THE CONCIERGE HANDBOOK LTD.

Address:
200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4

THE CONCIERGE HANDBOOK LTD. is a business entity registered at Corporations Canada, with entity identifier is 2606526. The registration start date is May 14, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2606526
Business Number 877174573
Corporation Name THE CONCIERGE HANDBOOK LTD.
Registered Office Address 200 King Street West
11th Floor Box 11
Toronto
ON M5H 3T4
Incorporation Date 1990-05-14
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFFREY SPECTOR 475 10TH AVENUE, NEW YORK, N.Y. 10018, United States
IAN A. NESS 113 VAN DUSEN BOULEVARD, ETOBICOKE ON M8Z 3G6, Canada
RICHARD S. SUTIN 280 LYTTON BOULEVARD, TORONTO ON M5N 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-13 1990-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-14 current 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4
Name 1990-05-14 current THE CONCIERGE HANDBOOK LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-14 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-05-14 Incorporation / Constitution en société

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
JEFFREY SPECTOR 475 10TH AVENUE, NEW YORK, N.Y. 10018, United States
IAN A. NESS 113 VAN DUSEN BOULEVARD, ETOBICOKE ON M8Z 3G6, Canada
RICHARD S. SUTIN 280 LYTTON BOULEVARD, TORONTO ON M5N 1R6, Canada

Entities with the same directors

Name Director Name Director Address
REAL ESTATE COUNCIL OF CANADA IAN A. NESS 5 ROSEHILL AVENUE, APT. 29, TORONTO ON M4T 1G3, Canada
BARTON-MALOW CANADA, INC. RICHARD S. SUTIN 280 LYTTON BOULEVARD, TORONTO ON M5N 1R6, Canada
Indigo Sun Corporation RICHARD S. SUTIN 280 LYTTON BOULEVARD, TORONTO ON M5N 1R6, Canada
VX 3 INC. Richard S. Sutin 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto ON M5J 2Z4, Canada
3239705 CANADA INC. RICHARD S. SUTIN 280 LYTTON BOULEVARD, TORONTO ON M5N 1R6, Canada
2011476 CANADA INC. RICHARD S. SUTIN 280 LYTTON BLVD, TORONTO ON M5N 1R6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

Corporation Name Office Address Incorporation
Mon Concierge Plus Inc. 5577, Avenue King Edward, Montréal, QC H4V 2K5 2009-03-24
The Regional Brides' Handbook Publishing Co. Inc. 175 Old Carriage Dr., Kitchener, ON N2P 1H5 1984-07-26
The Homeowner's Handbook Inc. 316 St-clair Avenue West, Suite 200, Toronto, ON M5P 1N2 1990-09-14
Sky Concierge Inc. 364 Montfort Street, Ottawa, ON K1L 5N2 2017-12-19
Casa Concierge Inc. 7 Gough Ave, Toronto, ON M4K 3N9 2017-10-19
Concierge and The City Inc. 104 Carmichael Ave, Toronto, ON M5M 2W9 2008-05-06
Home Concierge Inc. 792 Byron Ave, Ottawa, ON K2A 0H6 2011-09-01
The Choice Concierge Inc. 2 Lynhurst Ave., Ottawa, ON K1V 9W7 2014-12-09
Anna Concierge Inc. 12-555 40e Avenue, Montréal, QC H8P 2X7 2018-01-08
Brass Key Concierge Inc. 39 Waterford Dr., Ottawa, ON K2E 7V4 2019-08-13

Improve Information

Please provide details on THE CONCIERGE HANDBOOK LTD. 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