ASSURED LOGISTICS INC.

Address:
6110 Cantay Road, Mississauga, ON L5R 3W5

ASSURED LOGISTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 3955362. The registration start date is October 9, 2001. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3955362
Business Number 864388814
Corporation Name ASSURED LOGISTICS INC.
LOGISTIQUE ASSURED INC.
Registered Office Address 6110 Cantay Road
Mississauga
ON L5R 3W5
Incorporation Date 2001-10-09
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN FERGUSON 312 BEECHFIELD ROAD, OAKVILLE ON L6J 5H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-01 current 6110 Cantay Road, Mississauga, ON L5R 3W5
Address 2002-07-01 2002-07-01 6100 Cantay Road, Mississauga, ON L5R 3W5
Address 2001-12-14 2002-07-01 20 Norelco Drive, Toronto, ON M9L 1S2
Address 2001-10-09 2001-12-14 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2008-04-02 current ASSURED LOGISTICS INC.
Name 2008-04-02 current LOGISTIQUE ASSURED INC.
Name 2008-04-01 2008-04-02 ASSURED LOGISTICS INC.
Name 2008-04-01 2008-04-02 LOGISTIQUE ASSURÉE INC.
Name 2002-02-25 2008-04-01 Assured Logistics Inc.
Name 2002-02-25 2008-04-01 Logistique assurée Inc.
Name 2001-10-09 2002-02-25 3955362 CANADA INC.
Status 2011-12-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2011-12-14 2011-12-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2001-10-09 2011-12-14 Active / Actif

Activities

Date Activity Details
2011-12-20 Discontinuance / Changement de régime Jurisdiction: Ontario
2008-04-02 Amendment / Modification Name Changed.
2008-04-01 Amendment / Modification Name Changed.
2002-02-25 Amendment / Modification Name Changed.
2001-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6110 CANTAY ROAD
City MISSISSAUGA
Province ON
Postal Code L5R 3W5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
JOHN FERGUSON 312 BEECHFIELD ROAD, OAKVILLE ON L6J 5H4, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL CANADIAN ARMY SERVICE CORPS ASSOCIATION JOHN FERGUSON 305 BOXWOOD STREET, KINGSTON ON K7M 6A6, Canada
We Are One Jazz Project John Ferguson 1-606 Mount Pleasant Road, Toronto ON M4S 2M8, Canada
JARISLOWSKY, FRASER LIMITED John Ferguson 1702-10010-119 Street, Edmonton AB T5K 1Y8, Canada
4030885 CANADA INC. John Ferguson 365 March Road, Kanata ON K2K 3N5, Canada
PROGISTIX-SOLUTIONS INC. JOHN FERGUSON 2701 Riverside Drive, Suite N1200, Ottawa ON K1A 0B1, Canada
HARBOUR AUTHORITY OF MURRAY HARBOUR, P.E.I. JOHN FERGUSON 26 FRASER LANE, MURRAY HARBOUR PE C0A 1W0, Canada
STS Capital Partners Inc. JOHN FERGUSON 606 MT. PLEASANT ROAD SUITE 1, TORONTO ON M4S 2M8, Canada
Medavie HealthWorx Inc. John Ferguson 215 Preakness Crescent, Fall River NS B2T 1W8, Canada
SENSUS DEI John Ferguson 331 Citadel Drive NW, Calgary AB T3G 4V9, Canada
PRINCE EDWARD COUNTY RADIO CORPORATION JOHN FERGUSON 336 PRINCE EDWARD COUNTY RD. 28, RR #7, BELLEVILLE ON K8N 4Z7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R 3W5
Category logistic
Category + City logistic + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Assured Woodstock (law) Collision Inc. 816 Parkinson Road, Woodstock, ON N4S 8L2
Assured It Inc. 19, Durum Drive, Brandon, MB R7B 3M3 2020-10-01
Assured Performance Monitoring Inc. #810, 540 - 5th Avenue Sw, Calgary, AB T2P 0M2 2001-08-20
Ck Grocery Assured Inc. 670 Putney Cres., Stittsville, ON K2S 2N7 2020-08-05
Trinity Assured Inc. 30 Strickland Drive, Ajax, ON L1T 4A1 2010-12-21
Assured Systems Inc. 35b Rayborn Cres, St Albert, AB T8H 4A9 2015-03-04
Rest Assured Mc Inc. 130 Industry Street, Suite 9, Toronto, ON M6M 5G3 2007-01-30
Assured Compliance Services Inc. 94 Manor Drive, Brockville, ON K6V 3E6 2006-07-01
Home Assured Inc. 8275 Ranita Crescent, Ottawa, ON K0A 2P0 2020-11-05
Quality Assured Seeds Inc. 300 Main Street N., Moose Jaw, SK S6H 3J9

Improve Information

Please provide details on ASSURED 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