QMI-SAI Canada Limited (Corporation# 4465105) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 21, 2008.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2008-02-21 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M9W 7K6 |
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 |
Please comment or provide details below to improve the information on QMI-SAI Canada Limited.
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.