TOR TRUCK CORPORATION

Address:
3833 Nashua Drive, Mississauga, ON L5V 1R3

TOR TRUCK CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9157875. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 9157875
Business Number 105326227
Corporation Name TOR TRUCK CORPORATION
Registered Office Address 3833 Nashua Drive
Mississauga
ON L5V 1R3
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Felix Shabashevich 34th Floor, 1301 Avenue of Americas, New York NY 10019, United States
David S. Brown 66 Wellington Street West, Suite 4100, Toronto ON M5K 1B7, Canada
Thomas W. Arenz 25th Floor, 280 Park Avenue, New York NY 10017, United States
Christopher D. Whalen 25th Floor, 280 Park Avenue, New York NY 10017, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-19 current 3833 Nashua Drive, Mississauga, ON L5V 1R3
Name 2015-01-19 current TOR TRUCK CORPORATION
Status 2015-12-11 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-12-03 2015-12-11 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2015-01-19 2015-12-03 Active / Actif

Activities

Date Activity Details
2015-12-11 Discontinuance / Changement de régime Jurisdiction: Ontario
2015-01-19 Amalgamation / Fusion Amalgamating Corporation: 914771.
Section: 184 1
2015-01-19 Amalgamation / Fusion Amalgamating Corporation: 9148906.
Section: 184 1

Office Location

Address 3833 Nashua Drive
City Mississauga
Province ON
Postal Code L5V 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9148906 Canada Inc. 3833 Nashua Drive, Mississauga, ON L4V 1R3 2015-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal Planet Inc. [email protected], Mississauga, ON L5V 1R3 2017-06-29
9852093 Canada Inc. 5067 Warwickshire Way, Mississauga, ON L5V 1R3 2016-08-02
Akna Management Inc. 1041 Sherwood Mills Blvd., Mississauga, ON L5V 1R3 2015-11-14
Prestige Express Transport Inc. 5083 Warwickshire Way, Mississauga, ON L5V 1R3 2014-08-02
7516657 Canada Inc. #5048 Warwickshire Way, Mississauga, ON L5V 1R3 2010-04-03
6793517 Canada Inc. 5059 Warwickshire Way, , Mississauga, ON L5V 1R3 2007-06-20
Toronto City Bus Lines Inc. 5052 Warwickshire Way, Mississauga, ON L5V 1R3 2006-05-11
12000245 Canada Inc. 1041 Sherwood Mills Blvd, Mississauga, ON L5V 1R3 2020-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10442518 Canada Inc. 609-810 Scollard Court, Mississauga, ON L5V 0A4 2017-10-10
9897224 Canada Inc. 5390 Terry Fox Way Unit 7, Mississauga, ON L5V 0A5 2016-09-07
9479899 Canada Inc. 12-5380 Terry Fox Way, Speedwell Street, Mississauga, ON L5V 0A5 2015-10-19
Desishamiana Halal Restaurant Inc. 816 Britannia Road West Unit 101, Mississauga, ON L5V 0A6 2019-12-19
Principia Learning Inc. 808 Britannia Road West, Unit 207, Mississauga, ON L5V 0A6 2019-01-01
11209663 Canada Ltd. 808 Britannia Road West, Unit 228, Mississauga, ON L5V 0A6 2019-01-21
11216511 Canada Inc. 808 Britannia Road West, Unit 226, Mississauga, ON L5V 0A6 2019-01-24
10547573 Canada Inc. 808 Britannia Road West, Suite 209, Mississauga, ON L5V 0A7 2017-12-19
Ludus Cafe Corporation 808 Britannia Rd West, Suite 212, Mississauga, ON L5V 0A7 2015-01-15
K-zil Inc. 105-808 Britannia Road West, Mississauga, ON L5V 0A7 2015-01-14
Find all corporations in postal code L5V

Corporation Directors

Name Address
Felix Shabashevich 34th Floor, 1301 Avenue of Americas, New York NY 10019, United States
David S. Brown 66 Wellington Street West, Suite 4100, Toronto ON M5K 1B7, Canada
Thomas W. Arenz 25th Floor, 280 Park Avenue, New York NY 10017, United States
Christopher D. Whalen 25th Floor, 280 Park Avenue, New York NY 10017, United States

Entities with the same directors

Name Director Name Director Address
9148906 CANADA INC. Christopher D. Whalen 25th Floor, 280 Park Avenue, New York NY 10017, United States
149248 CANADA INC. DAVID S. BROWN 5427 MACDONALD, MONTREAL QC H3X 2W6, Canada
167731 CANADA INC. DAVID S. BROWN 50 WALMER RD SUITE 208, TORONTO ON M5R 2X4, Canada
9148906 CANADA INC. Felix Shabashevich 34th Floor, 1301 Avenue of Americas, New York NY 10019, United States
9148906 CANADA INC. Thomas W. Arenz 25th Floor, 280 Park Avenue, New York NY 10017, United States

Competitor

Search similar business entities

City Mississauga
Post Code L5V 1R3

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Location De Camions Pana 900 A Don Mills Road, Toronto, ON M3C 1V6
Optimal Truck Accounting Corporation 69 Connaught Ave, London, ON N5Y 3A5 2006-08-27
Burgatory Food Truck Corporation 8 Bryce Avenue, Toronto, ON M4V 2B2 2014-06-11
Winnipeg Truck Show Corporation 451 Attwell Drive, Toronto, ON M9W 5C4 2007-01-31
Tor Truck Corporation. 5865 Mclaughlin Rd, Unit 2, Mississauga, ON L5R 1B8 1975-03-10
Alberta Truck Show Corporation 451 Atwell Drive, Toronto, ON M9W 5C4 2006-12-28
Kamba Truck & Trailer Rental Corporation 55 Stella Drive, Markham, ON L3S 4G9 2015-11-23
Line-x Spray-on Truck Bedliner Corporation 1630 Quebec Avenue, Saskatoon, SK S7K 1V7
Line-x Spray-on Truck Bedliner Corporation 1935 Quebec Avenue, Saskatoon, SK S7K 1W3 1997-04-21
Green Truck Technology Ltd. 2638 Allard, Montreal, QC H4E 2L6 2005-02-02

Improve Information

Please provide details on TOR TRUCK CORPORATION 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