LES SERVICES CORPORATIFS HALSEY, STUART LIMITEE (Corporation# 457868) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 1971.
Corporation ID | 457868 |
Business Number | 876261397 |
Corporation Name |
LES SERVICES CORPORATIFS HALSEY, STUART LIMITEE HALSEY, STUART CORPORATE SERVICES LIMITED |
Registered Office Address |
33 Yonge Street Suite 400 Toronto ON M5E 1V7 |
Incorporation Date | 1971-12-14 |
Dissolution Date | 1992-07-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 8 |
Director Name | Director Address |
---|---|
ANN KRALLISCH | 2014 MARTIN GROVE ROAD, SUITE 51, REXDALE ON M9V 4A3, Canada |
PETER DEY | 94 GLEN ROAD, TORONTO ON M4W 2V6, Canada |
STEPHEN P. SIGURDSON | 62 BELGRAVE AVENUE, TORONTO ON M5M 3T1, Canada |
FERGUS HENEHAN | 2260 CEDARBERRY COURT, OAKVILLE ON L6J 6E5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-04-17 | 1980-04-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1971-12-14 | 1980-04-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1971-12-14 | current | 33 Yonge Street, Suite 400, Toronto, ON M5E 1V7 |
Name | 1971-12-14 | current | LES SERVICES CORPORATIFS HALSEY, STUART LIMITEE |
Name | 1971-12-14 | current | HALSEY, STUART CORPORATE SERVICES LIMITED |
Status | 1992-07-10 | current | Dissolved / Dissoute |
Status | 1980-04-18 | 1992-07-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-07-10 | Dissolution | |
1980-04-18 | Continuance (Act) / Prorogation (Loi) | |
1971-12-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1990-04-25 | 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 |
---|---|---|
Sharetel Inc. | 33 Yonge Street, Suite 1000, Toronto, ON M5E 1S9 | 1996-04-02 |
Cassels Blaikie Investment Management Limited | 33 Yonge Street, Suite 200, Toronto, ON M5E 1S8 | |
Societe De Courtage Prudential-bache Canada Ltee | 33 Yonge Street, Suite 400, Toronto, ON M5E 1V7 | 1972-07-06 |
Maclaren Plansearch Inc. | 33 Yonge Street, Toronto, ON M5E 1E7 | 1980-01-09 |
Heat Research (canada), Ltd. | 33 Yonge Street, Suite 1300, Toronto, ON M5E 1T1 | 1973-11-19 |
129858 Canada Limited | 33 Yonge Street, Suite 1300, Toronto, ON M5E 1T1 | 1930-02-11 |
Mch Manufacturers' Centre Holland Canada Ltd. | 33 Yonge Street, Suite 1300, Toronto, ON M5E 1T1 | 1978-06-22 |
Ogilvyone Worldwide Ltd. | 33 Yonge Street, Toronto, ON M5V 1X6 | |
Drake Personnel Limited | 33 Yonge Street, Suite 300, Toronto, ON M5E 1G4 | 1959-05-11 |
Office Overload Canada Limited | 33 Yonge Street, Suite 300, Toronto, ON M5E 1G4 | 1969-02-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Prudential-bache Commodities Canada Ltd. | 33 Yonge Street, Suite 400, Toronto, ON M5E 1V7 | 1979-05-18 |
Name | Address |
---|---|
ANN KRALLISCH | 2014 MARTIN GROVE ROAD, SUITE 51, REXDALE ON M9V 4A3, Canada |
PETER DEY | 94 GLEN ROAD, TORONTO ON M4W 2V6, Canada |
STEPHEN P. SIGURDSON | 62 BELGRAVE AVENUE, TORONTO ON M5M 3T1, Canada |
FERGUS HENEHAN | 2260 CEDARBERRY COURT, OAKVILLE ON L6J 6E5, Canada |
City | TORONTO |
Post Code | M5E1V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Creations Originales Halsey Inc. | 265 Guelph Street, Halton Hills, ON L7G 4B3 | 1979-05-29 |
Stuart Macleod Financial Services Inc. | 135, Westcliffe Avenue, Pointe-claire, QC H9R 1M5 | 2012-12-05 |
Stuart Kugler Services Inc. | 1 Place Ville-marie, Suite 1170, Montreal, QC H3B 2A7 | 2009-04-24 |
Les Services Financier Stuart Graham Ltee | 101-66 Iber Rd, Stittsville, ON K2S 1E8 | 2000-11-01 |
Scott Stuart Transport Services Inc. | 200 Maple Street, Ayer's Cliff, QC J0B 1C0 | 1999-06-04 |
Futuregen Immigration Services Inc. | 65 Halsey Avenue, Suite 609, Toronto, ON M4B 1A7 | 2020-12-11 |
Services Corporatifs S.g.g. Inc. | 1417 Du Fort Street, Montreal, QC H3H 2C2 | 1984-12-21 |
Aim Corporate Services Inc. | 9100 Henri-bourassa East, Montreal, QC H1E 2S4 | 2017-04-26 |
Les Services Corporatifs M.l.d. Ltee | 81 Oakland Road, Beaconsfield, QC H9W 5C8 | 1980-01-30 |
B.m.m. Corporate Services Ltd. | 1343 Du College, St-laurent, QC H4L 2L1 | 1989-06-23 |
Please comment or provide details below to improve the information on LES SERVICES CORPORATIFS HALSEY, STUART LIMITEE.
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.