INTER-CAN FREIGHT FORWARDING, LTD. is a federal corporation in Ottawa, Ontario incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 2, 1977 with corporation #184748, and dissolved on April 29, 1996. The current entity status is . The registered office location is at 100 Sparks Street, Ottawa, ON K1P5B7. The directors of the corporation include John C. Chappell and Donald R. Lessig, Jr.
ID | 184748 |
Business Number | 883912768 |
Current Name | INTER-CAN FREIGHT FORWARDING, LTD. |
Incorporation Date | 1977-02-02 |
Dissolution Date | 1996-04-29 |
Care Of | JAMES WARREN YORK JR |
Address | 100 Sparks Street Ottawa ON K1P5B7 |
Director Limits | 3-3 |
Director Name | Director Address |
---|---|
JOHN C. CHAPPELL | 1614 WINTER HAVEN ROAD, MISSISSAUGA ON L5E 3B2, Canada |
DONALD R. LESSIG, JR | 140 POST ROAD, BURR RIDGE, IL. , United States |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1995-06-01 | 1996-04-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1977-02-02 | 1995-06-01 | Active / Actif |
Year | Meeting Date | Type of Corporation |
---|---|---|
1993 | 1993-02-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
JOHN C. CHAPPELL | 1614 WINTER HAVEN ROAD, MISSISSAUGA ON L5E 3B2, Canada |
DONALD R. LESSIG, JR | 140 POST ROAD, BURR RIDGE, IL. , United States |
Street Address |
100 SPARKS STREET |
City | OTTAWA |
Province | ON |
Postal Code | K1P5B7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Eboroil Canada Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1987-10-06 |
Vena-Can International Operations Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1995-09-08 |
Cpi Securities Inc. | 100 Sparks Street, Suite 700, Ottawa, ON K1P5B7 | 1988-12-19 |
A.N.C. Software Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1983-04-28 |
Volga-Chenab Business Dynamics Ltd. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1985-09-05 |
Cynos Information Systems Canada Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-12-30 |
Cetrech Centre De Transferts De Technologies Inc. | 100 Sparks Street, Suite 501, Ottawa, QC K1P5B7 | 1985-08-01 |
Network On The Constitution · Reseau Sur La Constitution | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-09-11 |
Imperial Health Care (Canada) Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-06-11 |
Amdoc Data Capture Services Inc. | 100 Sparks Street, Suite 600, Ottawa, ON K1P 5B7 | 1989-12-11 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ottawa Valley Investments Limited | 100 Sparks St, Ottawa, ON K1P5B7 | 1953-11-02 |
Spacedome Company of Canada Limited | 100 Sparks St, Ottawa, ON K1P5B7 | 1969-11-13 |
Sotech Projects Ltd. | 100 Sparks St, Suite 600, Ottawa, ON K1P5B7 | 1971-11-17 |
Peter Lambros Limited | 100 Sparks St, 6th Floor, Ottawa, ON K1P5B7 | 1968-01-25 |
Canadian Photovoltaic Industries Association | 100 Sparks, Suite 1000, Ottawa, ON K1P5B7 | 1988-08-05 |
S.G.T. Holdings Ltd. | 100 Sparks St, Rm 802, Ottawa 4, ON K1P5B7 | 1960-04-28 |
Robert Cox Painting & Decorating Ltd. | 100 Sparks St., Suite 200, Ottawa, ON K1P5B7 | 1979-03-23 |
Toronto Ottawa Valley Express Limited | 100 Sparks St, Suite 2, Ottawa, ON K1P5B7 | 1955-10-13 |
The Lebanese Arabic- Canadian Association | 100 Sparks St, Suite 304, Ottawa, ON K1P5B7 | 1972-12-08 |
Chemtrust Industries (Canada) Ltd. | 100 Sparks St., Ottawa, ON K1P5B7 | 1970-01-05 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
9051503 Canada Inc. | 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2014-10-15 |
9795677 Canada Inc. | 2308 - 324 laurier ave west, Ottawa, ON K1P 0A4 | 2016-06-16 |
Georob Management Ltd. | 70 Gloucester Street, Ottawa, ON K1P 0A1 | 1986-02-05 |
Basti Interpretation and Translation ltd. | 2308-324 Laurier Ave, Ottawa, ON K1P 0A4 | 2019-11-29 |
Kaifeng Intermediary Management Company Ltd. | 324 Laurier Avenue West, Suite 808, Ottawa, ON K1P 0A4 | 2019-08-18 |
NIAAA Diversified Inc. | 1112-324 Laurier Ave West, Ottawa, ON K1P 0A4 | 2003-11-17 |
Immigrant Arab Family Services of Ottawa | 324 Laurier Ave West, 2308, Ottawa, ON K1P 0A4 | 2022-04-12 |
Amooti logistics limited | 810-324 Laurier Ave W, ottawa, ON K1P 0A4 | 2020-11-30 |
A.A.N.T. Software Corporation | 324 Laurier Avenue West, Suite 601, Ottawa, ON K1P 0A4 | 2001-12-04 |
11319434 Canada Inc. | 324 Laurier Avenue West, 2208, Ottawa, ON K1P 0A4 | 2019-03-25 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
JT Freight Forwarding INC. | 19 Malwood Court, Hamilton, ON L0R 1W0 | 2023-09-08 |
C2 Freight Forwarding Inc. | 1420 Bank St., Suite 1420, Ottawa, ON K1P 1H4 | 2007-05-23 |
Ww Freight Forwarding Inc. | 215-1325 Eglinton Avenue East, Mississauga, ON L4W 4L9 | 2022-07-26 |
Ki-Cass Freight Forwarding Inc. | 74 Bannockburn Avenue, North York, ON M5M 2N1 | 2002-11-08 |
JRB Freight Forwarding Inc. | 2133 Port Robinson Rd, Welland, ON L3B 5N5 | 2024-10-02 |
Abs Freight Forwarding Ltd. | 19-260 Chester Le Blvd, Scarborough, ON M1W 2N4 | 2012-09-04 |
Inter-Trans Freight Forwarding Inc. | 4055 Boulevard Decarie, Suite 404, Montreal, QC | 1979-11-19 |
Bti Freight Forwarding Incorporated | 157 Adelaide Street West, Suite 260, Toronto, ON M5H 4E7 | 2023-03-23 |
AS Freight Forwarding Inc. | 47 Cedarbrook Rd, Brampton, ON L6R 0W8 | 2024-01-22 |
Aaa Freight Forwarding Inc. | 80 Corporate Drive, Unit 308, Toronto, ON M1H 3G5 | 2023-05-18 |
Do you have more infomration about Inter-Can Freight Forwarding, Ltd.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |