COMPLETE CARGO SOLUTIONS INC.

Address:
701 Rossland Road East, Suite 263, Whitby, ON L1N 9K3

COMPLETE CARGO SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3711706. The registration start date is February 1, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3711706
Business Number 878057124
Corporation Name COMPLETE CARGO SOLUTIONS INC.
Registered Office Address 701 Rossland Road East
Suite 263
Whitby
ON L1N 9K3
Incorporation Date 2000-02-01
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDNA P. CONWAY 3217 LAKEVIEW DR., GRAPEVINE TX 76051, United States
JOHN MOREL 220 LIMERICK ST., OSHAWA ON L1J 6K9, Canada
DOUG ROBERTSON 295 MITCHELL AVE., OSHAWA ON L1H 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-01 current 701 Rossland Road East, Suite 263, Whitby, ON L1N 9K3
Name 2000-02-01 current COMPLETE CARGO SOLUTIONS INC.
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-11-03 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-01 2004-11-03 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
2000-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-09-30 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
Complete Cargo Solutions Inc. 103 Maclennan Street, Rockwood, ON N0B 2K0 2011-11-09

Office Location

Address 701 ROSSLAND ROAD EAST
City WHITBY
Province ON
Postal Code L1N 9K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crpa-canadian Retail Petroleum Awards Inc. 701 Rossland Road East, Apt. 377, Whitby, ON L1N 8Y9 1999-12-24
Skg Interactive Inc. 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3
Inception Interactive Inc. 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2001-04-26
Sure Connect Broadcast Services Inc. 701 Rossland Road East, Suite 443, Whitby, ON L1N 9K3 2002-06-17
Sure Connect Broadcast Services (n.a.) Inc. 701 Rossland Road East, Suite 443, Whitby, ON L1N 9K3 2007-07-26
Enosas Business Solutions Inc. 701 Rossland Road East, Suite 349, Whitby, ON L1N 9K3 2002-12-22
Ehv Infrastructure Inc. 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-02-22
Navitaeris Partners Inc. 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-02-22
Navitaeris Capital Partners Inc. 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-02-26
Ehv Capital Inc. 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gminingio Cloud Mining Inc. 712-708 Durham Regional Rd 28, Whitby, ON L1N 9K3 2019-07-24
Personal Assistants Holistic Homecare Aae Inc. 701 Rossland Rd. East Suite 644, Whitby, ON L1N 9K3 2019-03-12
The Puri Straw Company Inc. 1b - 701 Rossland Rd East Suite#608, Whitby, ON L1N 9K3 2018-05-04
Black Block Construction Inc. 392 - 701 Rossland Rd E, Whitby, ON L1N 9K3 2016-09-07
Sure Staffing Inc. 392 - 701 Rossland Rd, E., Whitby, ON L1N 9K3 2016-08-01
Tripviva Corporation 1b- 701 Rossland Road East Suite #631, Whitby, ON L1N 9K3 2016-04-15
9461833 Canada Ltd. 701 Rossland Rd. East Unit 345, Whitby, ON L1N 9K3 2015-10-02
9292667 Canada Corporation 701 Rossland Rd E, Whitby, ON L1N 9K3 2015-05-12
Geneva Oil Corporation 701 Rossalnd Road East, Suite 447, Whitby, ON L1N 9K3 2010-09-20
Jbt Steel Industries Inc. 701 Rossland Road East, 1-b, Suite 280, Whitby, ON L1N 9K3 2010-03-01
Find all corporations in postal code L1N 9K3

Corporation Directors

Name Address
EDNA P. CONWAY 3217 LAKEVIEW DR., GRAPEVINE TX 76051, United States
JOHN MOREL 220 LIMERICK ST., OSHAWA ON L1J 6K9, Canada
DOUG ROBERTSON 295 MITCHELL AVE., OSHAWA ON L1H 2V8, Canada

Entities with the same directors

Name Director Name Director Address
3368068 CANADA INC. DOUG ROBERTSON 36 SEQUOIA ROAD, HAWTHORN WOODS IL 60047, United States
118061 CANADA LTD. DOUG ROBERTSON 1180, PINETREE WAY, PH 3, COQUITLAM BC V3B 7C2, Canada
REX OVERSEAS INC. JOHN MOREL 12 WOODLAWN COURT, WHITBY ON L1N 6R4, Canada

Competitor

Search similar business entities

City WHITBY
Post Code L1N 9K3

Similar businesses

Corporation Name Office Address Incorporation
Cargo Claims Solutions Inc. 4560 Boulevard Cavendish, Montreal, QC H4B 2N8 2016-07-13
Complete Insulation P.l.m. Inc. 1225 Rue Couvrette, Ville Saint-laurent, QC H4L 4T4 1981-02-05
Eco,complete Home Solutions Ltd. 614 Evangeline St, Dieppe, NB E1A 1Z7 2019-11-19
Complete Condominium Solutions Inc. 909 Bay St., Unit 501, Toronto, ON M5S 3G2 2017-12-12
Complete Mt Solutions Inc. 5345 Mclean Crescent, Manotick, ON K4M 1E3 2016-04-11
Complete Af Solutions Inc. 2300 Rue Alfred-nobel, #230, St-laurent, QC H4S 2A4 2016-07-14
Matac Cargo Ltee Montreal International Airport, Cargo Bldg C, Mirabel, QC J7N 1C1 1973-11-07
A.c.f. Services Fiannciers De Cargo Aerien Inc. Cargo Building "a", Room 243 A, Mirabel, QC J7N 1B9 1984-01-12
Complete Technical Solutions Inc. 884 Royal York Road, Etobicoke, ON M8Y 2V6 2003-11-05
C-plus Complete Solutions & Advisory Services Inc. 14 Cooley Grove, Ancaster, ON L9K 0J7 2019-08-18

Improve Information

Please provide details on COMPLETE CARGO SOLUTIONS INC. 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