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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-05-14 | Dissolution | Section: 222 |
1997-12-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 1999-08-30 | |
1999 | 1999-08-30 | |
1998 | 1998-06-05 |
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 Brampton | 6630 Turner Valley Road, Mississauga, ON L5N 2S4 | 1997-01-23 |
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 |
---|---|
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 |
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 |
City | MISSISSAUGA |
Post Code | L5N2S4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |