Services ExperComp Ltee. (Corporation# 2957655) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 1993.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2001-10-11 | Dissolution | Section: 210 |
1993-09-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5J2T7 |
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 |
Please comment or provide details below to improve the information on Services ExperComp 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.