MICHAEL THORNE CONSULTING SERVICES INC.

Address: 40 Heritage Bay, Heritage Point, AB T1S 4H8

MICHAEL THORNE CONSULTING SERVICES INC. (Corporation# 6062717) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2003.

Corporation Overview

Corporation ID 6062717
Business Number 899934608
Corporation Name MICHAEL THORNE CONSULTING SERVICES INC.
Registered Office Address 40 Heritage Bay
Heritage Point
AB T1S 4H8
Incorporation Date 2003-02-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL MUNN THORNE 40 HERITAGE BAY, RR. #1, DE WINTON AB T0L 0X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-24 current 40 Heritage Bay, Heritage Point, AB T1S 4H8
Address 2012-02-13 2018-02-24 40 Heritage Bay, De Winton, AB T0L 0X0
Address 2007-06-16 2012-02-13 110, 7330 Fisher Street Se, Calgary, AB T2H 2H8
Address 2007-06-04 2007-06-16 300, 10655 Southport Road Sw, Calgary, AB T2W 4Y1
Address 2003-02-06 2007-06-04 60 Summit Avenue, Sussex, NB E4E 1B6
Name 2003-02-06 current MICHAEL THORNE CONSULTING SERVICES INC.
Status 2003-02-06 current Active / Actif

Activities

Date Activity Details
2007-06-04 Amendment / Modification RO Changed.
2003-02-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-12 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 40 HERITAGE BAY
City Heritage Point
Province AB
Postal Code T1S 4H8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Athabasca Scale Models Limited 26 Cimarron Estates Green, Okotoks, AB T1S 0A4 2001-06-18
Rock Force Canada Ltd. 8 Cimarron Springs Road, Okotoks, AB T1S 0A7 2008-07-08
Bayspace Events Inc. 390 Cimarron Boulevard, Okotoks, AB T1S 0A8 2012-04-20
Maximo Welding Inc. 417 Cimarron Boulevard, Okotoks, AB T1S 0A9 2018-08-20
Vigor Innovations Ltd. 389 Cimarron Blvd., Okotoks, AB T1S 0A9 2016-10-13
Kokua Try-sport Canada 409 Cimarron Boulevard, Okotoks, AB T1S 0A9 2014-10-16
Spiritridge Kennels Inc. 117 Westmount Place, Okotoks, AB T1S 0B4 2007-10-11
Lane Real Estate Solutions Incorporated 501 Westmount Close, Okotoks, AB T1S 0B7 2019-02-20
Lbj Capital Inc. 25, Drake Landing Drive, Okotoks, AB T1S 0C1 2020-05-22
450dollars Ltd. 43 Drake Landing Way, Okotoks, AB T1S 0C3 2012-02-06
Find all corporations in postal code T1S

Corporation Directors

Name Address
MICHAEL MUNN THORNE 40 HERITAGE BAY, RR. #1, DE WINTON AB T0L 0X0, Canada

Competitor

Search similar business entities

City Heritage Point
Post Code T1S 4H8
Category consulting
Category + City consulting + Heritage Point

Similar businesses

Corporation Name Office Address Incorporation
Michael Moscovitch Consulting Services Inc. 4150, Sainte-catherine Street West, Suite 210, Westmount, QC H3Z 2Y5 2006-02-08
Michael Goodwin Consulting Services Inc. 5250 Decarie Boulevard, Suite 604, Montreal, QC H3X 2H9 1981-01-29
Michael Kay Services Inc. 1 Place Ville Marie, Suite 1170, Montreal, QC H3B 2A7 2009-04-24
S. Michael Kennedy Dental Services Inc. 5025 Sherbrooke Street West, Suite 540, Westmount, QC H4A 1S9 2014-11-14
Michael Blumenstein Legal Services Inc. 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9 2007-04-24
Michael Hayden Accounting Services Inc. 100 Boul. Alexis-nihon, Suite 520, Montreal, QC H4M 2P1 2017-12-21
Michael Green Insurance Services Inc. 8250 Boulevard DГ©carie, Suite 300, MontrГ©al, QC H4P 2P5 1988-07-19
Michael Palumbo Medical Services Inc. 4235 Rue Claude-henri-grignon, MontrГ©al, QC H4R 3H5 2015-07-16
Michael Gaon Services Inc. 1 Place Ville-marie, Suite 1170, Montreal, QC H3B 2A7 2004-06-28
Les Services Financiers Michael Rehmat Inc. 3777 Thimens Blvd., St-laurent, QC H4R 1V5 1983-01-10

Improve Information

Please comment or provide details below to improve the information on MICHAEL THORNE CONSULTING SERVICES 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.