LES SERVICES RAPIDES DE MESSAGERIE ONTARIO LTEE
QUICK MESSENGER SERVICE ONTARIO LTD.

Address: 296 Richmond St W, Toronto, ON M5V 1V3

LES SERVICES RAPIDES DE MESSAGERIE ONTARIO LTEE (Corporation# 903493) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 1974.

Corporation Overview

Corporation ID 903493
Business Number 104367248
Corporation Name LES SERVICES RAPIDES DE MESSAGERIE ONTARIO LTEE
QUICK MESSENGER SERVICE ONTARIO LTD.
Registered Office Address 296 Richmond St W
Toronto
ON M5V 1V3
Incorporation Date 1974-10-22
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
BRIAN JEFFAY 296 RICHMOND ST W, TORONTO ON M5V 1V3, Canada
PAUL ETHERIDGE 12130 HENTI BEAU, MONTREAL QC H4K 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-17 1978-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-10-22 1978-12-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1994-08-15 current 296 Richmond St W, Toronto, ON M5V 1V3
Name 1974-10-22 current LES SERVICES RAPIDES DE MESSAGERIE ONTARIO LTEE
Name 1974-10-22 current QUICK MESSENGER SERVICE ONTARIO LTD.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-06-08 2005-06-17 Active / Actif
Status 2000-04-03 2000-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-08-15 2000-04-03 Active / Actif
Status 1993-10-04 1994-08-15 Dissolved / Dissoute
Status 1987-04-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1994-08-15 Revival / Reconstitution
1978-12-18 Continuance (Act) / Prorogation (Loi)
1974-10-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-05-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-03-22 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 296 RICHMOND ST W
City TORONTO
Province ON
Postal Code M5V 1V3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
BRIAN JEFFAY 296 RICHMOND ST W, TORONTO ON M5V 1V3, Canada
PAUL ETHERIDGE 12130 HENTI BEAU, MONTREAL QC H4K 3B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V1V3

Similar businesses

Corporation Name Office Address Incorporation
Les Services Rapides De Messagerie Ottawa Ltee 335 11th Avenue S.w., 3rd Floor, Calgary, AB T2R 0C7 1979-07-27
Les Services Rapides De Messagerie Canada Ltee 2085 Guy Street, 9th Floor, Montreal, QC H3H 2M1 1974-10-22
Les Services De Messagerie Air Marathon Ltee 1117 St Catherine St. West, Suite 500, Montreal, QC 1979-03-19
S.m.p.c. Service De Messagerie Poste Comptoir Inc. 1200 Avenue Mcgill College, Suite 1240, Montreal, QC H3B 4J8 1992-02-21
Service Messagerie Localex Inc. 892 Rue Therese, Hawkesbury, ON K6A 3A3 1986-09-09
Les Services De Cuisine H.r.d. (ontario) Ltee. 1580 Liverpool Court, Unit 2, Ottawa, ON K1B 4L2 1982-03-11
Les Services De Bureau Temporaid (ontario) Ltee 1814 A Eglington Ave. East, Toronto, ON M1L 2L1 1979-01-31
Services De Ventes Atlas Ontario Ltee 5600 Hochelaga, Suite 200, Montreal, ON H1N 1W1 1983-02-01
Services De Dialyse De L'est De L'ontario 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1995-09-21
Ontario Dispute Resolution Services (odrs) Inc. 205 Lime Kiln Road, Hamilton, ON L9G 3A9 2019-03-09

Improve Information

Please comment or provide details below to improve the information on LES SERVICES RAPIDES DE MESSAGERIE ONTARIO LTEE.

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.