LA COMPAGNIE C. H. ROBINSON (CANADA) LTEE

Address:
610 Applewood Crescent, Suite 601, Vaughan, ON L4K 0E3

LA COMPAGNIE C. H. ROBINSON (CANADA) LTEE is a business entity registered at Corporations Canada, with entity identifier is 3330974. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3330974
Business Number 887314276
Corporation Name LA COMPAGNIE C. H. ROBINSON (CANADA) LTEE
C. H. ROBINSON COMPANY (CANADA) LTD.
Registered Office Address 610 Applewood Crescent
Suite 601
Vaughan
ON L4K 0E3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexander Linetsky 383 Woodpark Court SW, Calgary AB T2W 6E6, Canada
JOHN P. WIEHOFF 27820 Island View Road, Shorewood MN 55331, United States
Christopher John Raynor 259 Alice Carriere Street, Beaconsfield QC H9W 6E6, Canada
KELLY A. MACCORMICK #29 - 8533 CUMBERLAND PLACE, BURNABY BC V3N 5C1, Canada
CHRIS O'BRIEN 4713 TOWNES ROAD, EDINA MN 55424, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-31 1997-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-22 current 610 Applewood Crescent, Suite 601, Vaughan, ON L4K 0E3
Address 2008-02-14 2015-07-22 7000 Pine Valley Drive, Suites 101 and 102, Vaughan, ON L4L 4Y8
Address 2001-12-18 2008-02-14 8000 Jane Street, Bldg. B, Suite 101, Concord, ON L4K 5B8
Address 1997-01-01 2001-12-18 155 Matheson Blvd West, Suite 106, Mississauga, ON L5R 3L5
Name 1997-01-01 current LA COMPAGNIE C. H. ROBINSON (CANADA) LTEE
Name 1997-01-01 current C. H. ROBINSON COMPANY (CANADA) LTD.
Status 1997-01-01 current Active / Actif

Activities

Date Activity Details
2018-12-12 Amendment / Modification Section: 178
1997-01-01 Amalgamation / Fusion Amalgamating Corporation: 1529455.
1997-01-01 Amalgamation / Fusion Amalgamating Corporation: 3330966.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
La Compagnie C. H. Robinson (canada) Ltee 155 Matheson Boulevard West, Suite 106, Mississauga, ON L5R 3L5

Office Location

Address 610 Applewood Crescent
City Vaughan
Province ON
Postal Code L4K 0E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ridge (chatham) Holdings G.p. Inc. 610 Applewood Crescent, 2nd Floor, Vaughan, ON L4K 0E3 2004-04-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
9961747 Canada Inc. 302-610 Applewood Crescent, Vaughan, ON L4K 0E3 2016-10-27
Golf Town Limited 302- 610 Applewood Crescent, Vaughan, ON L4K 0E3 2016-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Alexander Linetsky 383 Woodpark Court SW, Calgary AB T2W 6E6, Canada
JOHN P. WIEHOFF 27820 Island View Road, Shorewood MN 55331, United States
Christopher John Raynor 259 Alice Carriere Street, Beaconsfield QC H9W 6E6, Canada
KELLY A. MACCORMICK #29 - 8533 CUMBERLAND PLACE, BURNABY BC V3N 5C1, Canada
CHRIS O'BRIEN 4713 TOWNES ROAD, EDINA MN 55424, United States

Competitor

Search similar business entities

City Vaughan
Post Code L4K 0E3

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Gestion M. J. Robinson Inc. 200 Elgin Street, Suite 700, Ottawa, ON K2P 1L5 1985-05-28
C.h. Robinson Worldwide Canada, Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Laviolette and Robinson Funeral Home Ltd. 185 Ouest Boulevard Maloney, Gatineau, QC J8P 3V7 1980-11-27
Reparations Wayne Robinson Ltee 8787 Cure Legault, Lasalle, QC H8N 1Z7 1983-03-24
Murray & Robinson Ltee 11 King St West, Suite 1400, Toronto, ON M5H 3K8 1952-08-25
Hart Robinson Breweries Ltd. 175 Industrial Ave., Carleton Place, ON K7C 3V7 2000-02-15
Mcgraw-robinson & Associes Ltee 38 Wilgar Rd, Toronto, ON 1970-05-21
Sabliere Robinson Inc. 200 Elgin Street, Suite 700, Ottawa, ON K2P 1L5 1985-05-28
Les Gestions D. & G. Robinson Inc. 253 Biscaye, Dollard Ormeaux, QC H9H 1S2 1983-11-01
Les Toitures Ron Robinson Inc. 944 North Russell Road, Ottawa, ON K4R 1C8 1992-04-14

Improve Information

Please provide details on LA COMPAGNIE C. H. ROBINSON (CANADA) LTEE 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