LE GROUPE CUMIS LIMITEE

Address:
151 North Service Road, Box 5065, Burlington, ON L7R 4C2

LE GROUPE CUMIS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1452959. The registration start date is April 5, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1452959
Business Number 884433889
Corporation Name LE GROUPE CUMIS LIMITEE
THE CUMIS GROUP LIMITED
Registered Office Address 151 North Service Road
Box 5065
Burlington
ON L7R 4C2
Incorporation Date 1983-04-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 99

Directors

Director Name Director Address
CHARLES E. PARKER 3 WEEDON AVENUE, FAIRVALE NB E2E 3L7, Canada
MARIAN E. KENNEDY P.O. BOX 5065, BURLINGTON ON L7R 4C2, Canada
R.W. LUTERBACH P.O. BOX 279, LAMPMAN SK S0C 1N0, Canada
A.L. GRACIE 38 UPPER LAKE SOUTH, STONEY CREEK ON L8G 1P4, Canada
OLIVINE MARTINEAU 1700 DE LUNEBOURG, VIMONT, LAVAL QC H7M 4H3, Canada
R.A. MUNROE P.O. BOX 1386, SYDNEY NS B1P 6K3, Canada
GEORGE JOYCE 1005 MILLER STREET, SUDBURY ON P3A 2X3, Canada
C.J. DALEY 15 SMALLWOOD CRESCENT, CHARLOTTETOWN PE C1A 3J4, Canada
R.M. MUELLER 8480 GRANVILLE STREET, VANCOUVER BC V6P 4Z7, Canada
RENE DUMAS 6527 88TH AVENUE, GRANDE PRAIRIE AB T8V 3N6, Canada
KEITH C. CASEWELL P.O. BOX 1657, MELFORT SK S0E 1A0, Canada
J. LAWRENCE PURDY P.O. BOX 5065, BURLINGTON ON L7R 4C2, Canada
WILLIAM HALPENNY 47 ST. DUNSTANS BAY, WINNIPEG MB R3T 3H6, Canada
ROBERT A. EFFA P.O. BOX 1493, YORKTON SK S3N 3K3, Canada
RAYMOND GIONET C.P. 920, CARQUET NB E0B 1K0, Canada
J.L. HARVEY LANCTOT 225 MONTEE SAGALA, ILE PERROT QC J7V 3C8, Canada
JEAN-PIERRE CLAUDE P.O. BOX 291, ALEXANDRIA ON K0C 1A0, Canada
JOSEPH LEGAULT P.O. BOX 12, ELIE MB R0H 0H0, Canada
ALLAN LANCTOT 1081 DOWLAND CRESCENT, BURLINGTON ON L7T 4C7, Canada
ALBERT P. PERRAS 49 CHEMIN OAKDALE, NORTH BAY ON P1A 8Y6, Canada
ROSEMARIE M. SHULTZ 1100 DUPONT PLAZA, BELLINGHAM, WA., 98225, United States
RICHARD M. HEINS P.O. BOX 391, MADISON, WISCONSIN 53701, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-04 1983-04-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-05 current 151 North Service Road, Box 5065, Burlington, ON L7R 4C2
Name 1983-06-30 current LE GROUPE CUMIS LIMITEE
Name 1983-06-30 current THE CUMIS GROUP LIMITED
Name 1983-04-05 1983-06-30 THE CUMIS GROUP LIMITED
Status 1991-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-04-05 1991-12-31 Active / Actif

Activities

Date Activity Details
1983-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Le Groupe Cumis LimitÉe 151 North Service Road, Po Box 5065, Burlington, ON L7R 4C2

Office Location

Address 151 NORTH SERVICE ROAD
City BURLINGTON
Province ON
Postal Code L7R 4C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Cumis LimitÉe 151 North Service Road, Po Box 5065, Burlington, ON L7R 4C2
Les Services Cumis Limitee 151 North Service Road, P.o.box 5065, Burlington, ON L7R 4C2
307619 Ontario Limited 151 North Service Road, Box 5065, Burlington, ON L7R 4C2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3670520 Canada Inc. 399 Elizabeth St., Unit 514, Burlington, ON L7R 0A4 1999-10-15
Sogood Innovations Inc. 399 Detlor Common, Burlington, ON L7R 0A5 2019-07-31
Lola Choco Bar and Sweet House Limited 400 Almas Common, Burlington, ON L7R 0A5 2019-02-19
Lomi Platform Inc. 2081 Bates Common, Burlington, ON L7R 0A5 2016-03-31
11151975 Canada Corporation 2011 Plains Road East, Burlington, ON L7R 0A6 2018-12-18
6709656 Canada Inc. 2011 Plains Road Eaast, Burlington, ON L7R 0A6 2007-01-26
Manulife Securities Investment Services Inc. 1375 Kerns Road, Burlington, ON L7R 0A8
Wellington West Financial Services Inc. 1375 Kerns Road, Burlington, ON L7R 0A8
Emmalia Services Inc. 1078 Ryckman Common, Burlington, ON L7R 0B6 2012-03-02
11488562 Canada Inc. 39-1401 Plains Road East, Burlington, ON L7R 0C2 2019-06-27
Find all corporations in postal code L7R

