COMPAS Inc. (Corporation# 2161982) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 1987.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1999-10-28 | Amendment / Modification |
Name Changed. Directors Limits Changed. Directors Changed. |
1987-02-27 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
JULIA WINN | 805-38 AVENUE RD, TORONTO ON M5R 2G2, Canada |
CONRAD WINN | 37 WATSON'S LA, DUNDAS ON L9H 1T4, Canada |
City | DUNDAS |
Post Code | L9H 1T4 |
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 |
Please comment or provide details below to improve the information on COMPAS Inc..
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.