COMPAS Inc.

Address: 37 Watson's La, Dundas, ON L9H 1T4

COMPAS Inc. (Corporation# 2161982) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 1987.

Corporation Overview

Corporation ID 2161982
Business Number 101075729
Corporation Name COMPAS Inc.
Registered Office Address 37 Watson's La
Dundas
ON L9H 1T4
Incorporation Date 1987-02-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JULIA WINN 805-38 AVENUE RD, TORONTO ON M5R 2G2, Canada
CONRAD WINN 37 WATSON'S LA, DUNDAS ON L9H 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-02-26 1987-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-05-30 current 37 Watson's La, Dundas, ON L9H 1T4
Address 2007-08-01 2016-05-30 1701-77 Bloor St. West, Toronto, ON M5S 1M2
Address 1987-02-27 2007-08-01 350 Sparks St, Sutie 702, Ottawa, ON K1R 7S8
Name 1999-10-28 current COMPAS Inc.
Name 1987-02-27 1999-10-28 COMPAS CARLETON OPINION MARKETING & PUBLIC AFFAIRS SURVEYS INC.
Name 1987-02-27 1999-10-28 COMPAS CARLETON OPINION MARKETING ; PUBLIC AFFAIRS SURVEYS INC.
Status 2015-08-10 current Active / Actif
Status 2015-07-31 2015-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-08-29 2015-07-31 Active / Actif
Status 2011-08-10 2011-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-03-23 2011-08-10 Active / Actif
Status 2005-03-07 2005-03-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-02-27 2005-03-07 Active / Actif

Activities

Date Activity Details
1999-10-28 Amendment / Modification Name Changed.
Directors Limits Changed.
Directors Changed.
1987-02-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-01 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 37 WATSON'S LA
City DUNDAS
Province ON
Postal Code L9H 1T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compas Social Sciences Inc. 37 Watson's Lane, Dundas, ON L9H 1T4 2014-01-21
Glen Matthews Electric Inc. 67, Watson's Lane, Dundas, ON L9H 1T4 2013-05-28
Paul Boyle Electric Inc. 65 Watson's Lane, Dundas, ON L9H 1T4 2009-12-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Black Squirrel Holdings Inc. 50 Hatt Street, Suite 224, Dundas, ON L9H 0A1 1989-09-27
Sage Strategic Insight and Analysis Inc. 19 Mcgrath Crt, Dundas, ON L9H 0A5 2012-11-28
The Virtual Cfo Shoppe Inc. 88 Newcombe Road, Dundas, ON L9H 0A6 2017-05-15
7189770 Canada Inc. 117, Newcombe Road, Dundas, ON L9H 0A6 2009-06-12
4060148 Canada Inc. 78 Newcombe Rd., Dundas, ON L9H 0A6 2002-05-01
10358738 Canada Corp. 104 King St. West., Unit 3, Dundas, ON L9H 0B4 2017-08-09
Municipal Benchmarking Network of Canada (mbncanada) 60 Main Street, Dundas, ON L9H 0B7 2020-05-19
Mep Services, Inc. 82 Dundas St., Dundas, ON L9H 1A2 2011-10-28
Kjs Industries (canada) Inc. 1 Easy Street, R.r. 1, Port Perry, ON L9H 1B2 2004-04-22
Entreprises Style & Candles Inc. 1 Easy Street, R.r. 1, Port Perry, ON L9H 1B2 2004-05-11
Find all corporations in postal code L9H

Corporation Directors

Name Address
JULIA WINN 805-38 AVENUE RD, TORONTO ON M5R 2G2, Canada
CONRAD WINN 37 WATSON'S LA, DUNDAS ON L9H 1T4, Canada

Competitor

Search similar business entities

City DUNDAS
Post Code L9H 1T4

Similar businesses

Corporation Name Office Address Incorporation
Compas West Inc. 350 Sparks Street, #702, Ottawa, ON K1R 7S8 2001-08-17
Compas Electronics Inc. 1245 California Ave, Brockville, ON K9V 5Y6
Compas Social Sciences Inc. 37 Watson's Lane, Dundas, ON L9H 1T4 2014-01-21
Compas Electronics Inc. 1245 California Ave, Brockville, ON K6V 5Y6
Investissements Tri-compas International Inc. 3038 Dandurand, Montreal, QC H1Y 1T8 1999-10-18
Compas Electronics Inc. 1245 California Ave, Brockville, ON K6V 5Y6
Les Developpements M.r. Compas Inc. 520 Elizabeth, Beaconsfield, QC H9W 1H1 1987-09-23
Compas Consultants Corp. 27 Mccandless Court, Caledon East, ON L7C 3R6 2017-12-04
True North Compass Inc. 323 De Honfleur, Gatineau, QC J9J 2H6 2015-01-09
Compas Ottawa Inc. 702-350 Sparks Street, Ottawa, ON K1R 7S8 2002-08-28

Improve Information

Please comment or provide details below to improve the information on COMPAS 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.