LES SERVICES DE GESTION ET DE CONSULTATION HERVIAN LTEE
HERVIAN MANAGEMENT & CONSULTING SERVICES LTD. -

Address: 407 Walmer Road, Suite 501, Toronto, ON M5R 3N2

LES SERVICES DE GESTION ET DE CONSULTATION HERVIAN LTEE (Corporation# 913456) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 1975.

Corporation Overview

Corporation ID 913456
Business Number 102338183
Corporation Name LES SERVICES DE GESTION ET DE CONSULTATION HERVIAN LTEE
HERVIAN MANAGEMENT & CONSULTING SERVICES LTD. -
Registered Office Address 407 Walmer Road
Suite 501
Toronto
ON M5R 3N2
Incorporation Date 1975-02-24
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
HERBERT BERNARD 407 WALMER ROAD, APT. 501, TORONTO ON M5R 3N2, Canada
VIVIAN BERNARD 407 WALMER ROAD, APT. 501, TORONTO ON M5R 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-07-17 1978-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-02-24 1978-07-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1978-07-18 current 407 Walmer Road, Suite 501, Toronto, ON M5R 3N2
Name 1975-02-24 current LES SERVICES DE GESTION ET DE CONSULTATION HERVIAN LTEE
Name 1975-02-24 current HERVIAN MANAGEMENT & CONSULTING SERVICES LTD. -
Name 1975-02-24 current HERVIAN MANAGEMENT ; CONSULTING SERVICES LTD. -
Status 1978-07-18 current Active / Actif

Activities

Date Activity Details
2006-08-10 Amendment / Modification Directors Limits Changed.
Directors Changed.
1978-07-18 Continuance (Act) / Prorogation (Loi)
1975-02-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-14 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 407 WALMER ROAD
City TORONTO
Province ON
Postal Code M5R 3N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dsr Golf Inc. 407 Walmer Raod, Suite 702, Toronto, ON M5R 3N2 1985-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
HERBERT BERNARD 407 WALMER ROAD, APT. 501, TORONTO ON M5R 3N2, Canada
VIVIAN BERNARD 407 WALMER ROAD, APT. 501, TORONTO ON M5R 3N2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R3N2

Similar businesses

Corporation Name Office Address Incorporation
Sigec Consulting and Management International Services Inc. 5095 De Salaberry, Montreal, QC H4J 1J1 1981-08-19
Heredia Management and Consulting Services Inc. 1660 Surprenant, Brossard, QC J4X 1R7 2013-07-24
Services De Consultation En Affaires R.o.i. Ltee P.o.box 188, Montreal 304, QC 1966-11-14
Le Gradue Services De Consultation Ltee 100 Boul.alexis Nihon, Suite 408, St Laurent, QC H4M 2N9 1975-08-05
Services De Consultation Des Ressources Renouvelables Ltee 645 Ardmore Drive, North Saanich, BC V8L 5G2 1966-08-16
Kieran Management Advisory Services Ltd. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1999-09-28
Gendow Consulting Services Ltd. 6205 Boulevard Couture, St-leonard, QC H1P 3G7
Gendow Consulting Services Ltd. 6205 Boulevard Couture, St-leonard, QC H1P 3G7 1975-06-23
Mushroom Consulting Services Ltd. 364 Route 202, Hemmingford, QC J0L 1H0 1980-02-28
Services De Consultation Laurenlee Ltee 11 Manitou Blvd, Toronto, ON M6B 3C4 1993-10-08

Improve Information

Please comment or provide details below to improve the information on LES SERVICES DE GESTION ET DE CONSULTATION HERVIAN 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.