PREMIERE VAN LINES INC.

Address:
5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4

PREMIERE VAN LINES INC. is a business entity registered at Corporations Canada, with entity identifier is 6337007. The registration start date is January 18, 2005. The current status is Active.

Corporation Overview

Corporation ID 6337007
Business Number 856884036
Corporation Name PREMIERE VAN LINES INC.
Registered Office Address 5800 Ambler Drive, Suite 210
Mississauga
ON L4W 4J4
Incorporation Date 2005-01-18
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
KEVIN PHONE 60 Panamount Rise NW, Calgary AB T3K 6H9, Canada
MAGNUS OLSEN 2886 Ash Street, Abbotsford BC V2S 4G4, Canada
JASON BUCHANAN 203 Stanfield Ave, Dartmouth NS B2X 0A1, Canada
TERRY KRULICKI 3547 Rebeck Road, East St. Paul MB R2E 1C3, Canada
GREGG DOUCETTE 256 Deerwood Drive, Hanwell NB E3C 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-21 current 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4
Address 2011-04-01 2016-01-21 450a Britannia Road East, Mississauga, ON L4Z 1X9
Address 2010-01-20 2011-04-01 1087 Meyerside Drive, Unit 14, Mississauga, ON L5T 1M5
Address 2009-07-14 2010-01-20 1087 Meyerside Drive, Unit 14, Mississauga, ON L5T 1M5
Address 2005-06-24 2009-07-14 1760 Bonhill Road, Mississauga, ON L5T 1C8
Address 2005-01-18 2005-06-24 31 John Savage Avenue, Dartmouth, NS B3B 2C9
Name 2005-01-18 current PREMIERE VAN LINES INC.
Status 2008-01-28 current Active / Actif
Status 2008-01-12 2008-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-18 2008-01-12 Active / Actif

Activities

Date Activity Details
2005-06-24 Amendment / Modification RO Changed.
Directors Changed.
2005-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5800 Ambler Drive, Suite 210
City Mississauga
Province ON
Postal Code L4W 4J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
United Food Safety Group Ltd. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2009-01-31
Apsol Systems Canada Inc. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2016-06-13
North American Thermodynamics Corporation 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2015-06-09
Jobweb, Inc. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2017-11-13
Dl Contracting Group Ltd. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2017-11-29
10662208 Canada Inc. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2018-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
12479133 Canada Inc. Suite #210, 5800 Ambler Drive, Mississauga, ON L4W 4J4 2020-11-07
Erthugrul Auto Solutions Inc. 210b-5800 Ambler Drive, Mississauga, ON L4W 4J4 2020-03-19
Allmech Systems Inc. 5800 Ambler Drive Unit 210, Mississauga, ON L4W 4J4 2019-11-19
Flyingfeathers Immigration Inc. 210-5800 Ambler Drive, Mississauga, ON L4W 4J4 2019-09-17
5el Technologies Inc. 120-5800 Ambler Dr, Mississauga, ON L4W 4J4 2019-03-18
Pixel World Inc. 210-5800 Ambler Dr, Mississauga, ON L4W 4J4 2018-12-03
Workdna Inc. 5800 Ambler Drive - Suite 210, Mississauga, ON L4W 4J4 2018-11-16
Komodo Motorsports Inc. 115-5800 Ambler Drive, Mississauga, ON L4W 4J4 2018-02-07
10498378 Canada Corp. 210-5800 Amber Drive, Mississauga, ON L4W 4J4 2017-11-16
Canadian Investment & Entrepreneurial Initiative Inc. 113-5800 Ambler Drive, Mississauga, ON L4W 4J4 2016-09-27
Find all corporations in postal code L4W 4J4

Corporation Directors

Name Address
KEVIN PHONE 60 Panamount Rise NW, Calgary AB T3K 6H9, Canada
MAGNUS OLSEN 2886 Ash Street, Abbotsford BC V2S 4G4, Canada
JASON BUCHANAN 203 Stanfield Ave, Dartmouth NS B2X 0A1, Canada
TERRY KRULICKI 3547 Rebeck Road, East St. Paul MB R2E 1C3, Canada
GREGG DOUCETTE 256 Deerwood Drive, Hanwell NB E3C 1C2, Canada

Entities with the same directors

Name Director Name Director Address
ATLAS VAN LINES (CANADA) LTD. JASON BUCHANAN 31 JOHN SAVAGE AVE., DARTMOUTH NS B3B 2C9, Canada
ATLAS VAN LINES (CANADA) LTD. MAGNUS OLSEN 2886, ASH STREET, ABBOTSFORD BC V2S 4G4, Canada
CANADIAN ASSOCIATION OF MOVERS TERRY KRULICKI 1373, SPRUCE STREET, WINNIPEG MB R3E 2V8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4J4

Similar businesses

Corporation Name Office Address Incorporation
J.l. Premiere Developments Inc. 6362 De Vimy Avenue, Montreal, QC H3S 2R6 1986-01-08
Premiere Baggage Inc. 5451 Saint-jacques Street West, Montreal, QC H4A 2E1 2008-10-29
Le Reseau De Television Canadien Premiere Ltee 111 Richmond St. West, Suite 600, Toronto, ON M5H 2H5 1981-07-15
Premiere Performance Fitness Inc. 4710 St-ambroise, Suite 156, Montréal, QC H4C 2C7 2007-01-25
Lines 41 Holding Inc. 431 Mitchell Avenue, Town of Mount-royal, QC H3R 1L3 2014-05-07
Groupe PremiÈre Moisson Inc. 3-7151 Rue Jean-talon Est, Montreal, QC H1M 3N8
Premiere Vision Eyewear Inc. 90 Rue Beaubien, Suite 400, Montreal, QC H2S 1V7 1985-05-21
Groupe PremiÈre Moisson Inc. 3 - 7151, Rue Jean-talon Est, Montréal, QC H1M 3N8 2014-05-13
Le Groupe De Gestion Immobilière Première Alliance Ltée 4150 Sherbrooke Street West, Suite 400, Westmount, QC H3Z 2C2 1994-04-12
PremiÈre Classe BeautÉ Inc. 3687 Wellington Ave., Verdun, QC H4G 1V1 2019-05-31

Improve Information

Please provide details on PREMIERE VAN LINES 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