SPS SURFACE PROTECTION SYSTEMS INC.

Address:
Commerce Court W, Suite 2500, Toronto, ON M5L 1A9

SPS SURFACE PROTECTION SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2826879. The registration start date is June 11, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2826879
Business Number 878104231
Corporation Name SPS SURFACE PROTECTION SYSTEMS INC.
Registered Office Address Commerce Court W
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1992-06-11
Dissolution Date 1995-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SEAN MACFARLANE 2565 CLAYMORE CRES, MISSISSAUGA ON L5Z 3A3, Canada
PETER MCGRAIL 3 HORSBURGH GARDENS, BALERNO, MIDLOTHIAN 7BY, United Kingdom
GRAHAM MACFARLANE 2565 CLAYMORE CRES, MISSISSAUGA ON L5Z 3A3, Canada
ANGUS CRAWFORD FIELD VIEW, THE CAMP, KIRKNEWTON, MIDLOTHIAN 8DN, United Kingdom
SHANE A. KELFORD 44 ST-JOSEPH SUITE 717, TORONTO ON M4Y 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-10 1992-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-06-11 current Commerce Court W, Suite 2500, Toronto, ON M5L 1A9
Name 1992-06-11 current SPS SURFACE PROTECTION SYSTEMS INC.
Status 1995-11-10 current Dissolved / Dissoute
Status 1994-10-01 1995-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-11 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-11-10 Dissolution
1992-06-11 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT W
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cibc Holdings Corporation Commerce Court W, 10th Floor, Toronto, ON M5L 1A2 1992-12-17
2884267 Canada Inc. Commerce Court W, Suite 5300, Toronto, ON M5L 1B9 1993-01-04
2884275 Canada Inc. Commerce Court W, Suite 5300, Toronto, ON M5L 1B9 1993-01-04
Hallmar Inc. Commerce Court W, Suite 5300 P O Box 85, Toronto, ON M5L 1B9 1979-12-21
Bioprotein Canada Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1979-07-10
Canadian Friends of The International Ocean Institute Inc. Commerce Court W, Suite 3350 Box 33, Toronto, ON M5L 1B3 1975-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
SEAN MACFARLANE 2565 CLAYMORE CRES, MISSISSAUGA ON L5Z 3A3, Canada
PETER MCGRAIL 3 HORSBURGH GARDENS, BALERNO, MIDLOTHIAN 7BY, United Kingdom
GRAHAM MACFARLANE 2565 CLAYMORE CRES, MISSISSAUGA ON L5Z 3A3, Canada
ANGUS CRAWFORD FIELD VIEW, THE CAMP, KIRKNEWTON, MIDLOTHIAN 8DN, United Kingdom
SHANE A. KELFORD 44 ST-JOSEPH SUITE 717, TORONTO ON M4Y 2W4, Canada

Entities with the same directors

Name Director Name Director Address
Product Portage Incorporated Angus Crawford 12 Green Lanes, Toronto ON M8Z 4V6, Canada
Momfluence Incorporated Angus Crawford 16 Fair St., Collingwood ON L9Y 2H7, Canada
UNITED AGRI PRODUCTS CANADA INC. SHANE A. KELFORD 407 WINNET AVENUE, TORONTO ON M6C 3M3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Pentacidal Surface Protection, Inc. Suite 400, 8621 201 St., Langley, BC V2Y 0G9 2020-03-09
Systemes De Protection D'incendie Dor Inc. 6581 Park Avenue, Montreal, QC 1980-07-18
Al-tec Systèmes De Protection Inc. 1111, Boul. Harwood, UnitÉ # 1, Vaudreuil-dorion, QuÉbec, QC J7V 8P2 2004-07-26
Systemes De Protection Contre L'incendie A/d Inc. 420 Trpscott Road, Unit 1, Scarborough, ON M1D 4Y4 1990-10-30
Alcatraz Protection Systems Inc. 4921 Churchill, Chomedey, Laval, QC 1983-02-18
Planchers Top Surface Inc. 3000 Rue Cartier, Saint-hyacinthe, QC J2S 2L5 2005-04-11
Surface Intervalle O.k. Inc. 850 Roger Lemelin, Sainte-julie, QC J3E 2J5 2005-12-22
Recyclage Surface Routiere Rsr Inc. 15 Croxley Green, Makrham, ON L3R 3T5 1984-02-21
Under The Surface 1272 Klondike Road, Kanata, ON K2W 1E2 2018-03-15
Re-new Surface Systems Inc. 101-4430 Amblewood Lane, Nanaimo, BC V9T 0E6 1991-08-20

Improve Information

Please provide details on SPS SURFACE PROTECTION SYSTEMS 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