CONTROLLED INTERVAL SCHEDULING CANADA INC. (Corporation# 746584) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1978.
Corporation ID | 746584 |
Business Number | 875814261 |
Corporation Name | CONTROLLED INTERVAL SCHEDULING CANADA INC. |
Registered Office Address |
26 Wellington St. East Suite 600 Toronto ON M5E 1S2 |
Incorporation Date | 1978-09-08 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
E. STEFANIK | 200 ADSUM DRIVE, WINNIPEG MB R2P 0W7, Canada |
T. FOURNIER | 6614 PARKWOOD LANE, EDINA 55436, United States |
N.M. MILLER | 70 LOCK CRESCENT, OKOTOKS AB T0L 1T0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-09-07 | 1978-09-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-09-08 | current | 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2 |
Name | 1978-09-08 | current | CONTROLLED INTERVAL SCHEDULING CANADA INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1990-01-02 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-09-08 | 1990-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1978-09-08 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spicer Macgillivray Associates Inc. | 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 | 1971-10-15 |
99205 Canada Inc. | 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 | 1980-07-03 |
Spicer Macgillivray Inc. | 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 | 1980-12-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
134174 Canada Inc. | 2600 Wellington Street East, Toronto, ON M5E 1S2 | 1984-07-16 |
Garyton Investment Management Inc. | 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 | 1980-06-09 |
Greenstone Resources Ltd. | 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2 | |
Ami Associes Inc. | 26 Wellington St. E., Suite 900, Toronto, ON M5E 1S2 | |
Lcl Navigation Internatnional Holdings Inc. | 26 Wellington East, Suite 604, Toronto, ON M5E 1S2 | 1998-06-11 |
128927 Canada Inc. | 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 | 1983-12-19 |
128926 Canada Inc. | 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 | 1983-12-19 |
Church Street Financial Corporation | 26 Wellington Street East, 9th Floor, Toronto, ON M5E 1S2 | 1986-09-04 |
Penmans Apparel Inc. | 26 Wellington Street East, Suite 600, Toronto, AB M5E 1S2 | 1986-12-31 |
Van Raalte Canada Inc. | 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 | |
Find all corporations in postal code M5E1S2 |
Name | Address |
---|---|
E. STEFANIK | 200 ADSUM DRIVE, WINNIPEG MB R2P 0W7, Canada |
T. FOURNIER | 6614 PARKWOOD LANE, EDINA 55436, United States |
N.M. MILLER | 70 LOCK CRESCENT, OKOTOKS AB T0L 1T0, Canada |
City | TORONTO |
Post Code | M5E1S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Surface Intervalle O.k. Inc. | 850 Roger Lemelin, Sainte-julie, QC J3E 2J5 | 2005-12-22 |
Lean Scheduling Canada Inc. | 925 Boul. De Maisonneuve O., Suite 119, MontrГ©al, QC H3A 0A5 | 2017-07-24 |
B&p Scheduling Inc. | 480 Sea Street, Saint John, NB E2M 2N8 | 2016-04-11 |
Universal Scheduling Applications (canada) Limited | 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 | 1974-05-07 |
Cgi Controlled Geophysics Inc. | 189 Clark Avenue, Thornhill, ON L3T 1T3 | 1989-01-12 |
Controlled Care Inc. | 109 Railside Rd Unit 305, Toronto, ON M3A 1B2 | 2019-06-14 |
Courval Scheduling Inc. | 300 Avenue Lacasse, Laval, QC H7K 1J4 | 2008-01-31 |
Milestone Scheduling and Consulting Inc. | 344 William Street, Pembroke, ON K8A 1P3 | 2017-08-11 |
Controlled Parking Ltd. | 1050 Britannia Rd E, Unit # 15, Mississauga, ON L4W 4N9 | 1996-04-18 |
Planfirst Planning & Scheduling Inc. | 67 Langford Cres., Kanata, ON K2K 2N6 | 2016-10-14 |
Please comment or provide details below to improve the information on CONTROLLED INTERVAL SCHEDULING CANADA INC..
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.