UNICITY INTEGRATED LOGISTICS, INC.

Address:
1700 - 360 Main St., Winnipeg, MB R3C 3Z3

UNICITY INTEGRATED LOGISTICS, INC. is a business entity registered at Corporations Canada, with entity identifier is 4266714. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4266714
Business Number 121422448
Corporation Name UNICITY INTEGRATED LOGISTICS, INC.
Registered Office Address 1700 - 360 Main St.
Winnipeg
MB R3C 3Z3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH ALBERT KOTOWICH 23 EXBURY PLACE, WINNIPEG MB R3Y 1C2, Canada
DWIGHT GINN CASSON 141 BALMORAL AVE., TORONTO ON M4V 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-01 current 1700 - 360 Main St., Winnipeg, MB R3C 3Z3
Name 2004-11-01 current UNICITY INTEGRATED LOGISTICS, INC.
Status 2005-02-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-11-01 2005-02-28 Active / Actif

Activities

Date Activity Details
2004-11-01 Amalgamation / Fusion Amalgamating Corporation: 4199669.
Section:
2004-11-01 Amalgamation / Fusion Amalgamating Corporation: 6302921.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Unicity Integrated Logistics, Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Unicity Integrated Logistics, Inc. 1700- 360 Main Street, Winnipeg, MB R3C 3Z3
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
Unicity Integrated Logistics, Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1988-09-09

Office Location

Address 1700 - 360 MAIN ST.
City WINNIPEG
Province MB
Postal Code R3C 3Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4305604 Canada Ltd. 1700 - 360 Main St., Winnipeg, MB R3C 3Z3
M.p.n. Holdings Ltd. 1700 - 360 Main St., Winnipeg, MB R3C 3Z3
Pritchard Group Inc. 1700 - 360 Main St., Winnipeg, MB R3C 3Z3
4160649 Canada Limited 1700 - 360 Main St., Winnipeg, MB R3C 3Z3 2003-04-23
4191471 Canada Inc. 1700 - 360 Main St., Winnipeg, MB R3C 3Z3
Penner Enterprises Ltd. 1700 - 360 Main St., Winnipeg, MB R3C 3Z3
Momentum Fundraising Ltd. 1700 - 360 Main St., Winnipeg, MB R3C 3Z3 2009-02-26

Corporations in the same postal code

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

Corporation Directors

Name Address
KENNETH ALBERT KOTOWICH 23 EXBURY PLACE, WINNIPEG MB R3Y 1C2, Canada
DWIGHT GINN CASSON 141 BALMORAL AVE., TORONTO ON M4V 1J5, Canada

Entities with the same directors

Name Director Name Director Address
Unicity Distribution Systems (Canada) Inc. DWIGHT GINN CASSON 208 CLIFFORD DRIVE, WINNIPEG MB R2J 3M5, Canada
6302921 CANADA LTD. KENNETH ALBERT KOTOWICH 23 EXBURY PLACE, WINNIPEG MB R3Y 1E8, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 3Z3
Category logistic
Category + City logistic + WINNIPEG

Similar businesses

Corporation Name Office Address Incorporation
Unicity Cosmetics Inc. 4282 King, Pierrefonds, QC H9H 2E4 1992-07-27
Hiflyer Integrated Logistics Inc. 62 Raspberry Trail, Thorold, ON L2V 5G5 2018-04-12
Integrated Logistics Partners Incorporated 89 New Brighton Common Se, Calgary, AB T2Z 0T5 2016-03-11
Igl Integrated Global Logistics Inc. 3213 Trelawny Circle, Mississauga, ON L5N 5G7 2006-03-01
Onus Multi Integrated Logistics Inc. 18 Sugaberry Drive, Brampton, ON L6X 0K2 2020-06-09
Ili Logistique Integree Inc. 76 Garthdale Ct, North York, QC M3H 5P7 1987-04-06
Price Integrated Logistics Corporation 8660, Darnley, Suite 202, MontrÉal, QC H4T 1M4 2004-10-18
Saturn Integrated Logistics Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2000-06-27
Eilog Engineering Integrated Logistics Inc. 6 Antares Drive, Phase 2 Suite 10, Ottawa, ON K2E 8A9 2004-03-19
Kerry Logistics Integrated Solutions Inc. 150-1425 Transcanada, Dorval, QC H9P 2W9 2019-02-11

Improve Information

Please provide details on UNICITY INTEGRATED 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