LE GROUPE CUMIS LIMITÉE is a business entity registered at Corporations Canada, with entity identifier is 2775875. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 2775875 |
Business Number | 133152785 |
Corporation Name |
LE GROUPE CUMIS LIMITÉE THE CUMIS GROUP LIMITED |
Registered Office Address |
151 North Service Road Po Box 5065 Burlington ON L7R 4C2 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 9 - 25 |
Director Name | Director Address |
---|---|
DONALD ROLFE | 413-5500 ANDREWS ROAD, RICHMOND BC V7E 6M9, Canada |
JOHN LAHEY | 49 BELLEFAIR AVENUE, TORONTO ON M4L 3T7, Canada |
TERRENCE ENNS | 15722 38A AVENUE, SURREY BC V3S 0K8, Canada |
CAMILLE THERIAULT | 11 GAUVIN STREET, BOX 5786, CARAQUET NB E1W 1A3, Canada |
WAYNE MCLEOD | 7 ANTELOPE PLACE, BRANDON MB R7B 2X8, Canada |
PETER BRUCE WEST | 367 TEALBY CRESCENT, WATERLOO ON N2J 0A1, Canada |
KATHERINE BARDSWICK | 3157 HAMPTON COURT, BURLINGTON ON L7N 1C1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1991-12-30 | 1991-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2000-05-19 | current | 151 North Service Road, Po Box 5065, Burlington, ON L7R 4C2 |
Address | 1991-12-31 | 2000-05-19 | 151 North Service Road, Po Box 5065, Burlington, ON L7R 4C2 |
Name | 1991-12-31 | current | LE GROUPE CUMIS LIMITÉE |
Name | 1991-12-31 | current | THE CUMIS GROUP LIMITED |
Status | 2010-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1991-12-31 | 2010-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-12-31 | Arrangement | |
2009-08-27 | Proxy / Procuration | Statement Date: 2009-04-17. |
2008-06-02 | Proxy / Procuration | Statement Date: 2008-04-30. |
2007-06-13 | Proxy / Procuration | Statement Date: 2007-05-25. |
2006-05-26 | Amendment / Modification | |
2005-06-17 | Proxy / Procuration | Statement Date: 2005-05-20. |
2004-05-06 | Proxy / Procuration | Statement Date: 2004-05-21. |
2003-12-18 | Proxy / Procuration | Statement Date: 2003-05-23. |
2002-10-24 | Restated Articles of Incorporation / Status constitutifs mis à jours | |
2002-05-08 | Proxy / Procuration | Statement Date: 2002-02-28. |
2002-04-04 | Amendment / Modification | |
1991-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 1256874. |
1991-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 1452959. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-06-02 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2007 | 2007-05-25 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2006 | 2006-05-26 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Cumis Limitee | 151 North Service Road, Box 5065, Burlington, ON L7R 4C2 | 1983-04-05 |
Address | 151 NORTH SERVICE ROAD |
City | BURLINGTON |
Province | ON |
Postal Code | L7R 4C2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Cumis Limitee | 151 North Service Road, Box 5065, Burlington, ON L7R 4C2 | 1983-04-05 |
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 |
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 |
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 |
Name | Address |
---|---|
DONALD ROLFE | 413-5500 ANDREWS ROAD, RICHMOND BC V7E 6M9, Canada |
JOHN LAHEY | 49 BELLEFAIR AVENUE, TORONTO ON M4L 3T7, Canada |
TERRENCE ENNS | 15722 38A AVENUE, SURREY BC V3S 0K8, Canada |
CAMILLE THERIAULT | 11 GAUVIN STREET, BOX 5786, CARAQUET NB E1W 1A3, Canada |
WAYNE MCLEOD | 7 ANTELOPE PLACE, BRANDON MB R7B 2X8, Canada |
PETER BRUCE WEST | 367 TEALBY CRESCENT, WATERLOO ON N2J 0A1, Canada |
KATHERINE BARDSWICK | 3157 HAMPTON COURT, BURLINGTON ON L7N 1C1, Canada |
Name | Director Name | Director Address |
---|---|---|
7240368 CANADA INC. | DONALD ROLFE | #413-5500 ANDREWS ROAD, RICHMOND BC V7E 6M9, Canada |
CUCO Cooperative Association | JOHN LAHEY | 49 BELFAIRE AVE., TORONTO ON M4L 3T7, Canada |
7240368 CANADA INC. | PETER BRUCE WEST | 367 TEALBY CRESCENT, WATERLOO ON N2J 0A1, Canada |
AVISO WEALTH GP INC. | Peter Bruce West | 14-243 Grey Silo Road, Waterloo ON N2K 0B9, Canada |
Aviso Wealth Inc. | Peter Bruce West | 14 - 243 Grey Silo Road, Waterloo ON N2K 0B9, Canada |
ASSOCIATED FREEZERS LTD. | WAYNE MCLEOD | 2 SAGEWOOD DRIVE, TORONTO ON M3B 1T4, Canada |
CUDATA SERVICES (ONTARIO) LIMITED | WAYNE MCLEOD | 43 CHERRY CRES., BRANDON MB R7B 0Y3, Canada |
CIAG MANAGEMENT LIMITED | WAYNE MCLEOD | 43 CHERRY CRESCENT, BRANDON MB R7B 0Y3, Canada |
FLYGRID OF CANADA LIMITED | WAYNE MCLEOD | 2 SAGEWOOD DR., DON MILLS ON M3B 1T4, Canada |
AIR GUARD CONTROL OF CANADA LIMITED | WAYNE MCLEOD | 2 SAGEWOOD DRIVE, DON MILLS ON M3B 1T4, Canada |
City | BURLINGTON |
Post Code | L7R4C2 |
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 |
Please provide details on LE GROUPE CUMIS LIMITÉE 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 |