SPENCER STUART & ASSOCIES (CANADA) LTEE (Corporation# 258997) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 1977.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2009-11-26 | Amendment / Modification | Directors Limits Changed. |
1977-12-14 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K 1N6 |
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 |
Please comment or provide details below to improve the information on SPENCER STUART & ASSOCIES (CANADA) LTEE.
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.