SPENCER STUART & ASSOCIES (CANADA) LTEE
SPENCER STUART & ASSOCIATES (CANADA) LTD.

Address: 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6

SPENCER STUART & ASSOCIES (CANADA) LTEE (Corporation# 258997) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 1977.

Corporation Overview

Corporation ID 258997
Business Number 104962089
Corporation Name SPENCER STUART & ASSOCIES (CANADA) LTEE
SPENCER STUART & ASSOCIATES (CANADA) LTD.
Registered Office Address 66 Wellington Street West
Suite 3600
Toronto
ON M5K 1N6
Incorporation Date 1977-12-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 6

Directors

Director Name Director Address
ANDREW J. MACDOUGALL 398 PALMERSTON BOULEVARD, TORONTO ON M6G 2N6, Canada
JEFFREY M. HAUSWIRTH 61 GARFIELD AVENUE, TORONTO ON M4T 1E8, Canada
SHARON RUDY 400 ARMADALE AVENUE, TORONTO ON M6S 3X8, Canada
RICHARD M. KURKOWSKI 183 TIMBER TRAIL DRIVE, OAK BROOK IL 60523, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-12-13 1977-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-07-14 current 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6
Address 2001-10-31 2008-07-14 Commerce Court West, P.o. Box 25, Toronto, ON M5L 1A9
Address 1977-12-14 2001-10-31 Commerce Court West, P.o. Box 25, Toronto, ON M5L 1A9
Name 1982-05-26 current SPENCER STUART & ASSOCIES (CANADA) LTEE
Name 1982-05-26 current SPENCER STUART & ASSOCIATES (CANADA) LTD.
Name 1982-05-26 current SPENCER STUART ; ASSOCIES (CANADA) LTEE
Name 1982-05-26 current SPENCER STUART ; ASSOCIATES (CANADA) LTD.
Name 1977-12-14 1982-05-26 SPENCER STUART & ASSOCIATES (CANADA) LTD.
Name 1977-12-14 1982-05-26 SPENCER STUART ; ASSOCIATES (CANADA) LTD.
Status 2009-12-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1977-12-14 2009-12-01 Active / Actif

Activities

Date Activity Details
2009-11-26 Amendment / Modification Directors Limits Changed.
1977-12-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-03-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-20 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 66 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theladders.ca, Inc. 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 2010-04-01
Metamorphoses Ensemble Theatre 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 2005-09-14
4293746 Canada Inc. 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 2005-04-25
6351352 Canada Inc. 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 2005-02-18
Alesia Canada Inc. 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 2000-06-12
Cach Foundation 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1999-09-27
Premium Datascan Services, Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-03-07
Oxford University Foundation of Canada Box 20, Toronto, ON M5K 1N6 1959-03-04
Fcd (canada) Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-10-10
Peregrine Oshawa, Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Find all corporations in postal code M5K 1N6

Corporation Directors

Name Address
ANDREW J. MACDOUGALL 398 PALMERSTON BOULEVARD, TORONTO ON M6G 2N6, Canada
JEFFREY M. HAUSWIRTH 61 GARFIELD AVENUE, TORONTO ON M4T 1E8, Canada
SHARON RUDY 400 ARMADALE AVENUE, TORONTO ON M6S 3X8, Canada
RICHARD M. KURKOWSKI 183 TIMBER TRAIL DRIVE, OAK BROOK IL 60523, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N6

Similar businesses

Corporation Name Office Address Incorporation
Spencer Stuart & Associates (canada) Ltd. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6
Spencer Stuart & Associates (canada) Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Spencer Star & Associates Inc. 48 Rue Ste-famille, Quebec, QC G1R 4L2 1984-03-30
Spencer Stuart Star Canada Inc. Suite 1700, 777 Dunsmuir Street, Vancouver, BC V7Y 1K4 2019-02-07
Markland & Stuart Associes Inc. 1010 Ste-catherine Street W., Suite 508, Montreal, QC H3B 1G4 1984-06-22
Les Entreprises De Commerce R. Spencer Ltee 52 Shediac Crescent, Kirkland, QC H9J 2J9 1978-05-19
Stuart Webster & Associates Inc. 5010, Rue Saint-patrick, Suite 200, MontrÉal, QC H4E 1A5 1993-03-11
Stuart, Vincent and Associates Inc. 3515 St. Laurent, Montreal, QC H2X 2T6 2006-09-25
Placements B-t Spencer Inc. 4150 St-catherine Street West, Suite 600, MontrГ©al, QC H3Z 2Y5 1996-08-29
Turbines Spencer (canada) Inc. 3000 Sartelon, St-laurent, QC H4R 1E3

Improve Information

Please comment or provide details below to improve the information on SPENCER STUART & ASSOCIES (CANADA) LTEE.

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.