NEIGHBOURLINK NORFOLK

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

NEIGHBOURLINK NORFOLK is a business entity registered at Corporations Canada, with entity identifier is 3451381. The registration start date is December 24, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3451381
Business Number 867222697
Corporation Name NEIGHBOURLINK NORFOLK
Registered Office Address 6630 Turner Valley Road
Mississauga
ON L5N 2S4
Incorporation Date 1997-12-24
Dissolution Date 2015-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 13

Directors

Director Name Director Address
KEN WALKER R.R. # 3 VANESSA, SIMCOE ON N0E 1V0, Canada
NANCY MCKEN 11 ANN STREET, DELHI ON N4B 1H3, Canada
ROBERT GAZEY 69 BLUEBERRY DRIVE, SCARBOROUGH ON M1S 2X9, Canada
RAY VANDER KOOIJ 2 CHARLES STREET, SIMCOE ON N3Y 1Z4, Canada
ROSE GASS 42 FALLS CRES., SIMCOE ON N3Y 5K5, Canada
MARY-ELLEN WIEBE 322 WEST STREET, SIMCOE ON N3Y 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-12-23 1997-12-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-12-24 current 6630 Turner Valley Road, Mississauga, ON L5N 2S4
Name 1997-12-24 current NEIGHBOURLINK NORFOLK
Status 2015-05-14 current Dissolved / Dissoute
Status 2014-12-15 2015-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-15 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-14 Dissolution Section: 222
1997-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-08-30
1999 1999-08-30
1998 1998-06-05

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 Brampton 6630 Turner Valley Road, Mississauga, ON L5N 2S4 1997-01-23

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
KEN WALKER R.R. # 3 VANESSA, SIMCOE ON N0E 1V0, Canada
NANCY MCKEN 11 ANN STREET, DELHI ON N4B 1H3, Canada
ROBERT GAZEY 69 BLUEBERRY DRIVE, SCARBOROUGH ON M1S 2X9, Canada
RAY VANDER KOOIJ 2 CHARLES STREET, SIMCOE ON N3Y 1Z4, Canada
ROSE GASS 42 FALLS CRES., SIMCOE ON N3Y 5K5, Canada
MARY-ELLEN WIEBE 322 WEST STREET, SIMCOE ON N3Y 1T4, Canada

Entities with the same directors

Name Director Name Director Address
407 INTERNATIONAL INC. KEN WALKER 5401 Eglinton Avenue West, Suite 105, UNIT 606, Toronto ON M4G 0A7, Canada
NEIGHBOURLINK SAANICH PENINSULA ROBERT GAZEY 69 BLUEBERRY DRIVE, SCARBOROUGH ON M1S 2X9, Canada
NEIGHBOURLINK LONDON ROBERT GAZEY 69 BLUEBERRY DRIVE, SCARBOROUGH ON M1S 2X9, Canada
NEIGHBOURLINK RICHMOND ROBERT GAZEY 69 BLUEBERRY DRIVE, SCARBOROUGH ON M1S 2X9, Canada
POSSIBILITIES INTERNATIONAL ROSE GASS 42 FALLS CRESCENT, SIMCOE ON N3Y 5K5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N2S4

Similar businesses

Corporation Name Office Address Incorporation
Norfolk Pharmacy & Surgical Supplies Inc. 85 Norfolk Street, Guelph, ON N1H 4J4
Grashbell Online Sales Ltd. 15870 Norfolk Rd., 15870 Norfolk Rd., Surrey, BC V4A 5K9 2009-01-06
Neighbourlink-northumberland 206-352 Ball St, Cobourg, ON K9A 3J2 1993-05-25
Neighbourlink Shuswap 761-11th Street Se, Salmon Arm, BC V1E 1K3 1992-12-14
Neighbourlink Columbia Valley 326 Tenth Ave., Invermere, BC V0A 1K0 2005-02-23
Neighbourlink Saanich Peninsula P.o. Box: 2453, Sidney, BC V8L 3Y3 1992-01-06
Neighbourlink Parkland #105 505 Queen Street, Spruce Grove, AB T7Z 2V2 1999-12-01
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 Windsor 6630 Turner Valley Rd, Mississauga, ON L5N 2S4 1995-05-18

Improve Information

Please provide details on NEIGHBOURLINK NORFOLK 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