SCM SUPPLY CHAIN MANAGEMENT INC.

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

SCM SUPPLY CHAIN MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 9135260. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9135260
Business Number 896282043
Corporation Name SCM SUPPLY CHAIN MANAGEMENT INC.
SCM SUPPLY CHAIN MANAGEMENT INC.
Registered Office Address 100 King Street West, Suite 6200
1 First Canadian Place
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Nigel Mathew 90 Matheson Blvd. West, Suite 111, Mississauga ON L5R 3R3, Canada
Scot Hofacker 570 Polaris Parkway, Westerville OH 43082, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-23 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2014-12-23 current SCM SUPPLY CHAIN MANAGEMENT INC.
Name 2014-12-23 current SCM SUPPLY CHAIN MANAGEMENT INC.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-12-23 2015-01-01 Active / Actif

Activities

Date Activity Details
2014-12-23 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 100 King Street West, Suite 6200
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ice Ngx Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Royal Group, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Nelnet Business Solutions - Canada, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-10-13
3054900 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1994-07-27
3192423 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1995-10-16
Pattern St. Joseph Holdings Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-06-15
Bwp Wind Gp Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-15
Hachette Book Group Canada Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-26
Pariscribe Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-11-24
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Nigel Mathew 90 Matheson Blvd. West, Suite 111, Mississauga ON L5R 3R3, Canada
Scot Hofacker 570 Polaris Parkway, Westerville OH 43082, United States

Entities with the same directors

Name Director Name Director Address
OFFICE EXPRESS LOGISTICS LIMITED NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
EXEL DEDICATED INC. NIGEL MATHEW 15429 Shaws Creek Road, Caledon ON L7C 1V8, Canada
TIBBETT & BRITTEN GROUP CANADA INC. NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
4437705 Canada Inc. NIGEL MATHEW 15429 SHAWS CREED RD., CALEDON ON L7C 1V8, Canada
SWO Distribution Centres Ltd. NIGEL MATHEW 15429 SHAWS CREEK RD., CALEDON ON L7C 1V8, Canada
SF CAPITAL CORP. NIGEL MATHEW 15429 SHAWS CREEK RD., CALEDON ON L7C 1V8, Canada
MISSION LOGISTICS INC. NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
3054896 CANADA INC. NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada
TBGC Leasing Limited NIGEL MATHEW 15429 SHAWS CREEK RD., CALEDON ON L7C 1V8, Canada
TIBBETT & BRITTEN GROUP CANADA INC. NIGEL MATHEW 15429 SHAWS CREEK ROAD, CALEDON ON L7C 1V8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Cousins Supply Chain Logistics Management Ltd. 5 Mccaul St., Markham, ON L6C 2E5 2017-01-17
Flex Supply Chain Management Inc. 33 Kindy Street, Markham, ON L6E 1T6 2011-02-16
Encompass Supply Chain Management (canada) Inc. 380 Courtneypark Dr. East, Mississauga, ON L5T 2S5 2007-02-09
Maple Supply Chain Management Inc. 235 Hood Road, Unit2, Markham, ON L3R 4N3 2019-12-05
Steffen Standard Supply Chain Management Limited 19485 Thorburn Way, Pitt Meadows, BC V3Y 0B3 2017-01-01
Apex Supply Chain Management Inc. 5000 Dufferin Street, Suite 200a, North York, ON M3H 5T5 2015-10-08
Georgetown Supply Chain Management Ltd. 77 City Centre Drive, East Tower, Suite 501, Mississauga, ON L5B 1M5 2019-08-19
Tass, Supply Chain Management Services Inc. 5165 Boul. Des Sources, App. 5, Pierrefonds, QC H8Y 3N9 1999-02-22
Mr. Supply Chain Inc. 43 Albert Ave., Etobicoke, ON M8V 2L6 2008-04-16
Glf Supply Chain Inc. Apt 811-101 Charles St East, Toronto, ON M4Y 0A9 2020-11-15

Improve Information

Please provide details on SCM SUPPLY CHAIN MANAGEMENT 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