Vertex Container Surveyors Inc.

Address:
509-530 Lolita Gardens, Mississauga, ON L5A 3T2

Vertex Container Surveyors Inc. is a business entity registered at Corporations Canada, with entity identifier is 9244239. The registration start date is April 2, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9244239
Business Number 808267595
Corporation Name Vertex Container Surveyors Inc.
Registered Office Address 509-530 Lolita Gardens
Mississauga
ON L5A 3T2
Incorporation Date 2015-04-02
Dissolution Date 2017-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Bruce Shawn Hemstead 509-530 Lolita Gardens, Mississauga ON L5A 3T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-02 current 509-530 Lolita Gardens, Mississauga, ON L5A 3T2
Name 2015-04-02 current Vertex Container Surveyors Inc.
Status 2017-05-10 current Dissolved / Dissoute
Status 2015-04-02 2017-05-10 Active / Actif

Activities

Date Activity Details
2017-05-10 Dissolution Section: 210(3)
2015-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 509-530 Lolita Gardens
City Mississauga
Province ON
Postal Code L5A 3T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10602329 Canada Corporation Ph 9-530 Lolita Gardens, Mississauga, ON L5A 3T2 2018-01-26
10309877 Canada Inc. 1406-530 Lolita Gardens, Mississauga, ON L5A 3T2 2017-07-05
Advanced Virtual Communications Inc. 530 Lolita Gardens Ph #8, Mississauga, ON L5A 3T2 2012-12-30
Alihuston Enterprises Corp. 530 Lolita Gardens, Appt. 1810, Mississauga, ON L5A 3T2 2012-07-23
8177007 Canada Corp. 1102-530 Lolita Gdns, Mississauga, ON L5A 3T2 2012-04-25
Mario's Flooring Inc. 1610-530 Lolita Gardens, Mississauga, ON L5A 3T2 2012-01-12
Yellowway International Trade Corporation 530 Lolita Gdns #802, Mississauga, ON L5A 3T2 2006-07-07
Vbt Electric Inc. 609-530 Lolita Gdns, Mississauga, ON L5A 3T2 2004-01-15
Dreamshare Media International Inc. 530 Lolita Gardens, Suite 1605, Mississauga, ON L5A 3T2 2015-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11770128 Canada Inc. 570 Lolita Gardens, #215, Mississauga, ON L5A 0A1 2019-12-02
The Toe Bro Inc. 570 Lolita Gardens, Unit 241, Mississauga, ON L5A 0A1 2018-12-11
10731757 Canada Inc. Lolita Gardens, Mississauga, ON L5A 0A1 2018-04-13
Moody's Acquisitions Inc. 413 - 570 Lolita Gardens, Mississauga, ON L5A 0A1 2017-08-15
9596704 Canada Inc. 429 - 570 Lolita Gardens, Mississauga, ON L5A 0A1 2016-01-23
Alwahab Restoration Ltd. 329-570 Lolita Gardens, Mississauga, ON L5A 0A1 2015-03-23
11945637 Canada Inc. 2059 Cliff Road, Mississauga, ON L5A 0A7 2020-03-06
Wonder Education Consulting Ltd. 2060 Excalibur Way, Mississauga, ON L5A 0A7 2019-10-29
My Simple Home Inc. 436 Ladycroft Terr, Mississauga, ON L5A 0A7 2019-09-12
Compu-analytics Consulting Inc. 350 Ladycroft Terrace, Mississauga, ON L5A 0A7 2018-03-06
Find all corporations in postal code L5A

Corporation Directors

Name Address
Bruce Shawn Hemstead 509-530 Lolita Gardens, Mississauga ON L5A 3T2, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5A 3T2

Similar businesses

Corporation Name Office Address Incorporation
Information Integree Vertex (i2v) Inc. 3621, Autoroute 440 Ouest, Suite 113, Laval, QC H7P 5P6 2004-01-08
Vertex Research Services Inc. 453 Annette St, Toronto, ON M6P 1S1 2008-06-24
Gestion De Transport Container (c.t.h.) Inc. 6360 Notre Dame Est, Montreal, QC H1N 2E1 1984-08-17
Les Lignes Consolidated Container Inc. 10636 Cote De Liesse, Lachine, QC H8T 1A5 1997-05-30
Canadian Institute of Quantity Surveyors - Ontario 90 Nolan Court Unit 19, Markham, ON L3R 4L9
Les Services De Reparation De Container Global Ltee 372 Boul Michel Jasmin, Dorval, QC 1975-05-13
Saulan Gosselin Container Service Limited 615 Ouest Boul Dorchester, Montreal 101, QC 1973-12-28
Vertex & Co. Inc. 96 Angell Avenue, Beaconsfield, QC H9W 4V7 2013-07-31
Vertex Innovations Inc. 18 Merineau, Kirkland, QC H9J 3V8 1990-01-24
Vertex Vr Inc. 740 Huronia Road, Unit 12, Barrie, ON L4N 6C6 2017-05-01

Improve Information

Please provide details on Vertex Container Surveyors 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