QMI-SAI Canada Limited

Address: 20 Carlson Court, #200, Toronto, ON M9W 7K6

QMI-SAI Canada Limited (Corporation# 4465105) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 21, 2008.

Corporation Overview

Corporation ID 4465105
Business Number 818305815
Corporation Name QMI-SAI Canada Limited
Registered Office Address 20 Carlson Court
#200
Toronto
ON M9W 7K6
Incorporation Date 2008-02-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
W.J. (Joe) Keating 11 Boul. Montcalm Sud, Candiac QC J5R 3M3, Canada
Carlos Lopez 136 Rue Des Outardes, Terrebonne QC J6W 6G2, Canada
Ayush Dhital 101-2233 Argentia Road, Mississauga ON L5N 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-02-22 current 20 Carlson Court, #200, Toronto, ON M9W 7K6
Address 2008-02-21 2014-02-22 20 Carlson Court, #100, Toronto, ON M9W 7K6
Name 2008-02-21 current QMI-SAI Canada Limited
Status 2008-02-21 current Active / Actif

Activities

Date Activity Details
2008-02-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-06 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 20 CARLSON COURT
City TORONTO
Province ON
Postal Code M9W 7K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aecon Group Inc. 20 Carlson Court, Suite 105, Toronto, ON M9W 7K6 1957-01-14
2890208 Canada Inc. 20 Carlson Court, Etobicoke, ON M9W 6V4 1993-01-27
Quito Airport Consortium Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2006-06-23
Aecon Global Services Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2006-07-04
2976226 Canada Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 1993-11-25
2976234 Canada Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 1993-11-26
Aecon Utilities Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6
Aecon Construction Group Inc. 20 Carlson Court, Suite 80c, Toronto, ON M9W 7K6
Aecon Construction Group Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6
Aecon Construction Group Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aecon Fcp Holdings Inc. 105-20 Carlson Court, Toronto, ON M9W 7K6 2020-01-10
6707203 Canada Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2007-01-23
Aecon Construction Group Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6
Aecon Construction Group Inc. 20 Carlson Court, Suite 105, Toronto, ON M9W 7K6
Aecon Grandlinq Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2014-03-13
Aecon Grandlinq Gp Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2014-03-25
Aecon Crosslinx Maintenance Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2015-06-10
Aecon Crosslinx Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2015-06-11
Aecon Crosslinx Gp Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2015-06-11
Aecon Bna Gp Inc. 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 2017-04-07
Find all corporations in postal code M9W 7K6

Corporation Directors

Name Address
W.J. (Joe) Keating 11 Boul. Montcalm Sud, Candiac QC J5R 3M3, Canada
Carlos Lopez 136 Rue Des Outardes, Terrebonne QC J6W 6G2, Canada
Ayush Dhital 101-2233 Argentia Road, Mississauga ON L5N 2X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W 7K6

Similar businesses

Corporation Name Office Address Incorporation
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1

Improve Information

Please comment or provide details below to improve the information on QMI-SAI Canada Limited.

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.