CARTIER PARTNERS GIC SERVICES INC. (Corporation# 3947319) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 2001.
Corporation ID | 3947319 |
Business Number | 877421917 |
Corporation Name |
CARTIER PARTNERS GIC SERVICES INC. SERVICES CPG PARTENAIRES CARTIER INC. |
Registered Office Address |
255 Queens Avenue Suite 302 London ON N6A 5R8 |
Incorporation Date | 2001-09-25 |
Dissolution Date | 2002-03-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHRIS SALAPOUTIS | 1377 GOLDTHORPE RD., MISSISSAUGA ON L5G 3R2, Canada |
PATRICK LINCOLN | 17 LEACOCK CRT., THORNHILL ON L3T 6X9, Canada |
JEAN Dumont | 8790 PLACE RABELAIS, BROSSARD QC J4X 2W3, Canada |
PAUL HOGAN | 800 CLEARVIEW CRES., LONDON ON N6H 4P7, Canada |
JEAN MORISSETTE | 2315 STE-CUNEGONDE, MONTREAL QC H3G 2X1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-09-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-09-25 | current | 255 Queens Avenue, Suite 302, London, ON N6A 5R8 |
Name | 2001-09-25 | current | CARTIER PARTNERS GIC SERVICES INC. |
Name | 2001-09-25 | current | SERVICES CPG PARTENAIRES CARTIER INC. |
Status | 2002-03-18 | current | Dissolved / Dissoute |
Status | 2001-09-25 | 2002-03-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-03-18 | Dissolution | Section: 210 |
2001-09-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anh Refractories Canada, Inc. | 255 Queens Avenue, Suite 2010, London, ON N6A 5R8 | |
Canadian Payphone Association | 255 Queens Avenue, Suite 2000, London, ON N6A 5R8 | 1999-03-02 |
3947343 Canada Inc. | 255 Queens Avenue, Suite 302, London, ON N6A 5R8 | 2001-09-25 |
Answer In Mind Inc. | 255 Queens Avenue, Suite 2000, London, ON N6A 5R8 | 2002-02-06 |
Oak Holdings (london) Inc. | 255 Queens Avenue, Suite 2340, London, ON N6A 5R8 | |
Stc Steel Technologies Canada Ltd. | 255 Queens Avenue, Suite 2010, London, ON N6A 5R8 | |
Transform Automotive Canada Limited | 255 Queens Avenue, Suite 1100, London, ON N6A 5R8 | 2003-12-18 |
Manoir International Finance Inc. | 255 Queens Avenue, Suite 2000, One London Place, London, ON N6A 5R8 | 1994-12-23 |
The Smart Portal Co. Inc. | 255 Queens Avenue, Suite 2000, London, ON N6A 5R8 | 2001-05-25 |
Stormfisher Ltd. | 255 Queens Avenue, Suite 2010, London, ON N6A 5R8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mi-tech Steel Canada Ltd. | Suite 2010 - 255 Queens Avenue, London, ON N6A 5R8 | 2006-11-30 |
National Egg Inc. | 255 Queens Avenue, Suite 2010, London, ON N6A 5R8 | 2003-07-23 |
Phoenix Agency Services Inc. | Suite 2340, 255 Queens Avenue, London, ON N6A 5R8 | 2003-07-14 |
3693317 Canada Inc. | 255 Queens Ave., Suite 2000, London, ON N6A 5R8 | 1999-12-16 |
Eastern Townships Properties Limited | 255 Queens Ave, Suite 2010, London, ON N6A 5R8 | 1981-02-19 |
Harbisonwalker International Corp. | 255 Queen Avenue, Suite 2010, London, ON N6A 5R8 | |
3178587 Canada Inc. | 80 Dufferin Ave., Box 2335, London, ON N6A 5R8 | |
Killam Kfh (1355 Silver Spear Road) Inc. | One London Place, 255 Queens Avenue, 11th Floor, London, ON N6A 5R8 | |
Tangoe Canada, Inc. | C/o Barry Cleaver, 2010 - 255 Queens Avenue, London, ON N6A 5R8 | |
3947246 Canada Inc. | 255 Queens Ave., Suite 302, One London Place, London, ON N6A 5R8 | 2001-09-26 |
Find all corporations in postal code N6A 5R8 |
Name | Address |
---|---|
CHRIS SALAPOUTIS | 1377 GOLDTHORPE RD., MISSISSAUGA ON L5G 3R2, Canada |
PATRICK LINCOLN | 17 LEACOCK CRT., THORNHILL ON L3T 6X9, Canada |
JEAN Dumont | 8790 PLACE RABELAIS, BROSSARD QC J4X 2W3, Canada |
PAUL HOGAN | 800 CLEARVIEW CRES., LONDON ON N6H 4P7, Canada |
JEAN MORISSETTE | 2315 STE-CUNEGONDE, MONTREAL QC H3G 2X1, Canada |
City | LONDON |
Post Code | N6A 5R8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cartier Partners Financial Services Inc. | 130 Dufferin Avenue, Suite 1000, London, ON N6A 5R2 | |
Cartier Partners Securities Inc. | 595 Howe St., 10th Floor, Vancouver, BC V6C 2T5 | |
Cartier Partners Financial Ltd. | 5300 Des Galeries Boulevard, Suite 200, Quebec, QC G2K 2A2 | 1986-02-19 |
Cartier Partners Securities Inc. | 1125 Howe Street, 4th Floor, Vancouver, BC V6Z 2K8 | |
Cartier Partners Insurance Agency Inc. | 1260 Boul Lebourgneuf, Bureau 400, Quebec, QC G2K 2G2 | 1982-01-12 |
Cartier Partners Insurance Agency Inc. | 1800 Mcgill College Ave., Suite 2530, Montreal, QC H3A 3J6 | |
Les Services D'entretien Cartier (1975) Limitee | 5858 Cote Des Neiges, P.o.box 144, Montreal, QC H3S 2S5 | 1975-04-28 |
Partenaires Make It Go Inc. | 5-1761 Cartier, Longueuil, QC J4K 4E3 | 2011-10-25 |
Port-cartier Air-services Ltee | 108 Rue Jean-talon, Port-cartier, QC | 1980-05-13 |
Richardson Partners Insurance Services Inc. | 1230 One Lombard Place, Winnipeg, MB R3B 0X3 | 2003-08-18 |
Please comment or provide details below to improve the information on CARTIER PARTNERS GIC SERVICES INC..
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.