USTI Canada Inc.

Address:
155 Wellington Street West, Toronto, ON M5V 3J7

USTI Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3778151. The registration start date is June 23, 2000. The current status is Active.

Corporation Overview

Corporation ID 3778151
Business Number 865711295
Corporation Name USTI Canada Inc.
Registered Office Address 155 Wellington Street West
Toronto
ON M5V 3J7
Incorporation Date 2000-06-23
Dissolution Date 2006-02-09
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Robert Chad Ludwig 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Katherine Dunn 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Leslie Workman 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-22 current 155 Wellington Street West, Toronto, ON M5V 3J7
Address 2013-07-11 2016-09-22 Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8
Address 2007-10-09 2013-07-11 350 Speedvale Ave West, Unit 8, Guelph, ON N1H 7M7
Address 2007-09-27 2007-10-09 747 Hyde Pak Road, Suite 230, London, ON N6H 3S3
Address 2000-06-23 2007-09-27 747 Hyde Pak Road, Suite 230, London, ON N6H 3S3
Name 2007-09-27 current USTI Canada Inc.
Name 2000-06-23 2007-09-27 USTI Canada Inc.
Status 2007-09-27 current Active / Actif
Status 2006-02-09 2007-09-27 Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-23 2005-09-19 Active / Actif

Activities

Date Activity Details
2016-09-22 Amendment / Modification RO Changed.
Section: 178
2013-07-11 Amendment / Modification RO Changed.
Section: 178
2007-09-27 Revival / Reconstitution
2006-02-09 Dissolution Section: 212
2000-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 155 Wellington Street West
City Toronto
Province ON
Postal Code M5V 3J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Aljopena Inc. 155 Wellington Street West, 20th Floor, Toronto, ON M5V 3K7 1993-05-10
Fairmont Developments Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Cpet Holdings Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Canadian Pacific Hotels Management Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1997-09-18
Bnp Paribas Investment Partners Canada Ltd. 155 Wellington Street West, Suite 3110, Toronto, ON M5V 3H1 1998-02-16
Fairmont Hotels Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1998-11-13
Chep Canada Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1979-11-05
Thyme Maternity International Inc. 155 Wellington Street West, 40th Floor, Toronto, QC H3L 1Z2 1999-06-29
Edgestone Capital Equity Nominee, Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1999-11-30
Fairmont Spas Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2000-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12124050 Canada Inc. 155 Wellington Street West, 40th Fl., Toronto, ON M5V 3J7 2020-06-12
Knrs Charitable Foundation 155 Welllington Street West, Toronto, ON M5V 3J7 2019-06-20
Aldenham Canada Acquisition Corporation 40th Floor, 155 Wellington Street West, Toronto, ON M5V 3J7 2013-08-26
Ores Management, Administration and Consulting Inc. 155, Wellington Street West, Toronto, ON M5V 3J7 2007-11-30
Quaker Chemical Canada Limited 155 Wellington St. West, 40th Floor, Toronto, ON M5V 3J7 2002-09-24
Rw & Co. (international) Inc. 155 Wellington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-06-09
Penningtons (international) Inc. 155 Willington Street W., 40th Floor, Toronto, ON M5V 3J7 1999-02-22
Smart Set (international) Inc. 155 Wellington Street W, 40th Floor, Toronto, ON M5V 3J7 1998-10-30
Les Investissements Alidan Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Les Investissements Standu Limitee 155, Wellington Street West, 40th Floor, Toronto, ON M5V 3J7 1979-10-31
Find all corporations in postal code M5V 3J7

Corporation Directors

Name Address
Robert Chad Ludwig 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Katherine Dunn 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Leslie Workman 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States

Entities with the same directors

Name Director Name Director Address
The Chasing Hazel Foundation Katherine Dunn 2374 Lakeshore Road 223, South Woodslee ON N0R 1V0, Canada
Medworxx Inc. Katherine Dunn 4325 ALEXANDER DRIVE, SUITE 100, ALPHARETTA GA 30022-3740, United States
LORIAN CAPITAL CORP. Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Medworxx Solutions Inc. KIM EATON 4325 ALEXANDER DRIVE, SUITE 100, ALPHARETTA GA 30022, United States
9476318 Canada Inc. Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Medworxx Inc. Kim Eaton 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Medworxx Inc. KIM EATON 4325 ALEXANDER DRIVE, SUITE 100, ALPHARETTA GA 30022-3740, United States
Medworxx Inc. LESLIE WORKMAN 4325 ALEXANDER DRIVE, SUITE 100, ALPHARETTA GA 30022-3740, United States

Competitor

Search similar business entities

City Toronto
Post Code M5V 3J7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on USTI Canada 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