SERVICES INTERNATIONAUX DE SACO (Corporation# 2970791) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1993.
Corporation ID | 2970791 |
Corporation Name |
SERVICES INTERNATIONAUX DE SACO CESO INTERNATIONAL SERVICES |
Registered Office Address |
415 Yonge Street Suite 2000 Toronto ON M5B 2E7 |
Incorporation Date | 1993-11-05 |
Dissolution Date | 2002-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
JOHANNE RATZ | 336 BERKELEY ST., TORONTO ON M5A 2X5, Canada |
LORNE A. GREENSPOON | 130 ADELAIDE STREET WEST, SUITE 2500, TORONTO ON M5H 2M2, Canada |
ROBERT G. DICKSON | 500 QUEEN ST. S., BOLTON ON L7E 5S5, Canada |
IAN H. MACDONALD | 4700 KEELE STREET, NORTH YORK ON M3J 1P3, Canada |
SUSAN TATOOSH | 13791 111A AVENUE, SURREY BC V3R 2C8, Canada |
DANIEL J. BELLEGARDE | 353 CRAIG LEITH STREET, BOX 1398, FORT QU APPELLE SK S0G 1S0, Canada |
JEAN-LOUIS CASTONGUAY | 451 CHEMIN MONK, L ILE BIZARD QC H9E 1B1, Canada |
CLARICE BLAKE RUDKOWSKI | 152 MAIN STREET, UNIT 1566, SACKVILLE NB E4L 1B3, Canada |
SCOTT GRIFFIN | 36 ST-ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada |
LOUISE FLEISCHMANN | 1727 PLACE COSTAIN, ST-BRUNO QC J3V 3B5, Canada |
CHARLES BEER | 175 BLOOR STREET E., SUITE 400 SOUTH TOWER, TORONTO ON M4W 3R8, Canada |
GINETTE GAGNE-KOCH | 53 EMERALD RD., IRISHTOWN NB E1H 2J3, Canada |
BERTRAM J. COWAN | 51 WOODHILL CRESCENT, GLOUCESTER ON K1B 3B7, Canada |
MOAR CLIFFORD | 1048 OUIATCHOUAN, MASHTEUIATSH QC G0W 2H0, Canada |
RAYMOND BATRIE | STATION MONT ROYAL, C.P.492, MONT ROYAL QC H3P 3C7, Canada |
ROBERT R.B. DICKSON | 55 KING ST W., 24TH FLOOR, TD BANK TOWER , BOX 1, TORONTO ON M5K 1A2, Canada |
ROLAND LALIBERTE | 168 TERRASSE MAXIME, STE-ANNE DE BELLEVUE QC H9X 3W7, Canada |
ROBERT G.FARQUHARSON | 734 7TH AVENUE #1720, CALGARY AB T2P 3P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-11-05 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1993-11-04 | 1993-11-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1993-11-05 | current | 415 Yonge Street, Suite 2000, Toronto, ON M5B 2E7 |
Name | 1993-11-05 | current | SERVICES INTERNATIONAUX DE SACO |
Name | 1993-11-05 | current | CESO INTERNATIONAL SERVICES |
Status | 2002-12-16 | current | Dissolved / Dissoute |
Status | 1993-11-05 | 2002-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-12-16 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1999-08-16 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1993-11-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2000-09-16 | |
2000 | 1999-06-12 | |
1998 | 1997-06-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Publicite G.g.s. Inc. | 415 Yonge Street, 20th Floor, Toronto, ON M5B 2E6 | 1969-09-16 |
Opc-coip Inc. | 415 Yonge Street, Suite 1200, Toronto, ON M5B 2E7 | 1996-08-30 |
Presentation of Canada Limited | 415 Yonge Street, 10th Floor, Toronto, ON M5B 2E7 | 1950-06-29 |
Conseil Canadien De La Boulangerie | 415 Yonge Street, 10th Floor, Toronto, ON M5B 2E7 | 1947-06-27 |
Designprint (1980) Limited | 415 Yonge Street, Toronto, ON M5B 2E7 | 1980-12-30 |
Publicitee Maclaren (1980) Limitee | 415 Yonge Street, Toronto, ON M5B 2E7 | 1980-12-30 |
Richmond Advertising Limited | 415 Yonge Street, Toronto, ON M5B 2E7 | 1980-12-30 |
