CARTIER PARTNERS GIC SERVICES INC.
SERVICES CPG PARTENAIRES CARTIER INC.

Address: 255 Queens Avenue, Suite 302, London, ON N6A 5R8

CARTIER PARTNERS GIC SERVICES INC. (Corporation# 3947319) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 2001.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2002-03-18 Dissolution Section: 210
2001-09-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 255 QUEENS AVENUE
City LONDON
Province ON
Postal Code N6A 5R8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City LONDON
Post Code N6A 5R8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CARTIER PARTNERS GIC SERVICES INC..

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.