LAIDLAW WHOLESALE INC.

Address:
1064 Salk Road, Unit 12, Pickering, ON L1W 4B5

LAIDLAW WHOLESALE INC. is a business entity registered at Corporations Canada, with entity identifier is 4536525. The registration start date is October 15, 2009. The current status is Active.

Corporation Overview

Corporation ID 4536525
Business Number 838246650
Corporation Name LAIDLAW WHOLESALE INC.
Registered Office Address 1064 Salk Road
Unit 12
Pickering
ON L1W 4B5
Incorporation Date 2009-10-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE LEUNG 1064 SALK ROAD, UNIT 12, PICKERING ON L1W 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-15 current 1064 Salk Road, Unit 12, Pickering, ON L1W 4B5
Name 2009-10-15 current LAIDLAW WHOLESALE INC.
Status 2018-03-29 current Active / Actif
Status 2018-03-20 2018-03-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-04-04 2018-03-20 Active / Actif
Status 2012-03-14 2012-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-10-15 2012-03-14 Active / Actif

Activities

Date Activity Details
2009-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1064 SALK ROAD
City PICKERING
Province ON
Postal Code L1W 4B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Leg Smart Inc. 1064 Salk Road, Unit 12, Suite 111, Pickering, ON L1W 4B5 2016-02-11
9882260 Canada Corporation 1064 Salk Road, Unit 11, Pickering, ON L1W 4B5 2016-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Masaru International Sales Inc. Unit 11 - 1064 Salk Road, Pickering, ON L1W 4B5 2018-09-18
Soreal Technology Consulting Inc. Suite # 201, 12-1064 Salk Rd, Pickering, ON L1W 4B5 2015-03-26
Giovanile Skin Care Inc. 12-1064 Salk Rd, Suite #246, Pickering, ON L1W 4B5 2013-09-06
Pax Medica Inc. 1064 Salk Rd. Unit #12, Pickering, ON L1W 4B5 2011-06-05
Astoria Mills Ltd. 1064 Salk Rd., Runit 12, Pickering, ON L1W 4B5 2010-03-31
6415440 Canada Inc. 12-1064 Salk Road, Suite 112, Pickering/ontario, ON L1W 4B5 2005-07-07
7007612 Canada Inc. 12-1064 Salk Road, Suite 213, Pickering, ON L1W 4B5 2008-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
GEORGE LEUNG 1064 SALK ROAD, UNIT 12, PICKERING ON L1W 4B5, Canada

Entities with the same directors

Name Director Name Director Address
6634788 CANADA INCORPORATED GEORGE LEUNG 36 TIMBERMILL CRESCENT, MARKHAM ON L3P 6W8, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1W 4B5

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Laidlaw Canada Limitee 800 Dorchester Blvd West, Montreal 101, QC H3B 1X5 1970-03-31
Services Environnementaux Laidlaw Ltee 3221 North Service Road, Burlington, ON L7N 3G2 1989-06-07
Service D'enlevement De Rebuts Laidlaw Quebec Ltee 4430 Dagenais Ouest, Laval, QC H7R 1L5
Service D'enlevement De Rebuts Laidlaw Quebec Ltee 4430 Dagenais Ouest, Laval, QC H7R 1L5
Service D'enlevement De Rebuts Laidlaw Quebec Ltee 4430 Dagenais Ouest, Laval, QC H7R 1L5 1983-10-18
Laidlaw Carriers Van Gp Inc. 8801, Trans-canada Highway, Suite 500, Saint-laurent, QC H4S 1Z6
Can Supply Wholesale Ltd. 1122 Evergreen Blvd, Saskatoon, SK S7W 0P3
Dogology.ca Inc. 16, Laidlaw St, Toronto, ON M6K 1X2 2020-01-09
Videostor Inc. 404 Laidlaw Blvd., Winnipeg, MB R3P 0K7 1975-11-14
Autoniche Inc. 4 - 8 Laidlaw Boulevard, Markham, ON L3P 1W6 2008-11-10

Improve Information

Please provide details on LAIDLAW WHOLESALE 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