINTYRE & DODD MARKETING INC. WILLIAM F. TANNER 255 ASH TREE WAY, OAKVILLE ON L6J 5J1, Canada
MCINTYRE & DODD MARKETING INC. WILLIAM F. TANNER 52 CHANCERY LANE, OAKVILLE ON L6S 5P6, Canada
3100979 CANADA LIMITED WILLIAM F. TANNER 52 CHANCERY LANE, OAKVILLE ON L6S 5P6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1W5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on Valassis du Canada 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