A.J.N. MANAGEMENT SERVICES LTD. (Corporation# 949949) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1976.
Corporation ID | 949949 |
Business Number | 119767200 |
Corporation Name |
A.J.N. MANAGEMENT SERVICES LTD. LES SERVICES D'ADMINISTRATION A.J.N. LTEE |
Registered Office Address |
393 University Avenue Suite 2000 Toronto ON M5G 1E6 |
Incorporation Date | 1976-01-30 |
Dissolution Date | 2005-11-02 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
JOY CLOSNER | 6749 BAILEY ROAD, COTE ST. LUC QC H4V 1A4, Canada |
ARNOLD CLOSNER | 6749 BAILEY ROAD, COTE ST. LUC QC H4V 1A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-01-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-01-29 | 1976-01-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-03-22 | current | 393 University Avenue, Suite 2000, Toronto, ON M5G 1E6 |
Address | 2008-08-28 | 2019-03-22 | 480 University Avenue, Suite 610, Toronto, ON M5G 1V8 |
Address | 2006-11-06 | 2008-08-28 | 330 Bay St, Suite 900, Toronto, ON M5H 2S8 |
Address | 2002-11-21 | 2006-11-06 | 330 Bay St, Suite 900, Toronto, ON M5H 2S8 |
Address | 1976-01-30 | 2002-11-21 | 357 Bay St, Suite 700, Toronto, ON M5H 2T7 |
Name | 2006-11-06 | current | A.J.N. MANAGEMENT SERVICES LTD. |
Name | 2006-11-06 | current | LES SERVICES D'ADMINISTRATION A.J.N. LTEE |
Name | 1976-01-30 | 2006-11-06 | LES SERVICES D'ADMINISTRATION A.J.N. LTEE |
Name | 1976-01-30 | 2006-11-06 | A.J.N. MANAGEMENT SERVICES LTD. |
Status | 2006-11-06 | current | Active / Actif |
Status | 2005-11-02 | 2006-11-06 | Dissolved / Dissoute |
Status | 2005-06-17 | 2005-11-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1993-08-12 | 2005-06-17 | Active / Actif |
Status | 1993-05-01 | 1993-08-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2006-11-06 | Revival / Reconstitution | |
2005-11-02 | Dissolution | Section: 212 |
1976-01-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-03-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
En Pointe Technologies Canada, Inc. | 393 University Avenue, Suite 2000, Toronto, ON M5G 1E6 | 1997-10-09 |
Amyotrophic Lateral Sclerosis Society of Canada | 393 University Avenue, Suite 1701, Toronto, ON M5G 1E6 | 1977-01-14 |
Amec Foster Wheeler Ncl Limited | 393 University Avenue, 4th Floor, Toronto, ON M5G 1E6 | 2001-06-21 |
Epo Holdings Inc. | 393 University Avenue, Suite 1300, Toronto, ON M5G 2P7 | 2001-03-02 |
Epo Inc. | 393 University Avenue, Suite 1300, Toronto, ON M5G 2P7 | 2001-03-05 |
Summerside Technology Limited | 393 University Avenue, Charlottetown, PE C1A 4N4 | 2004-08-18 |
Go Cuts Inc. | 393 University Avenue, Unit 8 Kirkwood Mews, Charlottetown, PE C1A 4N4 | 2015-02-09 |
Toronto 2030 District | 393 University Avenue, Suite 1702, Toronto, ON M5G 1E6 | 2020-10-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tier 1 Esports Consulting Ltd. | 393 University Ave, Suite 2000, Toronto, ON M5G 1E6 | 2019-09-09 |
China Bridge Group (canada) Ltd. | 1501-393 University Ave., Toronto, ON M5G 1E6 | 2011-10-11 |
Madlove Films Incorporated | 125 Ulster Street, Toronto, ON M5G 1E6 | 2010-02-09 |
Arthritis Alliance of Canada | 1700 -393 University Avenue, Toronto, ON M5G 1E6 | 2009-07-14 |
Ip Innovation Foundation | 393 University Ave., Suite 2000, Toronto, ON M5G 1E6 | 2008-12-30 |
Get To Canada Ltd. | 393 University Avenue, Suite 2000, Toronto, Ontario, ON M5G 1E6 | 2004-11-15 |
Advocate Placement Ltd. | 2000-393 University Avenue, Toronto, ON M5G 1E6 | 1990-04-23 |
L'association Canadienne Des OpÉrateurs De Covoiturage Par Fourgonnette | 393 Universtiy Avenue, 19th Floor, Toronto, ON M5G 1E6 | 1982-04-02 |
La Societe D'arthrite | 393 University Ave Suite 1700, Toronto, ON M5G 1E6 | 1948-03-15 |
The Superior Court / The National Human Rights Justice Administration & The Federal Bureau of Investigations & Law Enforcement Over Social Institutions for The Israelite Government | 393 University Ave, Toronto, ON M5G 1E6 | 2019-11-01 |
Find all corporations in postal code M5G 1E6 |
Name | Address |
---|---|
JOY CLOSNER | 6749 BAILEY ROAD, COTE ST. LUC QC H4V 1A4, Canada |
ARNOLD CLOSNER | 6749 BAILEY ROAD, COTE ST. LUC QC H4V 1A4, Canada |
City | Toronto |
Post Code | M5G 1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services D'administration Tms Ltee | 2 Guided Court, Rexdale, ON M9V 4K6 | 1973-08-13 |
Les Services D'administration Lo-keh Ltee | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1975-12-05 |
Les Services D'administration Himco Ltee | 1010 St.catherine W, 834, Montreal, QC | 1975-02-07 |
Gestion Et Administration D'affaires M.b.a. Ltee | 419 Lazard Ave., Mount Royal, QC H3R 1P4 | 1980-02-26 |
Services D'administration J.r. Lazare Ltee | 4900 Cote St.luc Rd, Suite 1002, Montreal, QC H3W 2H3 | 1975-03-17 |
Les Services D'administration Karp Ltee | 8282 Cote De Liesse Road, St Laurent, QC H4T 1Y1 | 1974-04-08 |
Les Services D'administration Morkape Ltee | 8282 Cote De Liesse Road, St Laurent, QC H4T 1Y1 | 1974-04-08 |
Services D'administration Estrie Ltee | 155 Main St. West, Suite 104, Magog, QC J1X 2A7 | 1977-03-30 |
Les Services D'administration Sherlor Ltee | 6655 Mackle Road, Montreal, QC H4W 2Y3 | 1975-11-21 |
Administration & Services Lancar Ltee | 5025 Sherbrooke St., West, Montreal, QC | 1976-06-04 |
Please comment or provide details below to improve the information on A.J.N. MANAGEMENT SERVICES LTD..
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.