UNIT LOADS INC.

Address:
1080 Beaver Hall Hill, Suite 100, Montreal, QC H2Z 1S8

UNIT LOADS INC. is a business entity registered at Corporations Canada, with entity identifier is 620858. The registration start date is November 28, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 620858
Business Number 875078347
Corporation Name UNIT LOADS INC.
Registered Office Address 1080 Beaver Hall Hill
Suite 100
Montreal
QC H2Z 1S8
Incorporation Date 1969-11-28
Dissolution Date 1987-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RUSSELL GILLESPIE 4855 DE MAISONNEUVE WEST, APT. 304, WESTMOUNT QC , Canada
PETER J. CULLEN 331 CLARKE AVENUE, APT. 16, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-09 1980-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-11-28 1980-09-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-11-28 current 1080 Beaver Hall Hill, Suite 100, Montreal, QC H2Z 1S8
Name 1969-11-28 current UNIT LOADS INC.
Status 1988-01-08 1987-12-30 Active / Actif
Status 1988-01-04 1988-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-30 current Dissolved / Dissoute

Activities

Date Activity Details
1987-12-30 Dissolution
1980-09-10 Continuance (Act) / Prorogation (Loi)
1969-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
RUSSELL GILLESPIE 4855 DE MAISONNEUVE WEST, APT. 304, WESTMOUNT QC , Canada
PETER J. CULLEN 331 CLARKE AVENUE, APT. 16, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
MEDICAL MANAGEMENT RORY C. BYRNE M.D. INC. PETER J. CULLEN 631 ROCKLAND AVENUE, OUTREMONT QC H2V 2Z5, Canada
SMIT-LLOYD (CANADA) INC. PETER J. CULLEN 631 ROCKLAND AVENUE, OUTREMONT QC H2V 2Z5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
International Specialized Super Loads Inc. 165 Green Valley Dr, Unit 56, Kitchener, ON N2P 1K3 2017-03-08
Miller Heavy Loads Inc. 70 Crittenden Sq, Scarborough, ON M1B 1V1 2018-11-01
Loads Simplified Inc. 1777 Carousel Drive, Pickering, ON L1X 0C2 2007-07-04
Loads of Love Humanitarian Aid & Mission Society 15 Prionce Street, Chatham, ON N7M 4J5 1995-12-22
6279023 Canada LimitÉe 1390 Clyde Ave Unit 203 Unit 203, Unit 03, Ottawa, ON K2C 3H5 2004-08-30
Symporium Consulting Inc. 485 Richmond Road Unit 807, Unit 807: Attn Alex Ng, Ottawa, ON K2A 3W9 2004-01-27
11087886 Canada Incorporated 100 Parkway Forest Drive, Unit 605, Unit 605, Toronto, ON M2J 1L6 2018-11-08
Horadis Canada Corp. 1169 Dorval Drive - Unit 72, Unit 72, Oakville, ON L6M 4V7 2017-08-30
Pineway Electronics Limited 1875 Leslie St Unit, Unit 3, Don Mills, ON M3B 2M5 1970-03-04
10138517 Canada Ltd. 255 Richmond Street East, Unit # 127, Unit 127, Toronto, ON M5A 4T7 2017-03-09

Improve Information

Please provide details on UNIT LOADS 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