NEIGHBOURLINK BRAMPTON is a business entity registered at Corporations Canada, with entity identifier is 3340317. The registration start date is January 23, 1997. The current status is Dissolved.
Corporation ID | 3340317 |
Business Number | 890404569 |
Corporation Name | NEIGHBOURLINK BRAMPTON |
Registered Office Address |
6630 Turner Valley Road Mississauga ON L5N 2S4 |
Incorporation Date | 1997-01-23 |
Dissolution Date | 2001-02-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 13 |
Director Name | Director Address |
---|---|
SIEG PUDEL | 39 TANGER SQUARE, BRAMPTON ON , Canada |
BERT WORMINGTON | 18 LENNOX CRT., BRAMPTON ON L6Z 1V9, Canada |
ROSALINE BAXTER | 4 LISA ST., SUITE 1204, BRAMPTON ON L6T 4B6, Canada |
GARY OUIMET | 128 SPRINGVIEW DR., BRAMPTON ON L6X 4K3, Canada |
DON EAJAN | 31 GREYSTONE CRES., BRAMPTON ON L6Y 2B2, Canada |
CATHERINE ARCHEDEKIN | 85 MILL STREET N., BRAMPTON ON L6X 1T5, Canada |
JOYCE FESTER | 1 BELVEDERE CRT., UNIT 903, BRAMPTON ON L6V 4M6, Canada |
FELICITY ALEXANDER | 17 GLOUCESTER PLACE, BRAMPTON ON L6S 2E5, Canada |
DON POSTERSKI | 8 WIMBLETON CRES., ETOBICOKE ON M9A 3X6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-01-23 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-01-22 | 1997-01-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1997-01-23 | current | 6630 Turner Valley Road, Mississauga, ON L5N 2S4 |
Name | 1997-01-23 | current | NEIGHBOURLINK BRAMPTON |
Status | 2001-02-26 | current | Dissolved / Dissoute |
Status | 1997-01-23 | 2001-02-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-02-26 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1997-01-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1998-06-05 | |
1998 | 1997-05-14 |
Address | 6630 TURNER VALLEY ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5N 2S4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Neighbourlink Canada | 6630 Turner Valley Road, Mississauga, ON L5N 2S4 | 1991-04-29 |
Neighbourlink Streetsville-meadowvale | 6630 Turner Valley Road, Mississauga, ON L5N 2S4 | 1992-08-06 |
Hamilton Mountain-ancaster Neighbourlink | 6630 Turner Valley Road, Mississauga, ON L5N 2S4 | 1992-08-06 |
Neighbourlink London | 6630 Turner Valley Road, Mississauga, ON L5N 2S4 | 1992-12-14 |
Neighbourlink Greater Barrie | 6630 Turner Valley Road, Mississauga, ON L5N 2S4 | 1996-11-13 |
Neighbourlink Norfolk | 6630 Turner Valley Road, Mississauga, ON L5N 2S4 | 1997-12-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Neighbourlink Cambridge | 6630 Turner Valley Rd, Mississauga, ON L5N 2S4 | 1993-03-22 |
Neighbourlink Windsor | 6630 Turner Valley Rd, Mississauga, ON L5N 2S4 | 1995-05-18 |
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 |
Name | Address |
---|---|
SIEG PUDEL | 39 TANGER SQUARE, BRAMPTON ON , Canada |
BERT WORMINGTON | 18 LENNOX CRT., BRAMPTON ON L6Z 1V9, Canada |
ROSALINE BAXTER | 4 LISA ST., SUITE 1204, BRAMPTON ON L6T 4B6, Canada |
GARY OUIMET | 128 SPRINGVIEW DR., BRAMPTON ON L6X 4K3, Canada |
DON EAJAN | 31 GREYSTONE CRES., BRAMPTON ON L6Y 2B2, Canada |
CATHERINE ARCHEDEKIN | 85 MILL STREET N., BRAMPTON ON L6X 1T5, Canada |
JOYCE FESTER | 1 BELVEDERE CRT., UNIT 903, BRAMPTON ON L6V 4M6, Canada |
FELICITY ALEXANDER | 17 GLOUCESTER PLACE, BRAMPTON ON L6S 2E5, Canada |
DON POSTERSKI | 8 WIMBLETON CRES., ETOBICOKE ON M9A 3X6, Canada |
Name | Director Name | Director Address |
---|---|---|
NEIGHBOURLINK REVELSTOKE | DON POSTERSKI | 8 WIMBLETON CRESCENT, ETOBICOKE ON M9A 3X6, Canada |
NEIGHBOURLINK WHITEHORSE | DON POSTERSKI | 8 WIMBLETON CRES, ETOBICOKE ON M9A 3X6, Canada |
NEIGHBOURLINK WINDSOR | DON POSTERSKI | 8 WINBLETON CRESCENT, ETOBICOKE ON M9A 3X6, Canada |
City | MISSISSAUGA |
Post Code | L5N2S4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Neighbourlink-northumberland | 206-352 Ball St, Cobourg, ON K9A 3J2 | 1993-05-25 |
Neighbourlink Saanich Peninsula | P.o. Box: 2453, Sidney, BC V8L 3Y3 | 1992-01-06 |
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 Burlington | 6630 Turner Valley Rd., Mississauga, ON L5N 2S4 | 1994-03-09 |
Neighbourlink Burnaby-new Westminster | 1 World Drive, Mississauga, ON L5T 2Y4 | 1994-04-20 |
Neighbourlink Parkland | #105 505 Queen Street, Spruce Grove, AB T7Z 2V2 | 1999-12-01 |
Neighbourlink Whitehorse | 1308 S.e. Marine Dr, Suite 202, Vancouver, BC V5X 4K4 | 1993-06-22 |
Neighbourlink Kamloops | 1308 S.e. Marine Drive, Suite 202, Vancouver, BC V5X 4K4 | 1994-05-06 |
Neighbourlink Centre Wellington | 6630 Turner Valley Rd., Mississauga, ON L5N 2S4 | 1995-05-31 |
Please provide details on NEIGHBOURLINK BRAMPTON 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |