DARTGROUP LOGISTICS LIMITED

Address:
7100 Woodbine Avenue, Suite 200, Markham, ON L3R 5J2

DARTGROUP LOGISTICS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4130031. The registration start date is December 11, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4130031
Business Number 865406623
Corporation Name DARTGROUP LOGISTICS LIMITED
Registered Office Address 7100 Woodbine Avenue
Suite 200
Markham
ON L3R 5J2
Incorporation Date 2002-12-11
Dissolution Date 2010-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN KAN 1713 COVINGTON TERRACE, MISSISSAUGA ON L5M 3S4, Canada
JOSEPH JIM Ngao Pang 726 HURONDALE DR., MISSISSAUGA ON L5C 4E7, Canada
PAUL CHUNG 4586 INVERNESS BLVD., MISSISSAUGA ON L5M 3K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-11 current 7100 Woodbine Avenue, Suite 200, Markham, ON L3R 5J2
Name 2002-12-11 current DARTGROUP LOGISTICS LIMITED
Status 2010-07-08 current Dissolved / Dissoute
Status 2005-11-29 2010-07-08 Active / Actif
Status 2005-09-19 2005-11-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-11 2005-09-19 Active / Actif

Activities

Date Activity Details
2010-07-08 Dissolution Section: 210(3)
2002-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7100 WOODBINE AVENUE
City MARKHAM
Province ON
Postal Code L3R 5J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tellshow Technologies Inc. 7100 Woodbine Avenue, Suite 206, Markham, ON L3R 5J2 2000-04-13
Canadian Consumer Protection Association 7100 Woodbine Avenue, Suite 110, Markham, ON L3R 5J2 2005-05-10
Fairchild Radio (toronto) Ltd. 7100 Woodbine Avenue, Suite 200, Markham, ON L3R 5J2
6956246 Canada Inc. 7100 Woodbine Avenue, Suite 219, Markham, ON L3R 5J2 2008-04-11
7097719 Canada Inc. 7100 Woodbine Avenue, Suite 108, Markham, ON L3R 5J2 2008-12-26
Goldenmount Capital International Inc. 7100 Woodbine Avenue, Markham, ON L3R 5J2 2009-12-03
9847723 Canada Corporation 7100 Woodbine Avenue, Suite 111, Markham, ON L3R 5J2 2016-07-28
9852620 Canada Corporation 7100 Woodbine Avenue, Suite 111, Markham, ON L3R 5J2 2016-07-28
Parrottech Inc. 7100 Woodbine Avenue, Suite 211, Markham, ON L3R 5J2 2020-02-13
Magnet Career Inc. 7100 Woodbine Avenue, Unit 116, Markham, ON L3R 5J2 2020-03-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bitbank Capital Inc. 7100 Woodbine Avenue Suite 215b, Markham, ON L3R 5J2 2020-09-15
Laurie Luo Consulting Inc. 101 - 7100 Woodbine Ave., Markham, ON L3R 5J2 2019-09-09
Glohealth Group Inc. 7100 Woodbine Ave, Suite 117, Markham, ON L3R 5J2 2019-06-20
Bizin365 Consulting Inc. 7100 Woodbine Ave., Suite 218, Markham, ON L3R 5J2 2018-10-31
11004018 Canada Corporation 116 - 7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-09-20
Baojia Global Consulting Inc. Unit 111, 7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-08-29
Libang Marketing Inc. Unit 111 - 7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-08-08
Weatherford Global Direct Corp. 218-7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-07-10
Homr Youth Aeducation Unit 300 -7100 Woodbine Ave, Markham, ON L3R 5J2 2018-06-29
Canada Hangzhou Council of Commerce 300-7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-05-26
Find all corporations in postal code L3R 5J2

Corporation Directors

Name Address
JOHN KAN 1713 COVINGTON TERRACE, MISSISSAUGA ON L5M 3S4, Canada
JOSEPH JIM Ngao Pang 726 HURONDALE DR., MISSISSAUGA ON L5C 4E7, Canada
PAUL CHUNG 4586 INVERNESS BLVD., MISSISSAUGA ON L5M 3K9, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5J2
Category logistic
Category + City logistic + MARKHAM

Similar businesses

Corporation Name Office Address Incorporation
Versacold Logistics Holdings Limited 1300-777 Dunsmuir St., Po Box 10424 Pacific Centre, Vancouver, BC V7Y 1K2
Versacold Third Party Logistics Holdings Limited 1300 - 777 Dunsmuir St., P. O. Box 10424, Pacific Centre, Vancouver, BC V7Y 1K2
Versacold Logistics Services Limited 421 - 7th Avenue S.w., Suite 4000, Calgary, AB T2P 4K9
Versacold Third Party Logistics Surrey Limited 421 - 7th Avenue S.w. Suite 4000, Calgary, AB T2P 4K9
Versacold Third Party Logistics Ajax Limited Suite 4000, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9
H & P Logistics Limited 222-7210 80 Ave Ne, Calgary, AB T3J 0N7 2016-05-05
New Era Logistics Limited 37 Shipley St, Thunder Bay, ON P7A 3C3 2016-11-25
Agh Logistics Limited 945 Asleton Boulevard, Milton, ON L9T 8R8 2020-04-06
Hardy Logistics Limited 632 54 Avenue Southwest, Calgary, AB T2V 0C8 2018-07-01
Isolutions Logistics Limited 610-550 Queens Quay, Toronto, ON M5V 3M8 2012-02-09

Improve Information

Please provide details on DARTGROUP LOGISTICS LIMITED 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