CONTROLLED INTERVAL SCHEDULING CANADA INC.

Address: 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2

CONTROLLED INTERVAL SCHEDULING CANADA INC. (Corporation# 746584) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1978.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1993-10-04 Dissolution
1978-09-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 26 WELLINGTON ST. EAST
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5E1S2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONTROLLED INTERVAL SCHEDULING CANADA 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.