DOUGLAS A. LYONS MANAGEMENT CONSULTANTS INC.

Address: 20 Queen St. West, Suite 2408 Box 42, Toronto, ON M5H 3R3

DOUGLAS A. LYONS MANAGEMENT CONSULTANTS INC. (Corporation# 1281534) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 11, 1982.

Corporation Overview

Corporation ID 1281534
Corporation Name DOUGLAS A. LYONS MANAGEMENT CONSULTANTS INC.
Registered Office Address 20 Queen St. West
Suite 2408 Box 42
Toronto
ON M5H 3R3
Incorporation Date 1982-03-11
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
DOUG LYONS 595 PROUDFOOT LANE, APT. 306, LONDON ON N6G 4S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-03-10 1982-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-03-11 current 20 Queen St. West, Suite 2408 Box 42, Toronto, ON M5H 3R3
Name 1982-03-11 current DOUGLAS A. LYONS MANAGEMENT CONSULTANTS INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-07-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-03-11 1984-07-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1982-03-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 20 QUEEN ST. WEST
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acme Strapping Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1916-03-14
Pneumatic Scale Corporation,limited 20 Queen St. West, Toronto, ON M5H 2V3 1910-01-19
Service De Location Du Canada Limitee 20 Queen St. West, Suite 3400, Toronto, ON M5H 3R3 1958-06-18
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Promotion Internationale Berendsohn Limitee 20 Queen St. West, Suite 1400, Toronto, ON M5H 2V3 1978-01-01
General Chemical Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1947-12-20
Day & Zimmermann International Corporation 20 Queen St. West, Toronto, ON M5H 2V3 1961-02-02
John Graham Consultants, Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1960-04-29
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
National Loss Control Service Corporation (canada) Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1971-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
149242 Canada Inc. 20 Queen St. W., Suite 1102, Toronto, ON M5H 3R3 1986-02-25
126597 Canada Inc. 20 Queen Street W., Suite 3501, Toronto, ON M5H 3R3 1983-09-07
Iv Ward Publications Ltd. 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1979-10-04
Seb Canada Inc. 20 Queen St W, Suite 3300, Toronto, ON M5H 3R3 1979-08-09
Canadian Automobile Service Association, Limited 20 Queen Street, Box 57, Toronto, ON M5H 3R3 1922-03-28
163884 Canada Inc. 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 1988-09-13
Loyalty Telecommunications Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3
Front Street Technologies Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-02-22
Front Street Holdings Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-03-15
3296709 Canada Inc. 20 Queen St West, Suite 2106, Toronto, ON M5H 3R3 1996-09-18
Find all corporations in postal code M5H3R3

Corporation Directors

Name Address
DOUG LYONS 595 PROUDFOOT LANE, APT. 306, LONDON ON N6G 4S1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3R3

Similar businesses

Corporation Name Office Address Incorporation
Douglas Jones Consultants Ltee 4500 Mariette Ave, Montreal, QC H4B 2G2 1974-07-23
Millbank Lyons & Associates Information Technology Consultants Inc. 21 Regent Street, Suite 1, Ottawa, ON K1S 2R4 1994-10-05
Gestion Douglas E. Hamilton Inc. 1501 Mvgill College Ave, Suite 2900, Montreal, QC H3A 3M8 1983-12-05
Gestion Douglas & Hamilton Inc. 5031 Rue Henri-julien, MontrÉal, QC H2T 2E4 2002-05-23
Gestion Douglas Fletcher Inc. 276 Rue St-jacques, Suite 205, Montreal, QC H2Y 1N3 1985-07-31
La Societe Mercantile J. & J. Lyons (canada) Ltee 1 Westmount Square, 10th Floor, Westmount, QC H3Z 2W7 1956-09-17
Meyer Brickenden Lyons Ltd. 4098 Sainte-catherine Street West, Suite 200, Westmount, QC H3Z 1P2
Meyer Brickenden Lyons Ltee 8368 Bougainville Street, Montreal, QC H4P 2G3 1967-10-31
Hilliard-lyons Patent Management Canada Ltd. Toronto Dominion Bank Tower, Suite 4800, Toronto, ON M5K 1E6 1981-12-01
Les Consultants En Management Canatron Inc. Place Victoria, Suite 2800 C.p. 221, Montreal, QC H4Z 1E6 1988-11-17

Improve Information

Please comment or provide details below to improve the information on DOUGLAS A. LYONS MANAGEMENT CONSULTANTS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.