CONSEILLERS EN ADMINISTRATION SOICHER INC.
SOICHER CONSULTANTS INC.

Address: 27, Duval Drive, Toronto, ON M6L 2J9

CONSEILLERS EN ADMINISTRATION SOICHER INC. (Corporation# 678783) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 24, 1980.

Corporation Overview

Corporation ID 678783
Business Number 104922067
Corporation Name CONSEILLERS EN ADMINISTRATION SOICHER INC.
SOICHER CONSULTANTS INC.
Registered Office Address 27, Duval Drive
Toronto
ON M6L 2J9
Incorporation Date 1980-07-24
Dissolution Date 2018-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HOWARD HELEN SOICHER 27 Duval Drive, Toronto ON M6L 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-07-23 1980-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-08-19 current 27, Duval Drive, Toronto, ON M6L 2J9
Address 2001-11-21 2013-08-19 4893 De Mainsonneuve Blvd West, Westmount, QC H3Z 1M7
Address 1980-07-24 2001-11-21 169 Finchley Road, Hampstead, QC H3X 3A6
Name 1980-07-24 current CONSEILLERS EN ADMINISTRATION SOICHER INC.
Name 1980-07-24 current SOICHER CONSULTANTS INC.
Status 2018-01-25 current Dissolved / Dissoute
Status 1980-07-24 2018-01-25 Active / Actif

Activities

Date Activity Details
2018-01-25 Dissolution Section: 210(2)
2013-08-19 Amendment / Modification RO Changed.
Section: 178
1980-07-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-07-23 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 27, DUVAL DRIVE
City TORONTO
Province ON
Postal Code M6L 2J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Duval Investments Ltd. 15 Duval Drive, Toronto, ON M6L 2J9 2010-03-12
Gestions Soicher Inc. 27 Duval Drive, Toronto, ON M6L 2J9 1985-03-28
Wheled Holdings Inc. 27 Duval Drive, Toronto, ON M6L 2J9 1984-11-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Craetive Company Inc. 18b-3200 Dufferin Street, Toronto, ON M6L 0A1 2019-09-23
11325299 Canada Inc. 2522 Keele St. #408, Toronto, ON M6L 0A2 2019-03-28
Radio-marie Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 1994-05-03
Holy Mother World Networks of Canada (hmwn) 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 2001-07-25
Radio Maria Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1
Gavia Transportation Ltd. 1266 Lawrence Avenue West, Toronto, ON M6L 1A3 2018-02-25
Ac3 Inc. 1379 Lawrence Ave. W., Toronto, ON M6L 1A4 2016-05-26
Beaver Telecommunication Inc. 1371 Lawrence Avenue West, Toronto, ON M6L 1A4 2015-03-01
Loparco Marketing Corp. 1395 Lawrence Ave West, Toronto, ON M6L 1A4 2020-01-02
11032763 Canada Inc. 1304 Lawrence Avenue West, Toronto, ON M6L 1A6 2018-10-09
Find all corporations in postal code M6L

Corporation Directors

Name Address
HOWARD HELEN SOICHER 27 Duval Drive, Toronto ON M6L 2J9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6L 2J9

Similar businesses

Corporation Name Office Address Incorporation
Gestions Soicher Inc. 27 Duval Drive, Toronto, ON M6L 2J9 1985-03-28
Import, Administration and Organization Consultants (c.i.a.o.) Inc. 3650 Rue De La Montagne, Apt. 607, Montreal, QC H3G 2A8 1984-04-13
Mmp Conseillers En Administration Ltee 452 Lansdowne Ave., Westmount, QC H3Y 2V2 1983-02-02
Dda Management Consultants Ltd. 22 Helene Boulay, Aylmer, QC J9J 1A2 1973-10-24
Les Conseillers En Administration W & W Ltee 4675 Mackenzie, Montreal, QC H3W 1B2 1976-04-01
Les Conseillers En Administration Bfa Ltee 1010 Ouest Rue Sherbrooke, Suite 2400, Montreal, QC H3A 2T2 1975-04-02
Conseillers En Administration Domiane Inc. 475 Rue De La Colline, Magog, QC J1X 5Y6 1991-12-19
Jaglem Conseillers En Administration Inc. 184 Lisgar St, Ottawa, ON K2P 0C4 1988-01-27
J. Baylaucq Management Consultants Inc. 216 Ave. Portland, Mont-royal, QC H3R 1V2 1981-12-24
Conseillers En Administration H. Greenspon Ltee 304-5850 Marc Chagall, Montreal, QC H4W 3H2 1979-11-02

Improve Information

Please comment or provide details below to improve the information on CONSEILLERS EN ADMINISTRATION SOICHER 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.