Presentations Speaker Training Centre Inc. | 415 Yonge Street, 10th Floor, Toronto, ON M5B 2E7 | 1985-04-26 |
Canadian Aircraft Lease Management Company Ltd. | 415 Yonge Street, 17th Floor, Toronto, ON M5B 2E7 | 1988-11-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vanguard Advertising Inc. | 415 Yonge St, Toronto, ON M5B 2E7 | 1981-12-02 |
Canadian Sports Network (1980) Limited | 415 Yonge, Toronto, ON M5B 2E7 | 1980-12-30 |
Name | Address |
---|---|
JOHANNE RATZ | 336 BERKELEY ST., TORONTO ON M5A 2X5, Canada |
LORNE A. GREENSPOON | 130 ADELAIDE STREET WEST, SUITE 2500, TORONTO ON M5H 2M2, Canada |
ROBERT G. DICKSON | 500 QUEEN ST. S., BOLTON ON L7E 5S5, Canada |
IAN H. MACDONALD | 4700 KEELE STREET, NORTH YORK ON M3J 1P3, Canada |
SUSAN TATOOSH | 13791 111A AVENUE, SURREY BC V3R 2C8, Canada |
DANIEL J. BELLEGARDE | 353 CRAIG LEITH STREET, BOX 1398, FORT QU APPELLE SK S0G 1S0, Canada |
JEAN-LOUIS CASTONGUAY | 451 CHEMIN MONK, L ILE BIZARD QC H9E 1B1, Canada |
CLARICE BLAKE RUDKOWSKI | 152 MAIN STREET, UNIT 1566, SACKVILLE NB E4L 1B3, Canada |
SCOTT GRIFFIN | 36 ST-ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada |
LOUISE FLEISCHMANN | 1727 PLACE COSTAIN, ST-BRUNO QC J3V 3B5, Canada |
CHARLES BEER | 175 BLOOR STREET E., SUITE 400 SOUTH TOWER, TORONTO ON M4W 3R8, Canada |
GINETTE GAGNE-KOCH | 53 EMERALD RD., IRISHTOWN NB E1H 2J3, Canada |
BERTRAM J. COWAN | 51 WOODHILL CRESCENT, GLOUCESTER ON K1B 3B7, Canada |
MOAR CLIFFORD | 1048 OUIATCHOUAN, MASHTEUIATSH QC G0W 2H0, Canada |
RAYMOND BATRIE | STATION MONT ROYAL, C.P.492, MONT ROYAL QC H3P 3C7, Canada |
ROBERT R.B. DICKSON | 55 KING ST W., 24TH FLOOR, TD BANK TOWER , BOX 1, TORONTO ON M5K 1A2, Canada |
ROLAND LALIBERTE | 168 TERRASSE MAXIME, STE-ANNE DE BELLEVUE QC H9X 3W7, Canada |
ROBERT G.FARQUHARSON | 734 7TH AVENUE #1720, CALGARY AB T2P 3P8, Canada |
City | TORONTO |
Post Code | M5B2E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services Autochtones De Saco | 175 Bloor St., Suite 400, Toronto, ON M4W 3R8 | 1993-11-05 |
Mon-mex International Services Inc. | 777 Gosford Street, Suite 205, Montreal, QC H2Y 4B7 | 2019-11-19 |
Services RГ©crГ©atifs Internationaux (rsi) Inc. | 6 Antares Dr, Suite 102, Ottawa, ON K2E 8A9 | |
Services RГ©crГ©atifs Internationaux (rsi) Inc. | 6 Antares Drive, Suite 102, Ottawa, ON K2G 4E5 | 1993-12-13 |
(rpt) International Services for Cultural Improvment Inc. | 5655 Rue Du Bocage, Pierrefonds, QC H8Z 1L4 | 1983-12-05 |
G.r. International Jingles Services Ltd. | 8 Jardins Merici, Suite 1305, Quebec, QC G1S 4N9 | 1984-10-15 |
A.s.i. Services Agricoles Internationaux Inc. | 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 | 1986-07-18 |
Services D'Échanges & D'importations Internationaux G. HÉnaire Inc. | 3565 Jarry Est, Suite 104, Montreal, QC H1Z 4K6 | 1993-12-23 |
Services De Transports Internationaux Canadien Pacifique Ltee | 300 St-sacrement Street, Montreal, QC H2Y 1X4 | |
International Technical Valuation Services Limited | 76 Avenue Parkdale, Pointe Claire, QC H9R 3Y5 | 1971-12-01 |
Please comment or provide details below to improve the information on SERVICES INTERNATIONAUX DE SACO.
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.