Corporation Directors

Name Address
CHARLES E. PARKER 3 WEEDON AVENUE, FAIRVALE NB E2E 3L7, Canada
MARIAN E. KENNEDY P.O. BOX 5065, BURLINGTON ON L7R 4C2, Canada
R.W. LUTERBACH P.O. BOX 279, LAMPMAN SK S0C 1N0, Canada
A.L. GRACIE 38 UPPER LAKE SOUTH, STONEY CREEK ON L8G 1P4, Canada
OLIVINE MARTINEAU 1700 DE LUNEBOURG, VIMONT, LAVAL QC H7M 4H3, Canada
R.A. MUNROE P.O. BOX 1386, SYDNEY NS B1P 6K3, Canada
GEORGE JOYCE 1005 MILLER STREET, SUDBURY ON P3A 2X3, Canada
C.J. DALEY 15 SMALLWOOD CRESCENT, CHARLOTTETOWN PE C1A 3J4, Canada
R.M. MUELLER 8480 GRANVILLE STREET, VANCOUVER BC V6P 4Z7, Canada
RENE DUMAS 6527 88TH AVENUE, GRANDE PRAIRIE AB T8V 3N6, Canada
KEITH C. CASEWELL P.O. BOX 1657, MELFORT SK S0E 1A0, Canada
J. LAWRENCE PURDY P.O. BOX 5065, BURLINGTON ON L7R 4C2, Canada
WILLIAM HALPENNY 47 ST. DUNSTANS BAY, WINNIPEG MB R3T 3H6, Canada
ROBERT A. EFFA P.O. BOX 1493, YORKTON SK S3N 3K3, Canada
RAYMOND GIONET C.P. 920, CARQUET NB E0B 1K0, Canada
J.L. HARVEY LANCTOT 225 MONTEE SAGALA, ILE PERROT QC J7V 3C8, Canada
JEAN-PIERRE CLAUDE P.O. BOX 291, ALEXANDRIA ON K0C 1A0, Canada
JOSEPH LEGAULT P.O. BOX 12, ELIE MB R0H 0H0, Canada
ALLAN LANCTOT 1081 DOWLAND CRESCENT, BURLINGTON ON L7T 4C7, Canada
ALBERT P. PERRAS 49 CHEMIN OAKDALE, NORTH BAY ON P1A 8Y6, Canada
ROSEMARIE M. SHULTZ 1100 DUPONT PLAZA, BELLINGHAM, WA., 98225, United States
RICHARD M. HEINS P.O. BOX 391, MADISON, WISCONSIN 53701, United States

Entities with the same directors

Name Director Name Director Address
CUMIS SERVICES LTD. ALBERT P. PERRAS 49 CHEMIN OAKDALE, NORTH BAY ON P1B 8Y6, Canada
CUMIS SERVICES LTD. C.J. DALEY 15 SMALLWOOD CRESCENT, CHARLOTTETOWN PE C1A 3J4, Canada
CUMIS SERVICES LTD. CHARLES E. PARKER 3 WEEDON AVENUE, FAIRVALE NB E2E 3L7, Canada
CUMIS SERVICES LTD. GEORGE JOYCE 1005 MILLER STREET, SUDBURY ON P3A 2X3, Canada
CUMIS SERVICES LTD. J.L. HARVEY LANCTOT 225 MONTEE SAGALA, ILE PERROT QC J7V 3C8, Canada
3950751 CANADA INC. JEAN-PIERRE CLAUDE 35, RUE KENYON EST, ALEXANDRIA ON K0C 1A0, Canada
CUMIS SERVICES LTD. JEAN-PIERRE CLAUDE P.O. BOX 291, ALEXANDRIA ON K0C 1A0, Canada
CUMIS SERVICES LTD. JOSEPH LEGAULT BOX 12, ELIE MB R0H 0H0, Canada
CUMIS SERVICES LTD. KEITH C. CASEWELL P.O. BOX 1657, MELFORT SK S0E 1A0, Canada
CUMIS SERVICES LTD. MARIAN E. KENNEDY P.O. BOX 5065, BURLINGTON ON L7R 4C2, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7R4C2

Similar businesses

Corporation Name Office Address Incorporation
The Cumis Group Limited 151 North Service Road, Burlington, ON L7R 4C2
Les Services Cumis Limitee 151 North Service Road, P.o.box 5065, Burlington, ON L7R 4C2
La Compagnie D'assurance-vie Cumis 25 Main Street West, Hamilton, ON L8P 1H1 1976-10-28
La Compagnie D'assurance Generale Cumis 25 Main St. West, Suite 1221, Hamilton, ON L8P 1H1 1980-06-23
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Cumis Services Incorporated 151 North Service Road, Burlington, ON L7R 4C2 2008-01-01
Le Groupe Ucs Limitee 50 Overlea Blvd, Toronto, ON M4H 1B9 1923-09-19
Le Groupe Ucs Limitee 50 Overlea Blvd., Toronto, ON M4H 1B9
Cp Ships Group Limited 1800, 855 - 2 Street S.w., Calgary, AB T2P 4Z5 2001-06-14
Jwg Business Group Limited Avenue Saint-léandre, Quebec, QC G1P 1E7 2017-04-26

Improve Information

Please provide details on LE GROUPE CUMIS LIMITEE 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches