NEIGHBOURLINK BRAMPTON

Address:
6630 Turner Valley Road, Mississauga, ON L5N 2S4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2001-02-26 Dissolution Section: Part II of CCA / Partie II de la LCC
1997-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-06-05
1998 1997-05-14

Office Location

Address 6630 TURNER VALLEY ROAD
City MISSISSAUGA
Province ON
Postal Code L5N 2S4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N2S4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches