CONTROLS SOLUTIONS MANAGEMENT GROUP (CSMG) INC. (Corporation# 4063023) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 8, 2002.
Corporation ID | 4063023 |
Business Number | 858879117 |
Corporation Name | CONTROLS SOLUTIONS MANAGEMENT GROUP (CSMG) INC. |
Registered Office Address |
500 Alden Road Unit 19 Markham ON L3R 5H5 |
Incorporation Date | 2002-05-08 |
Dissolution Date | 2019-10-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PIERRE MARTIN | 1989 MICHELIN STREET, LAVAL QC H7L 5B7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-05-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-10-26 | current | 500 Alden Road, Unit 19, Markham, ON L3R 5H5 |
Address | 2002-05-08 | 2007-10-26 | 500 Alden Road, Unit 19, Markham, ON L3R 3L4 |
Name | 2002-05-08 | current | CONTROLS SOLUTIONS MANAGEMENT GROUP (CSMG) INC. |
Status | 2019-10-18 | current | Dissolved / Dissoute |
Status | 2019-02-13 | 2019-10-18 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 2002-05-08 | 2019-02-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-10-18 | Dissolution | Section: 211 |
2019-02-13 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
2008-01-23 | Amendment / Modification | |
2002-05-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-07-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-07-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
A-fair Graphics Group Inc. | 500 Alden Road, Markham, ON L3R 5H5 | 1996-05-07 |
Visette Inc. | 500 Alden Road, Suite 7, Markham, ON L3R 5H5 | 1995-07-14 |
Nawash Computer Systems Ltd. | 500 Alden Road, Unit 8, Markham, ON L3R 5H5 | 2000-07-26 |
Ezy Infotech(canada) Inc. | 500 Alden Road, Unit 4, Markham, ON L3R 5H5 | 2008-06-12 |
Soundproof Windows Canada Ltd. | 500 Alden Road, Unit 6, Markaham, ON L3R 5H5 | 2009-01-29 |
9661077 Canada Inc. | 500 Alden Road, Unit15, Markham, ON L3R 5H5 | 2016-03-08 |
Bowling Proprietors' Association of Ontario | 500 Alden Road, Suite 202, Markham, ON L3R 5H5 | |
Via Historical Association | 500 Alden Road, Unti 21, Markham, ON L3R 5H5 | 2019-07-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Respirlab Canada Inc. | 205- 500 Alden Road, Markham, ON L3R 5H5 | 2020-05-21 |
11852132 Canada Inc. | 500 Alden Road, Unit 15, Markham, ON L3R 5H5 | 2020-01-19 |
11497995 Canada Ltd. | Unit 9, 500 Alden Rd., Markham, ON L3R 5H5 | 2019-07-04 |
Wayunited Health & Culture Inc. | 206-500 Alden Road, Markham, ON L3R 5H5 | 2017-07-05 |
Financial Services Association of Canada | 500 Alden Road, Unit 205, Markham, ON L3R 5H5 | 2017-06-27 |
Fate International Student Association | 205-500 Alden Road, Markham, ON L3R 5H5 | 2015-08-13 |
Bowl Ontario Tenpin | 202-500 Alden Road, Markham, ON L3R 5H5 | 2015-01-29 |
Waysuccess Education Corp. | 217-500 Alden Road, Markham, ON L3R 5H5 | 2013-09-12 |
No.1 Safety Roofing Inc. | 500 Alden Rd Unit 15, Markham, ON L3R 5H5 | 2012-03-06 |
7717466 Canada Inc. | 500 Alden Rd, Unit #15, Markham, ON L3R 5H5 | 2010-12-02 |
Find all corporations in postal code L3R 5H5 |
Name | Address |
---|---|
PIERRE MARTIN | 1989 MICHELIN STREET, LAVAL QC H7L 5B7, Canada |
City | MARKHAM |
Post Code | L3R 5H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ims(integrated Management Solutions)group Inc. | 539 Kingston Road West, Ajax, ON L1S 6M1 | 2008-09-18 |
Ks&r Controls and Software Solutions, Inc. | 384 Bessborough Drive, Milton, ON L9T 8P8 | 2013-08-27 |
Engineered Controls Solutions Inc. | 84 Tamarack Cres, London, ON N6K 3J7 | 2005-04-05 |
Ehp Project Controls Management Inc. | 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 | 2019-03-05 |
Ik Project Controls and Management Consulting Limited | 628 Fleet Street, Apt # 531, Toronto, ON M5V 1A8 | 2018-01-02 |
Export Controls Solutions (canada) Inc. | 1251, Boul. Hurtubise, Gatineau, QC J8P 7C2 | 2015-09-23 |
Cdis - Controls Design & Integration Solutions Ltd. | 4126 Coutts Line Rr2, Tilbury, ON N0P 2L0 | 2019-10-30 |
Aventine Management Group Inc. | 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2 | |
Advance Group Conference Management Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Rutherford Controls Int'l Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 |
Please comment or provide details below to improve the information on CONTROLS SOLUTIONS MANAGEMENT GROUP (CSMG) 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.