Consolidated Fleet Purchasing Incorporated

Address:
1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1

Consolidated Fleet Purchasing Incorporated is a business entity registered at Corporations Canada, with entity identifier is 9218602. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9218602
Business Number 871017752
Corporation Name Consolidated Fleet Purchasing Incorporated
Consolidated Fleet Purchasing Incorporated
Registered Office Address 1700 - 242 Hargrave Street
Winnipeg
MB R3C 0V1
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Doug Miller 15 Charlottetown Road, Winnipeg MB R3Y 0E4, Canada
Joan Miller 15 Charlottetown Road, Winnipeg MB R3Y 0E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-04 current 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1
Address 2017-03-30 2020-06-04 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Address 2015-03-12 2017-03-30 502, 230 22nd St. E., Saskatoon, SK S7K 0E9
Name 2015-03-12 current Consolidated Fleet Purchasing Incorporated
Name 2015-03-12 current Consolidated Fleet Purchasing Incorporated
Status 2015-03-12 current Active / Actif

Activities

Date Activity Details
2017-03-30 Amendment / Modification RO Changed.
Section: 178
2015-03-12 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 1700 - 242 Hargrave Street
City Winnipeg
Province MB
Postal Code R3C 0V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M.j. Silverman Wholesale Diamonds Ltd. 1700 - 242 Hargrave Street, Winnnipeg, MB R3C 0V1 1973-08-27
Dormond Industries Limited 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 1965-04-07
2544 Main Street Holdings Ltd. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1
4207009 Canada Ltd. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2003-12-04
Fast Fighting Antisemitism Together 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2006-10-25
Success Mountain Ltd. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1
Mwg Apparel Corp. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1
6213723 Canada Ltd. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2004-03-29
Dipar Holdings Ltd. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2006-12-07
6714293 Canada Ltd. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2007-02-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novel Futures Corporation Thompson Dorfman Sweatman LLP, 1700 - 242 Hargrave St., Winnipeg, MB R3C 0V1 2013-04-22
Canadian Institute for The Study of Antisemitism 242 Hargrave Street, Suite 1700, Winnipeg, MB R3C 0V1 2010-06-01
Bobby Hull Foundation for Children 242 Hargrave Street, Suite 1700, Winnipeg, MB R3C 0V1 2007-02-05
Fraser River Construction Ltd. 1700 Hargrave Street, Winnipeg, MB R3C 0V1 2006-06-02
Montrose Management Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1977-07-18
Assured Automotive (2017) Inc. 242-1700 Hargrave Street, Winnipeg, MB R3C 0V1
Caramia Furniture Ltd. 242 Hargrave Street Suite 1700, Winnipeg, MB R3C 0V1
Something Else! Promotional Products & Strategies Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1996-05-22
3450147 Canada Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1997-12-23
The Carrot River Valley Land Company (limited) 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1905-01-21
Find all corporations in postal code R3C 0V1

Corporation Directors

Name Address
Doug Miller 15 Charlottetown Road, Winnipeg MB R3Y 0E4, Canada
Joan Miller 15 Charlottetown Road, Winnipeg MB R3Y 0E4, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE FOR RESEARCH ON COLLABORATIVE ACTION DOUG MILLER 38 BLOOR STREET, SUITE 900, TORONTO ON M4W 3H1, Canada
CANDU Owners Group JOAN MILLER CHALK RIVER LABORATORIES, CHALK RIVER ON K0J 1J0, Canada
ZAPTECH INVESTMENTS INC. JOAN MILLER 3577, AVENUE ATWATER, SUITE 1012, MONTRÉAL QC H3H 2R2, Canada
STARTAHEMP INVESTMENTS INC. JOAN MILLER 3577 AVENUE ATWATER, SUTIE 1012, MONTRÉAL QC H3H 2R2, Canada
JEFFNAN INVESTMENTS LTD. JOAN MILLER 3577, AVENUE ATWATER, SUITE 1012, MONTRÉAL QC H3H 2R2, Canada
MILLER LEASING LIMITED JOAN MILLER 1012-3577 AVENUE ATWATER, MONTRÉAL QC H3H 2R2, Canada
GIRAZZO INC. JOAN MILLER 3577, AVENUE ATWATER, SUITE 1012, MONTRÉAL QC H3H 2R2, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 0V1

Similar businesses

Corporation Name Office Address Incorporation
Rob-tech Achats Consolides Inc. 3396 Boul. Harwood, Box 117, Hudson, QC J0P 1H0 1985-09-25
Consolidated Recycling Incorporated 1801 Hopkins Street South, Whitby, ON L1N 5T1
One Source Purchasing Incorporated Upper 2, 2 Fairview Avenue, Kitchener, ON N2H 3E8 2020-03-03
Consolidated Investors Limited 2611 Leger St., Lasalle, QC H8N 2V9
Consolidated Investors Limited 2611 Rue Leger, Lasalle, QC H8N 2V9
Bijoux Consolidated Inc. 620 Cathcart Street, Montreal, QC H3B 1M1 1988-11-09
Consolidated Investors Limited 2611 Leger Street, Lasalle, QC H8N 2V9
Compagnie De Machines & Moteurs Consolidated Limitee 335 8th Avenue S.west, Suite 1500, Calgary, AB T2P 1C9 1938-04-09
Les Tissus Fleet Limitee 2025 Parthenais St, Montreal 133, QC H2K 3T2 1966-05-10
Fleet Trailer Inc. 994 Chemin Joliette, Lanoraie, QC J0K 1E0 1999-07-07

Improve Information

Please provide details on Consolidated Fleet Purchasing Incorporated 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