CEDARIDGE TRANSPORTATION INC.

Address:
150 York Street, Suite 1700, Toronto, ON M5H 3S5

CEDARIDGE TRANSPORTATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3150691. The registration start date is May 26, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3150691
Business Number 899712566
Corporation Name CEDARIDGE TRANSPORTATION INC.
Registered Office Address 150 York Street
Suite 1700
Toronto
ON M5H 3S5
Incorporation Date 1995-05-26
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH J. MILES LOT 12, CWB BLANCHARD, WOODHAM ON N0K 2A0, Canada
WAYNE S. WILLIGAR 242 HUNTINGDON CR, WATERLOO ON N2L 4P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-25 1995-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-05-26 current 150 York Street, Suite 1700, Toronto, ON M5H 3S5
Name 1995-05-26 current CEDARIDGE TRANSPORTATION INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-26 1997-09-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-05-26 Incorporation / Constitution en société

Office Location

Address 150 YORK STREET
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The South Shield Development Company Limited 150 York Street, Suite 1614, Toronto, ON M5H 3S5 1970-01-09
Energy Assets Management Corp. 150 York Street, Suite 802, Toronto, ON M5H 3S5 1991-06-21
Aleutian Resources Ltd. 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1986-10-14
Harrowston Corporation 150 York Street, Suite 1300, Toronto, ON M5H 3S5
Amep Holdings Inc. 150 York Street, Suite 1300, Toronto, ON M5H 3S5
2895781 Canada Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-02-15
Windermere Big Win International Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-05-20
Hendron Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1961-03-22
Hendron Canada Investments Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1957-06-05
Canrand Inc. 150 York Street, Suite 1808, Toronto, ON M5H 3S5 1950-09-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannet Electronic Interchange Corp. 150 York St, Suite 400, Toronto, ON M5H 3S5 1988-11-21
162279 Canada Incorporated 150 York St., Suite 1814, Toronto, ON M5H 3S5 1988-05-31
155094 Canada Inc. 150 York St., Box 33, Toronto, ON M5H 3S5 1983-05-16
Excel Cotton International Ltd. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-03-25
The Graduate Group Environmental Plastics Inc. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-07-06
Patheon Group Inc. 150 York St, Suite 1506, Toronto, ON M5H 3S5
Harrowston Subco Inc. 150 York St, Suite 1130, Toronto, ON M5H 3S5 1993-02-11
100371 Canada Limitee 150 York Street, Suite 1300, Toronto, ON M5H 3S5 1980-09-03
Mount Albert Nickel Corporation Limited 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1973-10-26
Theseus Holdings Ltd. 150 York Street, Suite 400, Toronto, ON M5H 3S5 1979-07-10
Find all corporations in postal code M5H3S5

Corporation Directors

Name Address
KENNETH J. MILES LOT 12, CWB BLANCHARD, WOODHAM ON N0K 2A0, Canada
WAYNE S. WILLIGAR 242 HUNTINGDON CR, WATERLOO ON N2L 4P9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S5
Category transport
Category + City transport + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Dror Inc. 3668 Cedaridge Place, West Vancouver, BC V7V 3H4 2001-03-21
Conseillers En Transportation R.z. Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1982-06-21
Les Produits M. Kool Transportation Inc. 4150 Sainte-catherine Street West, 6th Floor, Montréal, QC H3Z 2Y5 1988-03-23
Service De Transportation Texport Limitee 1 First Canadian Place, Suite 3350 P.o. Box 23, Toronto, ON M5X 1A9 1974-10-31
Winners Transportation Logistics Inc. 560 Place Fontaine, Suite 2m, Ile-des-soeurs, Verdun, QC H3E 1G7 2000-09-08
Vourdousis & Fils Transportation Inc. 8491 Birnam Street, Montreal, QC H3N 2V2 1986-07-10
Transportation Ryjen Inc. 3590 Gaetan Boucher, St. Hubert, QC J3Y 7S3 1985-08-23
Transportation Amican Ltee 9 Antares Drive, Nepean, ON K2E 7V5 1988-09-06
Transportation Patlaur Co. Inc. 465 St. Jean Street, Suite 309, Montreal, QC H2Y 2R6 1982-11-25
Transportation L. Renaud Inc. 300 Du St-scarement, Montreal, QC H2Y 1X4 1985-04-19

Improve Information

Please provide details on CEDARIDGE TRANSPORTATION 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