LE GROUPE UCS (1982) LIMITEE (Corporation# 1291297) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1982.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-02-21 | Dissolution | |
1982-04-01 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J2J2 |
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 |
Please comment or provide details below to improve the information on LE GROUPE UCS (1982) LIMITEE.
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.