LES SERVICES CORPORATIFS HALSEY, STUART LIMITEE
HALSEY, STUART CORPORATE SERVICES LIMITED

Address: 33 Yonge Street, Suite 400, Toronto, ON M5E 1V7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1992-07-10 Dissolution
1980-04-18 Continuance (Act) / Prorogation (Loi)
1971-12-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 33 YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1V7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prudential-bache Commodities Canada Ltd. 33 Yonge Street, Suite 400, Toronto, ON M5E 1V7 1979-05-18

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5E1V7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES SERVICES CORPORATIFS HALSEY, STUART LIMITEE.

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.