CONTROLS SOLUTIONS MANAGEMENT GROUP (CSMG) INC.

Address: 500 Alden Road, Unit 19, Markham, ON L3R 5H5

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 Overview

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

Directors

Director Name Director Address
PIERRE MARTIN 1989 MICHELIN STREET, LAVAL QC H7L 5B7, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 500 ALDEN ROAD
City MARKHAM
Province ON
Postal Code L3R 5H5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
PIERRE MARTIN 1989 MICHELIN STREET, LAVAL QC H7L 5B7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5H5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONTROLS SOLUTIONS MANAGEMENT GROUP (CSMG) 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.