TRANS CANADIEN COURRIERS (1972) LTEE

Address:
Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5

TRANS CANADIEN COURRIERS (1972) LTEE is a business entity registered at Corporations Canada, with entity identifier is 619698. The registration start date is December 29, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 619698
Business Number 873995864
Corporation Name TRANS CANADIEN COURRIERS (1972) LTEE
TRANS CANADIAN COURIERS (1972) LTD.
Registered Office Address Toronto-dominion Bank Tower
Suite 3600
Toronto
ON M5K 1C5
Incorporation Date 1972-12-29
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MARCEL A. POULIN 7575 TRANS-CANADA HWY SUITE 203, ST-LAURENT QC , Canada
ROBERT E. SMOLKIN 229 STRATHALLAN WOOD, TORONTO ON , Canada
JAMES W. WILSON 1807 SOLITAR COURT, MISSISSAUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-02 1980-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-12-29 1980-10-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-12-29 current Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5
Name 1972-12-29 current TRANS CANADIEN COURRIERS (1972) LTEE
Name 1972-12-29 current TRANS CANADIAN COURIERS (1972) LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-01-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-03 1990-01-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-10-03 Continuance (Act) / Prorogation (Loi)
1972-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1984-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TORONTO-DOMINION BANK TOWER
City TORONTO
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.b. Mcfarren, Limited Toronto-dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7
International Utilities Finance Corporation,limited Toronto-dominion Bank Tower, P.o.box 30, Toronto, ON M5K 1C1 1922-06-01
Rolfe, Reeve Group Limited Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1976-09-22
Glenbank Corporation Limited Toronto-dominion Bank Tower, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 1977-06-17
La Societe Nationale De Produits Scientifiques Limitee Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1977-12-19
86269 Canada Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
Side-rite Manufacturing & Installations Company Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
86456 Canada Ltd. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
86457 Canada Inc. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
Travbus Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 1979-12-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icsi Netting Canada Inc. T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 1988-07-26
Compaq Canada Incorporee T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 1985-09-16
140256 Canada Inc. Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1985-03-05
Ontario Shipbuilders Inc. Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 1985-01-14
Compagnie Tanaka Kogyo (canada) Ltee Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1984-10-03
Multicuisine Inc. Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 1984-04-13
128511 Canada Inc. Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1983-11-25
118104 Canada Limited Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-21
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
Mannesmann Tube Company, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1955-05-05
Find all corporations in postal code M5K1C5

Corporation Directors

Name Address
MARCEL A. POULIN 7575 TRANS-CANADA HWY SUITE 203, ST-LAURENT QC , Canada
ROBERT E. SMOLKIN 229 STRATHALLAN WOOD, TORONTO ON , Canada
JAMES W. WILSON 1807 SOLITAR COURT, MISSISSAUGA ON , Canada

Entities with the same directors

Name Director Name Director Address
GELCO EXPRESS CORPORATION JAMES W. WILSON 460 COPELAND COURT, OAKVILLE ON L6J 4B9, Canada
PUROLATOR COURIER LTD. JAMES W. WILSON 460 COPELAND COURT, OAKVILLE ON L6J 4B9, Canada
BROWN & ROOT SUDAMERICANA, LTD. JAMES W. WILSON 3218 REBA, HOUSTON 77019, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

Similar businesses

Corporation Name Office Address Incorporation
Gohier Louage D'autos (1972) Ltee 3333 Jarry St West, Montreal, QC H1Z 2E6 1972-09-28
La Compagnie De Fruits Berger (1972) Ltee 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 1972-10-02
Ben Younger (1972) Ltee 5900 Armstrong, Apt.606, Cote St-luc, QC H4W 2Z5 1972-12-27
William Berger (1972) Ltee 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 1972-10-02
Gohier Automobiles (1972) Ltd. 3333 Jarry St East, Montreal, QC H1Z 2E6 1972-09-28
Equipement De Securite Trans-canadien (1987) Ltee 9440 Route Trans-canadienne, St-laurent, QC H4S 1R7 1987-01-29
Pierre Thibault (1972) Ltee C.p. 210, Pierreville, QC J0G 1J0 1972-08-08
Minnesota Mining and Manufacturing Du Canada (1972) Limitee 1840 Oxford Street East, P.o.box 5757, London, ON N6A 4T1 1972-07-12
Messageries Trans Continental Courriers Inc. 1409 Carol Crescent, Chomedey, Laval, QC H7W 1G5 1981-07-28
Canadian Arabian Trading & Investment Co. Catco Ltd. 6969 Trans-canada Highway, Suite 114, Ville St-laurent, QC H4T 1V8 1979-08-01

Improve Information

Please provide details on TRANS CANADIEN COURRIERS (1972) LTEE 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