CCS COMFORT COMMUNITY SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 1191195. The registration start date is August 18, 1981. The current status is Dissolved.
Corporation ID | 1191195 |
Business Number | 876223199 |
Corporation Name | CCS COMFORT COMMUNITY SERVICES INC. |
Registered Office Address |
11 Allstate Parkway Suite 550 Markham ON L3R 9T8 |
Incorporation Date | 1981-08-18 |
Dissolution Date | 2004-01-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DALI BAR | 188 STRATHEARN AVE, RICHMOND HILL ON L4B 2S6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-08-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-08-17 | 1981-08-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1995-01-30 | current | 11 Allstate Parkway, Suite 550, Markham, ON L3R 9T8 |
Name | 1981-08-18 | current | CCS COMFORT COMMUNITY SERVICES INC. |
Status | 2004-01-06 | current | Dissolved / Dissoute |
Status | 2003-07-04 | 2004-01-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-02-28 | 2003-07-04 | Active / Actif |
Status | 1996-12-01 | 2000-02-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1995-01-30 | 1996-12-01 | Active / Actif |
Status | 1989-08-31 | 1995-01-30 | Dissolved / Dissoute |
Date | Activity | Details |
---|---|---|
2004-01-06 | Dissolution | Section: 212 |
1995-01-30 | Revival / Reconstitution | |
1981-08-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Geac Canada Limited | 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8 | |
Geac J. & E Systems Limited | 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8 | |
Refining Catalysts & Technologies Canada Inc. | 11 Allstate Parkway, Suite 204, Markham, ON L3R 6H3 | 1997-01-13 |
Geac Computer Systems (canada) Limited | 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 | |
Allied Cge Holdings Corp. | 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 | 1998-12-31 |
Geac European Holdings Corporation | 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 | 1986-04-28 |
2988852 Canada Inc. | 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 | 1993-12-23 |
Allied Global Holdings Inc. | 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 | |
3140555 Canada Limited | 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 | 1995-04-24 |
Dbs, SociÉtÉ De Portefeuille Du Canada No.2 LtÉÉ | 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 | 1982-04-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3472001 Canada Limited | Allstat E Parkway, Suite 300, Markham, ON L3R 9T8 | |
Geac Canada Limited | 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 | |
Geac Computer Corporation Limited | 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 |
Name | Address |
---|---|
DALI BAR | 188 STRATHEARN AVE, RICHMOND HILL ON L4B 2S6, Canada |
Name | Director Name | Director Address |
---|---|---|
ONE PASS VIDEO SYSTEMS INCORPORATED | DALI BAR | 394 WOODSWORTH ROAD, UNIT 48, NORTH YORK ON , Canada |
INSUL PAC CANADA LTD./LTEE | DALI BAR | 141 LYON COURT APT. 1801, TORONTO ON , Canada |
City | MARKHAM |
Post Code | L3R9T8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Oolagen Community Services | 65 Wellesley Street East, Suite 500, Toronto, ON M4Y 1G5 | |
E & D Comfort Food Services Inc. | 1451 Rosebank Rd, Pickering, ON L1V 1P3 | 2019-07-28 |
Comfort Group Services Inc. | 138 Knott End Crescent, Newmarket, ON L3Y 0E4 | 2013-04-04 |
Super Comfort Home Services Inc. | 8 Goskin Court, Scarborough, ON M1B 1J3 | 2017-04-13 |
Orchid Comfort Cleaning Services Inc. | 34 Maple Stand Way, Ottawa, ON K2G 6P4 | 2012-01-27 |
Canadian Comfort Hvac Services Ltd. | 63 Ascot Avenue, Brampton, ON L6T 2P3 | 2018-11-07 |
Cambridge Comfort Home Services Inc. | 740 Clearcrest Cres, Ottawa, ON K4A 3E7 | 2010-02-25 |
Produits Comfort Swim Ltee | 7379 Rue St-hubert, Montreal, QC | 1978-02-14 |
Comfort Courier Services Inc. | 882 Scarborough Golf Club Road, Toronto, ON M1G 1J5 | 2010-06-28 |
Canadian Comfort Services Inc. | 1730 St Laurent Blvd. Suite 800, Ottawa, ON K1G 5L1 | 2017-05-17 |
Please provide details on CCS COMFORT COMMUNITY SERVICES INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |