Relay Logistics Inc.

Address:
40 King Street West, Suite 5800, Toronto, ON M5H 3S1

Relay Logistics Inc. is a business entity registered at Corporations Canada, with entity identifier is 3877612. The registration start date is April 4, 2001. The current status is Active.

Corporation Overview

Corporation ID 3877612
Business Number 891827917
Corporation Name Relay Logistics Inc.
Registered Office Address 40 King Street West
Suite 5800
Toronto
ON M5H 3S1
Incorporation Date 2001-04-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jennifer Askew 90 Matheson Boulevard West, Suite 111, Mississauga ON L5R 3R3, Canada
SCOT HOFACKER 570 POLARIS PARKWAY, WESTERVILLE OH 43082, United States
SCOTT SUREDDIN 570 POLARIS PARKWAY, WESTERVILLE OH 43082, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-28 current 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Address 2016-01-21 2019-03-28 155 University Avenue, Suite 700, Toronto, ON M5H 3B7
Address 2015-10-06 2016-01-21 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2001-04-04 2015-10-06 100 King Street West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2001-04-04 2015-10-06 100 King Street West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2007-10-24 current Relay Logistics Inc.
Name 2003-04-24 2007-10-24 3877612 CANADA INC.
Name 2001-04-04 2003-04-24 HARMONY LOGISTICS INC.
Status 2001-04-04 current Active / Actif

Activities

Date Activity Details
2007-10-24 Amendment / Modification Name Changed.
2003-04-24 Amendment / Modification Name Changed.
2001-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 King Street West
City Toronto
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrated Medhealth Communication Canada Inc. Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 2016-05-04
Cannabis Rights Coalition C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-12-09
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-10-14
The Trust for The Americas Canada 5800-40 King Street, Toronto, ON M5H 3S1 2013-07-31
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 2000-09-25
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
Jennifer Askew 90 Matheson Boulevard West, Suite 111, Mississauga ON L5R 3R3, Canada
SCOT HOFACKER 570 POLARIS PARKWAY, WESTERVILLE OH 43082, United States
SCOTT SUREDDIN 570 POLARIS PARKWAY, WESTERVILLE OH 43082, United States

Entities with the same directors

Name Director Name Director Address
ADVANCE SUPPLY CHAIN SERVICES INC. Jennifer Askew 90 Matheson Boulevard West, Suite 111, Mississauga ON L5R 3R3, Canada
STORCARE SUPPLY CHAIN MANAGEMENT INC. Jennifer Askew 90 Matheson Boulevard West, Suite 111, Mississauga ON L5R 3R3, Canada
TBG FreightSmart Inc. Jennifer Askew 90 Matheson Boulevard West, Suite 111, Mississauga ON L5R 3R3, Canada
CIRCUIT LOGISTICS INC. Jennifer Askew 90 Matheson Boulevard West, Suite 111, Mississauga ON L5R 3R3, Canada
TIBBETT & BRITTEN GROUP CANADA INC. Jennifer Askew 90 Matheson Boulevard West, Suite 111, Mississauga ON L5R 3R3, Canada
MATRIX SUPPLY CHAIN MANAGEMENT INC. Jennifer Askew 90 Matheson Boulevard West, Suite 111, Mississauga ON L5R 3R3, Canada
TRILLIUM SUPPLY CHAIN INC. Scot Hofacker 360 Westar Boulevard, Westerville OH 43082, United States
ADVANCE SUPPLY CHAIN SERVICES INC. SCOT HOFACKER 570 POLARIS PARKWAY, WESTERVILLE OH 43082, United States
STORCARE SUPPLY CHAIN MANAGEMENT INC. SCOT HOFACKER 570 POLARIS PARKWAY, WESTERVILLE OH 43082, United States
TBG FreightSmart Inc. SCOT HOFACKER 570 POLARIS PARKWAY, WESTERVILLE OH 43082, United States

Competitor

Search similar business entities

City Toronto
Post Code M5H 3S1
Category logistic
Category + City logistic + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Relay Clinical Services Inc. 12500 Rue Du Fief Carion, Montréal, QC H1C 0A8 2006-07-10
Relay Share Inc. 17 10172 118 St, Edmonton, AB T5K 1Y4 2017-01-18
Relay Media Ltd. 2-625 Donat St, Ottawa, ON K1K 3L8 2016-11-28
Relay Wireless Inc. 17 Hartfield Rd., Etobicoke, ON M9A 3C5 2003-03-07
Relay Express Inc. 47 Simcoe Street, Toronto, ON 1981-05-08
Education Relay Inc. 38 Miracle Trail, Brampton, ON L7A 0Y4 2020-08-18
Relay Click Ltd. 2 St Andrews Court, Brantford, ON N3T 0L7 2016-09-12
Relay's Diner, Inc. 11 Snedden Avenue, Aurora, ON L4G 7J6 2005-06-20
Relay Energy Inc. 41 Hawkbury Close Nw, Calgary, AB T3G 3N2 2013-01-22
Humanity Relay Foundation 5, 3rd Ave North, Roxboro, QC H8Y 2L8 2015-01-05

Improve Information

Please provide details on Relay 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