PLASMA LOGISTICS INC.

Address:
4680 Kimbermount Ave, Suite 608, Mississauga, ON L5M 5W8

PLASMA LOGISTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 6315984. The registration start date is November 25, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6315984
Business Number 862135571
Corporation Name PLASMA LOGISTICS INC.
Registered Office Address 4680 Kimbermount Ave
Suite 608
Mississauga
ON L5M 5W8
Incorporation Date 2004-11-25
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GURPINDER SINGH 4680 KIMBERMOUNT AVE, SUITE 608, MISSISSAUGA ON L5M 5W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-26 current 4680 Kimbermount Ave, Suite 608, Mississauga, ON L5M 5W8
Address 2005-06-06 2005-08-26 7767 Benavon Road, Mississauga, ON L4T 8G5
Address 2004-11-25 2005-06-06 4680 Kimbermount Ave., Suite 608, Mississauga, ON L5M 5W8
Name 2004-11-25 current PLASMA LOGISTICS INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-25 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2004-11-25 Incorporation / Constitution en société

Office Location

Address 4680 KIMBERMOUNT AVE
City MISSISSAUGA
Province ON
Postal Code L5M 5W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bookeys Corporation 611-4680 Kimbermount Ave, Mississauga, ON L5M 5W8 2020-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
GURPINDER SINGH 4680 KIMBERMOUNT AVE, SUITE 608, MISSISSAUGA ON L5M 5W8, Canada

Entities with the same directors

Name Director Name Director Address
12403145 Canada Inc. Gurpinder Singh 32 Maverick Crescent, Brampton ON L6R 3E6, Canada
Bhambri Transport Inc. Gurpinder Singh 8568 Rue Lemieux, Montréal QC H8N 2B6, Canada
8623988 CANADA INC. GURPINDER SINGH 4 TOMABROOK CRESCENT, BRAMPTON ON L6R 0S7, Canada
8288712 CANADA LTD. GURPINDER SINGH 75 MOUNT RANIER CRESCENT, BRAMPTON ON L6R 2L1, Canada
10994561 CANADA INC. Gurpinder Singh 1761 Randolph Ave, Windsor ON N9B 2V9, Canada
6 June 1984 Trucking Inc. Gurpinder Singh 120 Jansen Avenue, Kitchener ON N2A 2L7, Canada
11685864 CANADA INC. GURPINDER SINGH 31 GARIBALDI DR, BRAMPTON ON L6X 4Y7, Canada
11688898 Canada Inc. Gurpinder Singh 76 Honeyview Trail, Brampton ON L6P 0K4, Canada
11618083 CANADA INC. GURPINDER SINGH 12 Narrow Valley Crescent, Brampton ON L6R 2M6, Canada
11953265 CANADA INC. gurpinder singh unit#5 7285 ave wiseman, montreal QC H3N 2N5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 5W8
Category logistic
Category + City logistic + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Plasma Control Inc. 4263 Garlock, Sherbrooke, QC J1L 2C8 1990-03-12
Technologies De Gazéification Par Plasma Inc. 8200 Saint-laurent Boul., Suite 301, Brossard, QC J4X 2X6 2002-11-22
Prometic Plasma Resources Inc. 440 Boul. Armand-frappier, Suite 300, Laval, QC H7V 4B4 2015-05-11
Tekna Plasma Systems Inc. 2935 Boul. Industriel, Sherbrooke, QC J1L 2T9 1990-07-10
Tekna Systèmes Plasma Inc. 2935 Boul. Industriel, Sherbrooke, QC J1L 2T9
Solena Plasma Systems Canada Inc. 1250 Boul Rene-levesque, Suite 2200, Montreal, QC H3B 4W8 2000-03-20
Prime Plasma Inc. 104 - 30 Kern Rd., Toronto, ON M3B 1T1 2007-04-19
Cold Plasma Group Inc. 243 Mack St., Kingston, ON K7L 1P8 2019-02-14
Plasma Transport Ltd. 406-1225 Leila Ave, Winnipeg, MB R2P 2Y6 2014-05-21
Canadian Plasma Products Inc. 60 Berlioz, Apt. 806, Montreal, QC H3E 1M4

Improve Information

Please provide details on PLASMA 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