ASSOCIES EXECUTIFS D.M. INC.

Address:
104 Ridgecrest Lane (meaford), Thornbury, ON N0H 2P0

ASSOCIES EXECUTIFS D.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 2746981. The registration start date is August 29, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2746981
Business Number 133057869
Corporation Name ASSOCIES EXECUTIFS D.M. INC.
EXECUTIVE PARTNERS D.M. INC.
Registered Office Address 104 Ridgecrest Lane (meaford)
Thornbury
ON N0H 2P0
Incorporation Date 1991-08-29
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID A. HUGHES 104 RIDGECREST LANE, BOX 623, THORNBURY ON N0H 2P0, Canada
MARION STEWART 104 RIDGECREST LANE, BOX 623, THORNBURRY ON N0H 2P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-08-28 1991-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-13 current 104 Ridgecrest Lane (meaford), Thornbury, ON N0H 2P0
Address 1998-09-16 2004-10-15 122 Ruperts Landing, P.o. Box 66, Collingwood, ON L9Y 3Z4
Name 1991-08-29 current ASSOCIES EXECUTIFS D.M. INC.
Name 1991-08-29 current EXECUTIVE PARTNERS D.M. INC.
Status 2012-06-29 current Dissolved / Dissoute
Status 2012-01-31 2012-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-15 2012-01-31 Active / Actif
Status 2004-01-06 2004-10-15 Dissolved / Dissoute
Status 2003-08-07 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-08-29 2003-08-07 Active / Actif

Activities

Date Activity Details
2012-06-29 Dissolution Section: 212
2004-10-13 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1991-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104 RIDGECREST LANE (MEAFORD)
City THORNBURY
Province ON
Postal Code N0H 2P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Riverside Osteopathy Inc. 53 Arthur Street West, Unit 3, Thornbury, ON N0H 2P0 2020-09-30
12276038 Canada Inc. 41 Bruce St South, Blue Mountains, ON N0H 2P0 2020-08-18
Diosvax Inc. 15 Harbour Street, The Blue Mountains, ON N0H 2P0 2020-07-24
11941763 Canada Ltd. 41 Bruce St. South, Blue Mountains, ON N0H 2P0 2020-03-04
11883348 Canada Inc. 7 Limestone Lane, Thornbury, ON N0H 2P0 2020-02-03
11559486 Canada Inc. 46 - 100 Alice Street West, The Blue Mountains, ON N0H 2P0 2019-08-08
10458783 Canada Inc. 10 Louisa Street West, Suite 4, The Blue Mountains, ON N0H 2P0 2017-10-20
Events for Life Centre Inc. 67547 33rd Sideroad, Thornbury, ON N0H 2P0 2015-11-17
Denison Capital Management Inc. 129 Leming Street, Thornbury, ON N0H 2P0 2014-12-03
Four One Six Vodka Limited 63 Duncan Street West, Thornbury, ON N0H 2P0 2014-01-24
Find all corporations in postal code N0H 2P0

Corporation Directors

Name Address
DAVID A. HUGHES 104 RIDGECREST LANE, BOX 623, THORNBURY ON N0H 2P0, Canada
MARION STEWART 104 RIDGECREST LANE, BOX 623, THORNBURRY ON N0H 2P0, Canada

Entities with the same directors

Name Director Name Director Address
159812 Canada Inc. DAVID A. HUGHES 21 LAKESHORE BLVD, APT 718, POINTE CLAIRE QC H9S 5A3, Canada
159813 CANADA INC. DAVID A. HUGHES 21 LAKESHORE BLVD, APT 718, POINTE CLAIRE QC H9S 5A3, Canada
FORMULATOR SOFTWARE INC. DAVID A. HUGHES 21 LAKESHORE ROAD, APT. 718, POINTE CLAIRE QC H9S 5L2, Canada
FONDATION/FOUNDATION I CAN INC. DAVID A. HUGHES 392 ST EMMANUEL, ST CLET QC J0P 1S0, Canada
159812 Canada Inc. MARION STEWART 21 LAKESHORE BLVD, APT 718, POINTE CLAIRE QC H9S 5A3, Canada
PERVAL SOFTWARE INC.- MARION STEWART 21 LAKESHORE RD.,APT.718, POINTE CLAIRE QC H9S 5A3, Canada
159813 CANADA INC. MARION STEWART 21 LAKESHORE BLVD, APT 718, POINTE CLAIRE QC H9S 5A3, Canada
FORMULATOR SOFTWARE INC. MARION STEWART 21 LAKESHORE ROAD, APT. 718, POINTE CLAIRE QC H9S 5L2, Canada

Competitor

Search similar business entities

City THORNBURY
Post Code N0H 2P0

Similar businesses

Corporation Name Office Address Incorporation
Associate Consultants In Executive Investments A.c.e.i. Inc. 9309 Ave De Bretonvilliers, Montreal, QC H2M 2A9 1986-08-27
Services Exécutifs Spécialisés - Sxs Inc. - Specialised Executive Services 5655, Ave Verneuil, Montréal, QC H1K 3J7 2019-06-01
Les Services Exécutifs Aci Inc. 10225 Ryan, Suite 204, Dorval, QC H9P 1A2 1992-08-21
Les Placements Executifs Canada Limitee 116 Aberdeen Ave, Westmount, QC H3Y 3A7 1976-12-12
Les Placements ExÉcutifs Canada LimitÉe 116 Aberdeen Ave, Westmount, QC H3Y 3A7
Le Groupe Liaison De Conseillers Executifs Inc. 1 Drumsnab Road, Toronto, ON M4W 3A4 1975-11-06
Services Executifs De Relocalisation O.q.m. Ltee 3159 Sources Blvd, Dollard Des Ormeaux, QC 1979-05-07
Les Services Executifs Transition Plus Inc. 5165 Queen Mary Road, Suite 400, Montreal, QC H3W 1X7 1993-11-24
Services Executifs Summit Inc. 245 Victoria Avenue, Suite 440, Westmount, QC H3Z 2M6 1997-07-09
N.a.p. Executive Services (canada) Inc. 707 Eglinton Avenue West, #105, Toronto, ON M5N 1C8 1994-02-09

Improve Information

Please provide details on ASSOCIES EXECUTIFS D.M. 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 Information

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

Trending Searches