UNICITY OVERSEAS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4199677. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 4199677 |
Business Number | 886149426 |
Corporation Name | UNICITY OVERSEAS CORPORATION |
Registered Office Address |
360 Main Street 1700 Winnipeg MB R3C 3Z3 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
KENNETH A. KOTOWICH | 23 EXBURY PLACE, WINNIPEG MB R3Y 1E8, Canada |
DWIGHT G. CASSON | 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada |
ALAN KOTOWICH | 6590 GRADE ORCHID WAY, DELRAY BEACH FL 33446, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-11-01 | current | 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 |
Name | 2003-11-01 | current | UNICITY OVERSEAS CORPORATION |
Status | 2003-11-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2003-11-01 | 2003-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-11-01 | Continuance (import) / Prorogation (importation) | Jurisdiction: Manitoba |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Joe Brain Foundation Inc. | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1977-02-14 |
Seven Cities Food Brokers Limited | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | |
Truserv Canada Inc. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | 1992-01-31 |
Messageries Integrees Inc. | 360 Main Street, Suite 2500, Winnipeg, MB R3C 4H6 | |
North Star Logistics Systems Inc. | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1993-05-17 |
Cambiex Financial Services Inc. | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1996-09-24 |
U-list Advantage Real Estate Services Inc. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | 1996-10-09 |
3352561 Canada Limited | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1997-03-06 |
3352579 Canada Limited | 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 | 1997-03-06 |
3352587 Canada Limited | 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 | 1997-03-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Remedi Technologies Inc. | 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3 | 2020-06-04 |
6778224 Canada Limited | Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2007-05-25 |
First Canadian Infrastructure Inc. | 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2006-03-17 |
Canadian Medi Health Solutions Inc. | 2190-360 Main Street, Winnipeg, MB R3C 3Z3 | 2006-03-15 |
Calgary 30th Street Industrial Centre Ltd. | Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 | 2005-04-21 |
4182570 Canada Inc. | 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 | 2003-12-15 |
Advansis Financial Corporation | 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2003-08-11 |
Loring Ward Asset Management Ltd. | 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2003-04-04 |
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited | 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 | 1999-07-14 |
Global Tech Environmental Products Inc. | 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3 | 1997-02-11 |
Find all corporations in postal code R3C 3Z3 |
Name | Address |
---|---|
KENNETH A. KOTOWICH | 23 EXBURY PLACE, WINNIPEG MB R3Y 1E8, Canada |
DWIGHT G. CASSON | 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada |
ALAN KOTOWICH | 6590 GRADE ORCHID WAY, DELRAY BEACH FL 33446, United States |
Name | Director Name | Director Address |
---|---|---|
3267237 CANADA LIMITED | ALAN KOTOWICH | 11 EGLINTON CRES, WINNIPEG MB R3Y 1E8, Canada |
UNICITY MARKETING & SALES INC. | ALAN KOTOWICH | 11 EGLINTON CRES, WINNIPEG MB R3Y 1E8, Canada |
DEAL INVESTMENTS INC. | ALAN KOTOWICH | 360 CHRISTIE ROAD, ST. GERMAIN MB R0G 2A0, Canada |
2979080 CANADA LTD. | ALAN KOTOWICH | 11 EGLINTON CR., WINNIPEG MB R3Y 1E8, Canada |
UNICITY INTEGRATED LOGISTICS, INC. | ALAN KOTOWICH | 360 CHRISTIE ROAD, ST GERMAIN MB R0G 2A0, Canada |
MYPHIELD TECHNOLOGY INC. | ALAN KOTOWICH | 6590 GRANDE ORCHARD WAY, DELRAY BEACH FL 33446, United States |
2979080 CANADA LTD. | DWIGHT G. CASSON | 208 CLIFFWOOD DRIVE, WINNIPEG MB R2J 3M5, Canada |
8118442 CANADA LTD. | Dwight G. Casson | 1101 - 25 Scrivener Square, Toronto ON M4W 3Y6, Canada |
Granya RV Importers Inc. | Dwight G. Casson | Suite 1704, 400 Walmer Road, Toronto ON M5P 2Y6, Canada |
Frontier Supply Chain Solutions Inc. | Dwight G. Casson | Suite 1704, 400 Walmer Road, Toronto ON M5P 2Y6, Canada |
City | WINNIPEG |
Post Code | R3C 3Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Unicity Cosmetics Inc. | 4282 King, Pierrefonds, QC H9H 2E4 | 1992-07-27 |
DÉveloppements D'affaires Overseas O.b.d. Inc. | 3806 Avenue Jean-beraud, Laval, QC H7T 2X2 | 1999-10-28 |
Pama Export & Overseas Trading Corporation | 9357 Terrasse Greenfield, Ville Lasalle, QC H8R 3B4 | 1988-01-13 |
Overseas Imp/ Exp Corporation | 28 Ivorwood Cres, Scarborough, ON M1R 2X4 | 2007-03-31 |
Unicity Canada, Ltd. | 199 Bay Street, Suite 2200, Toronto, ON M5L 1G4 | 1990-09-20 |
Unicity Integrated Logistics, Inc. | 1700 - 360 Main St., Winnipeg, MB R3C 3Z3 | |
Overseas Projects Corporation of Canada Ltd. | 4 Sonata Place, Ottawa, ON K1G 6N2 | 1978-05-12 |
Unicity Customs Services Inc. | 405 The West Mall, Suite 400, Toronto, ON M9C 5K7 | |
Unicity Integrated Logistics, Inc. | 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 | |
Unicity Integrated Logistics, Inc. | 405 The West Mall, Suite 400, Toronto, ON M9C 5K7 |
Please provide details on UNICITY OVERSEAS CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |