Crosslink Distribution Inc.

Address:
100 King Street West, Suite 6600, Toronto, ON M5X 1B8

Crosslink Distribution Inc. is a business entity registered at Corporations Canada, with entity identifier is 3842436. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3842436
Business Number 138987110
Corporation Name Crosslink Distribution Inc.
Registered Office Address 100 King Street West
Suite 6600
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MATTHEW Keogh 522 ANTHONY DR., OAKVILLE ON L8J 2K5, Canada
MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-07 current 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Name 2000-12-07 current Crosslink Distribution Inc.
Status 2001-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-12-07 2001-01-01 Active / Actif

Activities

Date Activity Details
2000-12-07 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
MATTHEW Keogh 522 ANTHONY DR., OAKVILLE ON L8J 2K5, Canada
MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada

Entities with the same directors

Name Director Name Director Address
INDIS INC. MATTHEW KEOGH 391 CREDITSTONE ROAD, VAUGHAN ON L4K 1N8, Canada
SUMMIT LOGISTICS INC. MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
MCPHERSON LOGISTICS SERVICES INC. MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
3265587 CANADA INC. MATTHEW KEOGH 135 FERNLEA CRESCENT, OAKVILLE ON L6H 6B4, Canada
SUMMIT LOGISTICS INC. MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
LOGISTIQUE MULTILINK INC. · MULTILINK LOGISTICS INC. MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada
SUMMIT LOGISTICS INC. MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada
MCPHERSON LOGISTICS SERVICES INC. MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada
3265587 CANADA INC. MICHAEL SPRAGUE 1040 RED PINE CRESCENT, MISSISSAUGA ON L5H 4E8, Canada
TENEBRIS LOGISTICS INC. MICHAEL SPRAGUE 1480 WATERSEDGE ROAD, MISSISSAUGA ON L5J 1A4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Aw Crosslink Protective Films Limited 60 Legends Way, Markham, ON L3R 6B1 2008-04-18
Crosslink Immigration Consultants Incorporated 1518 Norwill Crescent, Oshawa, ON L1G 7T9 2017-12-11
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20

Improve Information

Please provide details on Crosslink Distribution 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