JENSEN CUSTOMS BROKERS CANADA INC.

Address:
1479 Buffalo Place, Suite 201, Winnipeg, MB R3T 1L7

JENSEN CUSTOMS BROKERS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4262000. The registration start date is September 30, 2004. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4262000
Business Number 848466942
Corporation Name JENSEN CUSTOMS BROKERS CANADA INC.
Registered Office Address 1479 Buffalo Place, Suite 201
Winnipeg
MB R3T 1L7
Incorporation Date 2004-09-30
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 11

Directors

Director Name Director Address
Todd Miller 401 N. Michigan Ave., 33rd Floor, Chicago IL 60611, United States
Shane Feeney 17 Valleyanna Drive, Toronto ON M4N 1J7, Canada
Peter Luit 405 The West Mall, Suite 400, Toronto ON M9C 5K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-22 current 1479 Buffalo Place, Suite 201, Winnipeg, MB R3T 1L7
Address 2010-09-23 2012-11-22 1-1146 Waverley St., Winnipeg, MB R3T 0P4
Address 2005-10-26 2010-09-23 545 Hervo St., 2nd Floor, Winnipeg, MB R3T 3L6
Address 2004-09-30 2005-10-26 103 Unit C Scurfield Blvd., Winnipeg, MB R3Y 1M6
Name 2004-09-30 current JENSEN CUSTOMS BROKERS CANADA INC.
Status 2013-12-17 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-12-11 2013-12-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2004-09-30 2013-12-11 Active / Actif

Activities

Date Activity Details
2013-12-17 Discontinuance / Changement de régime Jurisdiction: Ontario
2004-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1479 Buffalo Place, Suite 201
City WINNIPEG
Province MB
Postal Code R3T 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pollard Banknote Gp Limited 1499 Buffalo Place, Winnipeg, MB R3T 1L7 2005-06-28
Pollard (canada) Inc. 1499 Buffalo Place, Winnipeg, MB R3T 1L7 2005-06-29
Pollard Banknote Limited 1499 Buffalo Place, Winnipeg, MB R3T 1L7 2010-03-26
Pollard International Limited 1499 Buffalo Place, Winnipeg, MB R3T 1L7 2011-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canjaya Consulting Incorporated 964 North Drive, Winnipeg, MB R3T 0A8 2004-06-25
Oil for Change Association Inc. 509 South Drive, Winnipeg, MB R3T 0B5 2010-09-16
Turtle Island Innovations 769 South Drive, Winnipeg, MB R3T 0C4 2017-08-20
Welltru Inc. 829 South Drive, Winnipeg, MB R3T 0C5 2020-07-17
Van Moss Corporation 129 Wildwood Park, Winnipeg, MB R3T 0E1 2010-08-03
Jagerhaus Biergarten Enterprises Inc. 328 Wildwood Park, Winnipeg, MB R3T 0E6 2012-11-02
Pauwels Contracting Inc. 101 Rockman St, Winnipeg, MB R3T 0L7 1995-10-06
Cg Power Systems Canada Inc. 101 Rockman St., Winnipeg, MB R3T 0L7
Pollard Equities Limited 140 Otter Street, Winnipeg, MB R3T 0M8
Pritchard Group Inc. 100 Otter Street, Winnipeg, MB R3T 0M8
Find all corporations in postal code R3T

Corporation Directors

Name Address
Todd Miller 401 N. Michigan Ave., 33rd Floor, Chicago IL 60611, United States
Shane Feeney 17 Valleyanna Drive, Toronto ON M4N 1J7, Canada
Peter Luit 405 The West Mall, Suite 400, Toronto ON M9C 5K7, Canada

Entities with the same directors

Name Director Name Director Address
Unicity Customs Services Inc. PETER LUIT 405 THE WEST MALL, SUITE 400, TORONTO ON M9C 5K7, Canada
CATALINA COUPON SYSTEMS INC. PETER LUIT 14 WOODTHORPE RD., NORTH YORK ON M4A 1S4, Canada
Unicity Integrated Logistics, Inc. PETER LUIT 405 THE WEST MALL, SUITE 400, TORONTO ON M9C 5K7, Canada
Optimer Pharmaceuticals Canada, Inc. Todd Miller 181 Bay Street, Suite 4400, Toronto ON M5J 2T3, Canada
INTERCHANGE ON CANADIAN STUDIES TODD MILLER 3030 WESTGATE AVENUE, REGINA SK S4S 1B1, Canada
RADIO THAT DOESN'T SUCK INC. TODD MILLER 42 TEFLEY ROAD, TORONTO ON M2M 1C7, Canada
3653579 CANADA INC. TODD MILLER 85 ELGIN CRESCENT, UNIT 567, BEACONSFIELD QC H9W 2B3, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3T 1L7

Similar businesses

Corporation Name Office Address Incorporation
W.w.t.c. Customs Brokers Ltd. Noaddressline, Nocity, QC 1967-05-31
Genuine Customs Brokers Inc. 7 Mcmurchy Ave. S., Brampton, ON L6Y 1Y1 2008-09-10
Connect Customs Brokers Inc. 387 Carlingview Drive, Etobicoke, ON M9W 5G7 2000-01-20
Gcb Glover Customs Brokers Inc. 1510 Walkley Rd., Ottawa, ON K1V 6P5 1990-03-28
Alwoods Customs Brokers Ltd. 10304 100 Street, Edmonton, AB
Shamrock Customs Brokers Inc. 42 Kawartha Court, Belleville, ON K8N 0C1 2007-04-30
Jemco Customs Brokers Ltd. 2107 Bellevue, St-bruno, QC 1968-11-26
Trans American Customs Brokers of Canada Ltd. 10 Queen Street, Suite 338, Fort Erie, ON L2A 6M4 2007-09-28
Able Customs Brokers Limited 75 Honer Avenue, 13, Toronto, ON M8Z 4X5 1968-01-17
Border Bee Customs Brokers Inc. 5520 Rue Chabot, Suite 401, Montreal, QC H2H 2S7 2014-04-11

Improve Information

Please provide details on JENSEN CUSTOMS BROKERS CANADA 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