Omnitrade Machinery Inc.

Address:
1129 Mesa Crescent, Misissauga, ON L5H 4B3

Omnitrade Machinery Inc. is a business entity registered at Corporations Canada, with entity identifier is 9856846. The registration start date is August 8, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9856846
Business Number 753935923
Corporation Name Omnitrade Machinery Inc.
Registered Office Address 1129 Mesa Crescent
Misissauga
ON L5H 4B3
Incorporation Date 2016-08-08
Dissolution Date 2019-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
Larry Geddes 690 Blockline Road, Suite 11, Kitchener ON N2E 4J2, Canada
Paul Geddes 142 Wedgewood Dr., Cambridge ON N1S 3X9, Canada
Paul Murphy 1129 Mesa Crescent, Mississauga ON L5H 4B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-08 current 1129 Mesa Crescent, Misissauga, ON L5H 4B3
Name 2016-08-08 current Omnitrade Machinery Inc.
Status 2019-03-01 current Dissolved / Dissoute
Status 2016-08-08 2019-03-01 Active / Actif

Activities

Date Activity Details
2019-03-01 Dissolution Section: 210(1)
2016-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1129 Mesa Crescent
City Misissauga
Province ON
Postal Code L5H 4B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kloud Panda Incorporated 1073 Mesa Crescent, Mississauga, ON L5H 4B3 2014-12-09
Chuanhui Education Corporation 1153 Mesa Crescent, Mississauga, ON L5H 4B3 2013-07-17
Little Biscuits Hockey 1073 Mesa Cres, Mississauga, ON L5H 4B3 2012-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8676755 Canada Inc. 58 Lake Street, Port Credit, ON L5H 1A3 2013-10-29
Nutechpro Inc. 1362 Gatehouse Drive, Mississauga, ON L5H 1A5 2019-03-28
Halo Foundation 1309 Gatehouse Drive, Mississauga, ON L5H 1A6 2003-01-30
6908071 Canada Ltd. 734 Nautalex Court, Mississauga, ON L5H 1A7 2008-01-21
Good Home Enterprises Ltd. 805 Glenleven Crescent, Mississauga, ON L5H 1A9 2016-07-22
P. Thomas & Family Holdings Inc. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2004-04-13
12286076 Canada Ltd. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2020-08-21
Fxlst Inc. 33 Port Street West, Mississauga, ON L5H 1C8 2020-08-13
Game On Camps Inc. 63 Port Street West, Mississauga, ON L5H 1E2 2020-02-04
Alibaba Investment Corporation 1256 Echo Drive, Mississauga, ON L5H 1E6 2016-11-07
Find all corporations in postal code L5H

Corporation Directors

Name Address
Larry Geddes 690 Blockline Road, Suite 11, Kitchener ON N2E 4J2, Canada
Paul Geddes 142 Wedgewood Dr., Cambridge ON N1S 3X9, Canada
Paul Murphy 1129 Mesa Crescent, Mississauga ON L5H 4B3, Canada

Entities with the same directors

Name Director Name Director Address
Altima Dental General Partner Inc. Paul Murphy 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Altima Dental Partnership Services Inc. Paul Murphy 330 Madison Avenue, 27th Floor, New York NY 10017, United States
Centres Dentaires Lapointe Inc. Paul Murphy 330, Madison Avenue, 27th floor, New-York NY 10017, United States
Lapointe Dentaire Inc. Paul Murphy 300, Madison Avenue, 27th floor, New-York NY 10017, United States
Laboratoire Dentaire Summum Inc. Paul Murphy 330, Madison Avenue, 27th floor, New-York NY 10017, United States
TRACCS TRANSIT AND RAIL Paul Murphy 130 King Street West, Suite 1900, Toronto ON M5X 1E3, Canada
Groupe Lapointe Dentaire Inc. Paul Murphy 330, Madison Avenue, 27th floor, New-York NY 10017, United States
Solaris Dental Solutions Canada Inc. Paul Murphy 330 Madison Avenue, 27th Floor, New York NY 10017, United States
7196181 CANADA LTD. Paul Murphy 3459 152B Street, Surrey BC V3S 0M5, Canada
DENTAL PARTNERS CANADA CCG INC. Paul Murphy 330 Madison Avenue, 27th Floor, New York NY 10017, United States

Competitor

Search similar business entities

City Misissauga
Post Code L5H 4B3

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Omnitrade Industrielle Ltee 78 Torlake Crescent, Toronto, ON M8Z 1B8 1969-07-12
Omnitrade Limitee 7200 Trans Canada Highway, St-laurent, QC H4T 1A3 1971-12-31
Omnitrade LimitÉe 95 Young Street, Woodstock, ON N4S 3L6
Caravan Universal Omnitrade Import-export Inc. 437 Sunnyside Ave, Ottawa, ON K1S 0S8 1993-02-24
Machinery Girlie Ltee 11735 Joseph Casavant, Montreal, QC H3M 2B9 1978-03-03
Macleods Farm Machinery Limited 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Machinery Caregraphic Inc. 134 Townline Rd., Milton, ON L9T 2X3 1995-08-28
Trans Canada Machinery Services Inc. 2208 - 522 Cranford Drive Se, Calgary, AB T3M 2L7
Stl Machinery Inc. 57 Scunthorpe Rd, Toronto, ON M1S 4V7 2014-07-03
Mci - Machinery Consultants Inc. 183 Freemont St, Concord, ON L4K 5H6 2002-02-25

Improve Information

Please provide details on Omnitrade Machinery 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