Services ExperComp Ltee.
ExperComp Services Ltd.

Address: 181 Bay St, Suite 2500, Toronto, ON M5J 2T7

Services ExperComp Ltee. (Corporation# 2957655) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 1993.

Corporation Overview

Corporation ID 2957655
Business Number 137900940
Corporation Name Services ExperComp Ltee.
ExperComp Services Ltd.
Registered Office Address 181 Bay St
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1993-09-24
Dissolution Date 2001-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JMA TURGEON 21 MONTGOMERY COURT, UNIONVILLE ON L3R 0C4, Canada
D. D. MYLES 85 THORNCLIFFE PARK DRIVE, TORONTO ON M4H 1L6, Canada
K. COHANIM 43 LEACROFT CRESCENT, DON MILLS ON M3B 2G5, Canada
G. ISAACS 21 ROUTLEDGE STREET, WHITBY ON L1P 1H1, Canada
FR MINGIE 36 HENRY CORSON PLACE, MARKHAM ON L3P 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-09-23 1993-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-09-24 current 181 Bay St, Suite 2500, Toronto, ON M5J 2T7
Name 1994-01-01 current Services ExperComp Ltee.
Name 1994-01-01 current ExperComp Services Ltd.
Name 1993-09-24 1994-01-01 2957655 CANADA INC.
Status 2001-10-11 current Dissolved / Dissoute
Status 1993-09-24 2001-10-11 Active / Actif

Activities

Date Activity Details
2001-10-11 Dissolution Section: 210
1993-09-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-11-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1995-07-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1995-07-15 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 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Secret Vision Limited 181 Bay St, Suite 200, Toronto, ON M5J 2P3 1992-04-01
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
Enterprise Leasing Company Canada Limited 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 1992-12-18
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2883562 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2920042 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1993-05-07
All American Semiconductor of Canada, Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1995-11-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
JMA TURGEON 21 MONTGOMERY COURT, UNIONVILLE ON L3R 0C4, Canada
D. D. MYLES 85 THORNCLIFFE PARK DRIVE, TORONTO ON M4H 1L6, Canada
K. COHANIM 43 LEACROFT CRESCENT, DON MILLS ON M3B 2G5, Canada
G. ISAACS 21 ROUTLEDGE STREET, WHITBY ON L1P 1H1, Canada
FR MINGIE 36 HENRY CORSON PLACE, MARKHAM ON L3P 3E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7

Similar businesses

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
N.g.m. Electrical Services Ltd. 6029a Park Avenue, Montreal, QC 1978-05-24
Services De Gestion T.m.g. Ltee 12240 Colbert St, Montreal, QC H3M 1Y7 1974-10-21
Les Ventes Et Services Tdw Ltee 102 Armstrong Avenue, Georgetown, ON L7G 4S2 1980-12-30
Les Services Alimentaires Geg Ltee 141 King Street, Montreal, QC 1977-06-20
Les Services Dentaires A.b.j. Ltee. 1303 Bernard Ave West, Montreal, QC 1975-08-08
Les Services Corporatifs M.l.d. Ltee 81 Oakland Road, Beaconsfield, QC H9W 5C8 1980-01-30
Services D'administration Tms Ltee 2 Guided Court, Rexdale, ON M9V 4K6 1973-08-13
Services De Conseillers Ewe Ltee 2390 St-clare Rd, Mount Royal, QC 1981-08-13
Produits & Services D'energie Fw Ltee 40 De Reims, Lorraine, QC 1980-08-26

Improve Information

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