SERVICES INTERNATIONAUX DE SACO
CESO INTERNATIONAL SERVICES

Address: 415 Yonge Street, Suite 2000, Toronto, ON M5B 2E7

SERVICES INTERNATIONAUX DE SACO (Corporation# 2970791) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1993.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-09-16
2000 1999-06-12
1998 1997-06-21

Office Location

Address 415 YONGE STREET
City TORONTO
Province ON
Postal Code M5B 2E7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5B2E7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SERVICES INTERNATIONAUX DE SACO.

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.