JUSTICE ELECTRONIC MONITORING SYSTEMS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2211467. The registration start date is June 30, 1987. The current status is Inactive - Discontinued.
Corporation ID | 2211467 |
Business Number | 871981452 |
Corporation Name | JUSTICE ELECTRONIC MONITORING SYSTEMS LIMITED |
Registered Office Address |
141 Adelaide St West Suite 1400 Toronto ON M5H 3L5 |
Incorporation Date | 1987-06-30 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
HELENA MARCINIAK | 311 THE WEST MALL APT 415, ETOBICOKE ON M9C 1C9, Canada |
CHARLES STOBIE | 1146 DEER RUN, MISSISSAUGA ON M6C 1L7, Canada |
JAMES BOYLE | 41 SHANLY STREET SUITE 7, TORONTO ON M6H 1S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-06-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-06-29 | 1987-06-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-06-30 | current | 141 Adelaide St West, Suite 1400, Toronto, ON M5H 3L5 |
Name | 1987-06-30 | current | JUSTICE ELECTRONIC MONITORING SYSTEMS LIMITED |
Status | 1987-12-10 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1987-06-30 | 1987-12-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-12-10 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
1987-06-30 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
2772167 Canada Inc. | 141 Adelaide St West, Suite 1506, Toronto, ON M5H 3L5 | 1992-01-06 |
3238741 Canada Inc. | 141 Adelaide St West, Suite 1400, Toronto, ON M5H 3L5 | 1996-03-14 |
Argentis Growth Fund Inc. | 141 Adelaide St West, Suite 277, Toronto, ON M5H 3L9 | 1996-12-19 |
Risk Management Products Canada Inc. | 141 Adelaide St West, Suite 765, Toronto, ON M5H 3L5 | 1997-06-06 |
Gestionnaires De Portefeuilles Ppm (canada) Limit Ee | 141 Adelaide St West, Suite 1200, Toronto, ON M5H 3L9 | 1939-05-18 |
Jamesco Investments Inc. | 141 Adelaide St West, Suite 1606, Toronto, ON M5H 1V7 | 1986-02-04 |
Gestion Immobiliere Ppm (canada) Limitee | 141 Adelaide St West, Suite 1200, Toronto, ON M5H 3L9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2856760 Canada Inc. | 141 Adelaide W, Suite 1810, Toronto, ON M5H 3L5 | 1992-09-29 |
95362 Canada Limited | 141 Adelaide Street W, Suite 1506, Toronto, ON M5H 3L5 | 1979-12-03 |
92090 Canada Inc. | 141 Adelaide Street, Suite 909, Toronto, ON M5H 3L5 | 1979-05-16 |
T.e. Financial Consultants Ltd. | 141 Adelaide St W, Suite 1810, Toronto, ON M5H 3L5 | |
Afriore Limited | 151 Adelaide St West, Suite 1005, Toronto, ON M5H 3L5 | |
T.e. Financial Consultants Ltd. | 141 Adelaide Street West, Toronto, ON M5H 3L5 | 1988-09-29 |
T.e. Financial Consultants Ltd. | 141 Adelaide Street West, Toronto, ON M5H 3L5 | |
2750422 Canada Inc. | 141 Adelaide Street West, Suite 1810, Toronto, ON M5H 3L5 | 1991-09-11 |
Centre Pour L'avancement Du Conseil Et De Ses Administrateurs | 141 Adelaide Street West, Suite 1003, Toronto, ON M5H 3L5 | 1992-05-06 |
Canadian Family Golf Centres Inc. | 141 Adelaide Street West, Suite 610, Toronto, ON M5H 3L5 | 1996-08-20 |
Find all corporations in postal code M5H3L5 |
Name | Address |
---|---|
HELENA MARCINIAK | 311 THE WEST MALL APT 415, ETOBICOKE ON M9C 1C9, Canada |
CHARLES STOBIE | 1146 DEER RUN, MISSISSAUGA ON M6C 1L7, Canada |
JAMES BOYLE | 41 SHANLY STREET SUITE 7, TORONTO ON M6H 1S2, Canada |
City | TORONTO |
Post Code | M5H3L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Justice - Human Rights and Social Justice International | 17 Yarmouth Gardens, Toronto, ON M6G 1W3 | 2000-02-04 |
Dunstan Electronic Systems Limited | 15753 Mountainview Rd, Caledon East, ON L7C 2V6 | 1976-08-19 |
Industrial Electronic Systems Limited | 2040 Blessed Sacrament Drive, Cornwall, ON K6H 7N5 | 1978-12-12 |
Titanium Mastermind Ddm Lvel Up Lvel Down Inc. Electronic Systems Lte. Electronic Systems Lip. Titanium Mastermind | 11-310 Marland Avenue, Oshawa, ON L1J 1X5 | 2018-02-21 |
Mackie Monitoring Systems Inc. | 18 Mondeo Dr, Suite 337, Scarborough, ON M1P 5C8 | 2008-01-04 |
Universal Monitoring Systems Inc. | 132 Strathcona Cresc., Kitchener, ON N2B 2W9 | 2012-01-27 |
Teleguard Monitoring Systems Inc. | 555 Legget Drive, Suite 304, Kanata, ON K2K 2X3 | 1981-07-03 |
Edro Monitoring Systems Inc. | 3355 Pascale-france, Quebec, QC G1P 3V8 | 2003-07-28 |
Mmg Monitoring Systems Inc. | 1255 Robert-bourassa Boul., Suite 408, Montréal, QC H3B 3B6 | 2017-07-11 |
Therapeutic Monitoring Systems (tms) Inc. | 37 Roberta Crescent, Ottawa, ON K2J 1G5 | 2001-09-12 |
Please provide details on JUSTICE ELECTRONIC MONITORING SYSTEMS LIMITED 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 |