LE GROUPE UCS (1982) LIMITEE
THE UCS GROUP (1982) LIMITED

Address: Royal Bank Plaza, North Tower, 20th Floor Box 84, Toronto, ON M5J 2J2

LE GROUPE UCS (1982) LIMITEE (Corporation# 1291297) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1982.

Corporation Overview

Corporation ID 1291297
Business Number 886467588
Corporation Name LE GROUPE UCS (1982) LIMITEE
THE UCS GROUP (1982) LIMITED
Registered Office Address Royal Bank Plaza, North Tower
20th Floor Box 84
Toronto
ON M5J 2J2
Incorporation Date 1982-04-01
Dissolution Date 1996-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 12

Directors

Director Name Director Address
PIERRE LECLERC 1682 RUE ARSENAULT, LAVAL QC H7L 4H6, Canada
KATRIN NAKASHIMA 4175 STE-CATHERINE O., SUITE 303, WESTMOUNT QC H3Z 3C9, Canada
DENIS FAUCHER 531 AVENUE QUERBES, OUTREMONT QC H2V 3W4, Canada
HELENE FLOCH 345 AVENUE WOODLEA, MONT ROYAL QC H3P 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-03-31 1982-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-04-01 current Royal Bank Plaza, North Tower, 20th Floor Box 84, Toronto, ON M5J 2J2
Name 1982-04-01 current LE GROUPE UCS (1982) LIMITEE
Name 1982-04-01 current THE UCS GROUP (1982) LIMITED
Status 1996-02-21 current Dissolved / Dissoute
Status 1982-04-01 1996-02-21 Active / Actif

Activities

Date Activity Details
1996-02-21 Dissolution
1982-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address ROYAL BANK PLAZA, NORTH TOWER
City TORONTO
Province ON
Postal Code M5J 2J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
115644 Canada Inc. Royal Bank Plaza, North Tower, 14th Floor P.o.box 75, Toronto, ON M5J 2J2 1980-03-17
Starlaw Holdings Limited Royal Bank Plaza, North Tower, 14th Floor P.o.box 76, Toronto, ON M5J 2J2 1968-03-28
106548 Canada Limited Royal Bank Plaza, North Tower, Suite 1400 P.o.box 76, Toronto, ON M5J 2J2 1981-04-24
106549 Canada Limited Royal Bank Plaza, North Tower, Suite 1400 P.o.box 76, Toronto, ON M5J 2J2 1981-04-24
177361 Canada Inc. Royal Bank Plaza, North Tower, 20th Floor Box 84, Toronto, ON M5J 2J2 1982-04-01
131525 Canada Inc. Royal Bank Plaza, North Tower, 20th Floor Box 84, Toronto, ON M5J 2J2 1982-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fonds Caratax Limitee Suite 3110 Box 62, Toronto, ON M5J 2J2 1993-07-07
Scanfone Canada Inc. Royal Bank Plaza North Tw, Suite 1525 P O Box 75, Toronto, ON M5J 2J2 1992-02-11
Societe De Gestion Enercom Construction Inc. South Bank Plaza, Suite 3460 Box 92, Toronto, ON M5J 2J2 1983-11-10
Piccadilly Place Limited Royal Bank Plaza, North T, 20th Floor North Tower, Toronto, ON M5J 2J2 1982-06-04
Sovereign Centres Ltd. North Tower, 14 Floor, P.o. Box 75, Toronto, ON M5J 2J2 1982-05-04
Steyning Holdings Inc. Royal Bank Plaza N. Tower, Box 76, Toronto, ON M5J 2J2 1981-08-13
International Trustco Inc. Royal Bank Plaza - North, 14th Floor P O Box 76, Toronto, ON M5J 2J2 1980-03-17
Ami Gestion De Placements Internationaux Inc. Royal Bank Plaza-north Tower, 14th Floor, Toronto, ON M5J 2J2 1978-04-13
Societe Financiere Casco Canada, Inc. South Tower Royal Bank, Suite 3460 Po Box 92, Toronto, ON M5J 2J2 1973-07-23
Ssi Computer of Canada, Ltd. Bay and Front Streets, Suite 1850, Toronto, ON M5J 2J2 1968-12-19
Find all corporations in postal code M5J2J2

Corporation Directors

Name Address
PIERRE LECLERC 1682 RUE ARSENAULT, LAVAL QC H7L 4H6, Canada
KATRIN NAKASHIMA 4175 STE-CATHERINE O., SUITE 303, WESTMOUNT QC H3Z 3C9, Canada
DENIS FAUCHER 531 AVENUE QUERBES, OUTREMONT QC H2V 3W4, Canada
HELENE FLOCH 345 AVENUE WOODLEA, MONT ROYAL QC H3P 1R4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J2

Similar businesses

Corporation Name Office Address Incorporation
Grace Knitting (1982) Limited 3333 Graham Boulevard, Suite 400, Montreal, QC H3R 3L5 1982-01-08
Les Amenagements Revcon (1982) Limitee 9045 Cote De Liesse Blvd., Dorval, QC H9P 2M9 1982-12-20
Ameublement Orleans (1982) Limitee 3 Delong, Gloucester, ON K1J 7G7 1982-03-15
Les Cuirs Kaufmann (1982) Limitee 1155 Rene Levesque Blvd West, Suite 3900, Montreal, QC H3B 3V2 1951-01-18
Exploration Miniere Long Lac (1982) Limitee North Tower, Suite 2105, Toronto, ON M5J 2J4 1982-04-30
Les Mines Willroy (1982) Limitee North Tower, Suite 2105, Toronto, ON M5J 2J4 1982-04-30
Distillers Corporation (1982) Limitee 57 Erb Street West, Waterloo, ON N2L 6C2 1960-03-22
A & G Fabrics (1982) Inc. 101 Louvain Street West, Montreal, QC H2N 1A3 1981-05-28
The Rib Tickler (1982) Ltd. 6656 Decarie Blvd, Montreal, QC 1982-01-14
Les Placements M.f.a. (1982) Ltee 600 De La Gauchetiere West, Suite 1900, Montreal, QC H3B 4L8

Improve Information

Please comment or provide details below to improve the information on LE GROUPE UCS (1982) LIMITEE.

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.