SUMMIT LOGISTICS INC.

Address:
100 King Street West, Suite 6100 1 First Canadian Place, Toronto, ON M5X 1B8

SUMMIT LOGISTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 3846644. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3846644
Business Number 896582541
Corporation Name SUMMIT LOGISTICS INC.
Registered Office Address 100 King Street West
Suite 6100 1 First Canadian Place
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada
MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-01 current 100 King Street West, Suite 6100 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2001-01-01 current SUMMIT LOGISTICS INC.
Status 2001-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-01-01 2001-01-01 Active / Actif

Activities

Date Activity Details
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 3214737.
Section:
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 3229009.
Section:
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 3842436.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Summit Logistics Inc. 100 King St West, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 1996-02-16
Summit Logistics Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

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
MICHAEL SPRAGUE 1480 WATERSEDGE RD., MISSISSAUGA ON L5J 1A4, Canada
MATTHEW KEOGH 522 ANTHONY DRIVE, OAKVILLE ON L6J 2K5, 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
Crosslink Distribution Inc. MATTHEW Keogh 522 ANTHONY DR., OAKVILLE ON L8J 2K5, Canada
3265587 CANADA INC. MATTHEW KEOGH 135 FERNLEA CRESCENT, OAKVILLE ON L6H 6B4, 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
Crosslink Distribution 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

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8
Category logistic
Category + City logistic + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Informatiques Summit Inc. 22 Summit Circle, Westmount, QC H3Y 1B3 1980-12-30
Yellow Summit Logistics Inc. 7163 Yonge Street Unit 101, Markham, ON L3T 2A9 2019-08-08
Summit Sun Holdings Inc. 4141 Sherbrooke Street West, Suite 400, Montreal, QC H3Z 1B8 2005-11-16
Gestion PrivÉe Summit Inc. 1250 Boul Rene-levesque O., Suite 2880, Montreal, QC H3B 4W8 2011-01-01
Summit Wealth Partners Inc. 1250 Boul Rene-levesque O., Suite 2880, Montreal, QC H3B 4W8 2015-01-01
SociÉtÉ Des Montres Summit LtÉe 6565 Kildare Road, Suite 303, Montreal, QC H4W 1B6 1981-05-04
Summit Exploration Services Ltd. 23 Summit Crescent, Guelph, ON N1H 1S2 2015-06-18
Center for Music On Summit 10 Summit Avenue, New Glasgow, NS B2H 3L1 2018-07-25
Summit Circle Holdings Inc. 13 Summit Circle, Westmount, QC H3Y 1B4 2000-06-06
Summit Recreation & Outdoor Group Inc. 1616 Ste-catherine Street Ouest, Montreal, QC H3H 1L7 1995-01-10

Improve Information

Please provide details on SUMMIT LOGISTICS 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