S.E.S. EMPLOYMENT SOFTWARE INC.

Address:
234 Eglington Avenue East, 7th Floor, Toronto, ON M4P 1K5

S.E.S. EMPLOYMENT SOFTWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 2798557. The registration start date is February 24, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2798557
Business Number 874747579
Corporation Name S.E.S. EMPLOYMENT SOFTWARE INC.
Registered Office Address 234 Eglington Avenue East
7th Floor
Toronto
ON M4P 1K5
Incorporation Date 1992-02-24
Dissolution Date 2017-12-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH NEUMANN 234 EGLINTON AVE. E., SUITE 700, TORONTO ON M4P 1K7, Canada
DOUG OLTHUIS SUITE 800, 234 EGLINTON AVENUE, EAST, TORONTO ON M4P 1K7, Canada
MARK ROWLINSON SUITE 800, 234 EGLINTON AVENUE, EAST, TORONTO ON M4P 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-23 1992-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-24 current 234 Eglington Avenue East, 7th Floor, Toronto, ON M4P 1K5
Name 1992-02-24 current S.E.S. EMPLOYMENT SOFTWARE INC.
Status 2017-12-24 current Dissolved / Dissoute
Status 2017-07-27 2017-12-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-06-27 2017-07-27 Active / Actif
Status 2006-06-20 2017-06-27 Dissolved / Dissoute
Status 1998-11-20 2006-06-20 Active / Actif
Status 1994-06-01 1998-11-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-12-24 Dissolution Section: 212
2017-06-27 Revival / Reconstitution
2006-06-20 Dissolution Section: 210
1992-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 234 EGLINGTON AVENUE EAST
City TORONTO
Province ON
Postal Code M4P 1K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nexoa Inc. 501-234 Eglinton Street East, Toronto, ON M4P 1K5 2019-01-11
Edica Group Inc. 501 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 2015-09-12
6604773 Canada Inc. 502 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 2006-07-27
Marcus / Wiseman Entertainment Inc. 234 Eglinton Ave East #206, Toronto, ON M4P 1K5 2001-09-21
Fondation De L'institut D'arbitrage Et De MÉdiation 234 Eglinton Avenue East, Suite 405, Toronto, ON M4P 1K5 1998-03-02
Cfdr - Canadian Foundation for Dispute Resolution 407 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 1994-08-29
Adr Institute of Canada, Inc. 234 Eglinton Avenue East, Suite 407, Toronto, ON M4P 1K5 1974-08-08
The Literary Press Group of Canada 234 Eglinton Avenue East, Suite 401, Toronto, ON M4P 1K5 1995-10-25
Atlam Properties Ltd. 234 Eglinton Avenue East, Suite 404, Toronto, ON M4P 1K5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
KENNETH NEUMANN 234 EGLINTON AVE. E., SUITE 700, TORONTO ON M4P 1K7, Canada
DOUG OLTHUIS SUITE 800, 234 EGLINTON AVENUE, EAST, TORONTO ON M4P 1K7, Canada
MARK ROWLINSON SUITE 800, 234 EGLINTON AVENUE, EAST, TORONTO ON M4P 1K7, Canada

Entities with the same directors

Name Director Name Director Address
FOREST PRODUCTS INDUSTRY HUMAN RESOURCES SECTOR COUNCIL (FOREST SECTOR COUNCIL) DOUG OLTHUIS 800 - 234 EGLINTON AVE EAST, TORONTO ON M4P 1K7, Canada
OVERSEAS INSTITUTE OF CANADA - DOUG OLTHUIS UNITED STEEL WORKERS, 234 EGLINTON AVENUE EAST, TORONTO ON M4P 1K7, Canada
Steelworkers Humanity Support Fund Inc. DOUG OLTHUIS 1007 STEWART LINE, CAVAN ON L0A 1C0, Canada
STEELWORKERS HUMANITY FUND INC. KENNETH NEUMANN 18 DAVID DUNLAP CIRCLE, TORONTO ON M3C 4C1, Canada
LABOUR COLLEGE OF CANADA KENNETH NEUMANN 234 EGLINTON AVENUE EAST, 8TH FLOOR, TORONTO ON M4P 1K7, Canada
CITIZENS FOR A PROGRESSIVE TORONTO MARK ROWLINSON 281 Brunswick Avenue, Toronto ON M5S 2M6, Canada
STEELWORKERS HUMANITY FUND INC. MARK ROWLINSON 281 BRUNSWICK AVE., TORONTO ON M5S 2M6, Canada
PROJECT ONTARIO MARK ROWLINSON 234 Eglinton Street East, Suite 800, Toronto ON M4P 1K7, Canada
Steelworkers Humanity Support Fund Inc. MARK ROWLINSON 281 BRUNSWICK AVENUE, TORONTO ON M5S 2M6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1K5

Similar businesses

Corporation Name Office Address Incorporation
Abcan Worldwide Employment Inc. 5307 Universal Cres, Regina, SK S4W 0K7
Vangroup Education & Employment Inc. Suite 5700, 100 King Street West, First Canadian Place, Toronto, ON M5X 1C7
Edp Software Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Software Serieux & Technologie Inc. 33 Rosemont, Westmount, QC 1981-10-28
Qc Med Software Inc. 895 De La Gauchetiere West, Suite 400, Montreal, QC H3B 4G1
Pitchperfect Software Inc. 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Conceptwave Software Inc. 5935 Airport Road, Suite 1105, Mississauga, ON L4V 1W5
Intrinsyc Software Holdings Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Job Hub Employment Inc. 207-5 Brisdale Dr., Brampton, ON L7A 0S9 2014-04-04
Stemsoft Software Inc. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7X 1K2

Improve Information

Please provide details on S.E.S. EMPLOYMENT SOFTWARE 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