Compass Group Canada (1999) Ltd.

Address: 131 Brunel Road, Mississauga, ON L4Z 1X3

Compass Group Canada (1999) Ltd. (Corporation# 3202836) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1995.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-09-27 Amendment / Modification Name Changed.
RO Changed.
1995-11-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 131 BRUNEL ROAD
City MISSISSAUGA
Province ON
Postal Code L4Z 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Delston Incorporated 131 Brunel Road, Mississauga, ON L4Z 1X3
Restauronics Services Ltd. 131 Brunel Road, Mississauga, ON L4Z 1X3

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1X3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Compass Group Canada (1999) Ltd..

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.