Compass Group Canada (1999) Ltd. (Corporation# 3202836) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1995.
Corporation ID | 3202836 |
Business Number | 887783355 |
Corporation Name | Compass Group Canada (1999) Ltd. |
Registered Office Address |
131 Brunel Road Mississauga ON L4Z 1X3 |
Incorporation Date | 1995-11-21 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
FILOMENA FRISINA | 11A CLARENDON AVE, TORONTO ON M4V 1H8, Canada |
STEPHEN R CLARKE | 44 TRANBY AVE, TORONTO ON M5R 1N5, Canada |
GARY R.GREEN | 5307 MIRABELL ROAD, CHARLOTTE NC 28226, United States |
JACK MACDONALD | 4120 STONEBRIDGE, BURLINGTON ON L7M 4N3, Canada |
LAUREN A. STOERY | 2017 PRINCETON AVENUE, CHARLOTTE NC 28207, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-11-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-11-20 | 1995-11-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-09-27 | current | 131 Brunel Road, Mississauga, ON L4Z 1X3 |
Address | 1995-11-21 | 1999-09-27 | 770 Rue Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 1G1 |
Name | 1999-09-27 | current | Compass Group Canada (1999) Ltd. |
Name | 1996-01-19 | 1999-09-27 | S.H.R.M. CANADA INC. |
Name | 1995-11-21 | 1996-01-19 | 3202836 CANADA INC. |
Status | 2001-08-25 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1995-11-21 | 2001-08-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-09-27 | Amendment / Modification |
Name Changed. RO Changed. |
1995-11-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2001-04-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-01-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-01-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 131 BRUNEL ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 1X3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Delston Incorporated | 131 Brunel Road, Mississauga, ON L4Z 1X3 | |
Restauronics Services Ltd. | 131 Brunel Road, Mississauga, ON L4Z 1X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mercury Mortgage Investment Corporation | 201-141 Brunel Road, Mississauga, ON L4Z 1X3 | 2014-09-11 |
Denso Sales Canada, Inc. | 195 Brunel Road, Mississauga, ON L4Z 1X3 | 2007-02-01 |
6539921 Canada Corporation | 141 Brunel Road, Suite: 100, Mississauga, ON L4Z 1X3 | 2006-03-20 |
6546111 Canada Limited | 141 Brunel Road, Mississauga, ON L4Z 1X3 | 2006-03-30 |
Sargent Berry Hospitality Inc. | 141 Brunel Road, Suite 201, Mississauga, ON L4Z 1X3 | 2011-05-18 |
East Regina Holdings Inc. | 141 Brunel Road, Suite 201, Mississauga, ON L4Z 1X3 | 2012-02-08 |
Orchid Leasing Corporation | 141 Brunel Road, Suite 201, Mississauga, ON L4Z 1X3 | 2012-07-24 |
Sargent Berry Hotels Inc. | 141 Brunel Road, Suite 201, Mississauga, ON L4Z 1X3 | 2013-06-10 |
Name | Address |
---|---|
FILOMENA FRISINA | 11A CLARENDON AVE, TORONTO ON M4V 1H8, Canada |
STEPHEN R CLARKE | 44 TRANBY AVE, TORONTO ON M5R 1N5, Canada |
GARY R.GREEN | 5307 MIRABELL ROAD, CHARLOTTE NC 28226, United States |
JACK MACDONALD | 4120 STONEBRIDGE, BURLINGTON ON L7M 4N3, Canada |
LAUREN A. STOERY | 2017 PRINCETON AVENUE, CHARLOTTE NC 28207, United States |
City | MISSISSAUGA |
Post Code | L4Z 1X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compass Group Canada Ltd. | 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 | |
Compass Group Canada (health Services) Ltd. | 5560 Explorer Drive, Suite 400, Mississauga, ON L4W 5M3 | 2002-04-03 |
Compass Group Canada (beaver) Ltd. | 5560 Explorer Drive, Suite 400, Mississauga, ON L4W 5M3 | 2000-08-09 |
Gestion Bim (1999) Inc. | 203-585 16th Street, West Vancouver, BC V7V 3K2 | 1994-01-31 |
Cellular Warehouse 1999 Inc. | 11275 Cote De Liesse, Montreal, QC H9P 1B1 | 1999-03-02 |
Agence Maritime S/s (1999) LtГ©e | 360 St-jacques St West, Suite 900, Montreal, QC H2Y 1P5 | 1999-01-29 |
Compass Datacenters Inc. | 2711 Dollard Avenue, Lasalle, QC H8N 2J8 | |
Sacs & Accessoires Compass Inc. | 1155 Rue Bergar, Laval, QC H7L 4Z7 | 1998-04-22 |
Marine Surveyors of Canada (1999) Inc. | 2001 Victoria, Suite #202, St.lambert, QC J4S 1H1 | 1999-09-03 |
Compass Group Canada Ltd. | 5560 Explorer Drive, Suite 400, Mississauga, ON L4W 5M3 |
Please comment or provide details below to improve the information on Compass Group Canada (1999) Ltd..
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.