Enhanced Marketing Services Corporation

Address:
95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9

Enhanced Marketing Services Corporation is a business entity registered at Corporations Canada, with entity identifier is 2830485. The registration start date is June 29, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2830485
Business Number 134073568
Corporation Name Enhanced Marketing Services Corporation
Registered Office Address 95 Wellington Street West, Suite 1200
Toronto-dominion Centre
Toronto
ON M5J 2Z9
Incorporation Date 1992-06-29
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RON GARDNER 4450 HAWTHORNE DRIVE, BURLINGTON ON L7L 1G5, Canada
DAVID WILLIAMS 90 ROXBOROUGH ST E, TORONTO ON M4W 1V8, Canada
BRIAN AUNE 910 SHERBROOKE ST E SUITE 300, MONTREAL QC H3A 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-28 1992-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-12 current 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9
Address 2003-09-17 2005-05-12 77 King Street West, Royal Trust Tower, Suite 4400, Td Centre P.o. Box 95, Toronto, ON M5K 1G8
Address 2002-04-11 2003-09-17 90 Burnhamthorpe Rd. West, Suite 1500, Mississauga, ON L5B 3C3
Address 1992-06-29 2002-04-11 90 Burnhamthorpe Rd West, Suite 1500, Mississauga, BC L5B 3C3
Name 1992-06-29 current Enhanced Marketing Services Corporation
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-29 2008-06-20 Active / Actif
Status 1996-10-01 1996-11-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2002-04-11 Amendment / Modification RO Changed.
1992-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2003-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 95 WELLINGTON STREET WEST, SUITE 1200
City TORONTO
Province ON
Postal Code M5J 2Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mac Management Associates Ltd. 95 Wellington Street West, Suite 1200, Toronto Dominion Centre, Toronto, ON M5J 2Z9 1968-01-15
3018148 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9 1994-03-28
Shoreline Pacific Canada Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 2007-06-13
Magminerals Corp. 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Common Language Foundation 1200-95 Wellington Street West, Toronto, ON M5J 2Z9 2011-07-25
Standard Steam Canada Corp. 1200 - 95 Wellington Street West, Toronto-dominion Centre, Toronto, ON M5J 2Z9 2009-09-08
3858502 Canada Inc. 1200 - 95 Wellington St. West, Td Centre, Toronto, ON M5J 2Z9 2001-01-23
World Point Terminals Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1942-07-06
126805 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1983-09-23
3069079 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1994-09-19
Option Industrial Coatings Inc. Toronto-dominion Centre, Toronto, ON M5J 2Z9 2002-04-09
Constellation Copper Corporation 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9
Qsgi Canada Inc. 95 Wellington Street West, Suite 1200 Toronto-dominion Centre, Toronto, ON M5J 2Z9 2008-10-21
Magmetals Corp. 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9
Find all corporations in postal code M5J 2Z9

Corporation Directors

Name Address
RON GARDNER 4450 HAWTHORNE DRIVE, BURLINGTON ON L7L 1G5, Canada
DAVID WILLIAMS 90 ROXBOROUGH ST E, TORONTO ON M4W 1V8, Canada
BRIAN AUNE 910 SHERBROOKE ST E SUITE 300, MONTREAL QC H3A 1G3, Canada

Entities with the same directors

Name Director Name Director Address
PEERLESS RUG LIMITED BRIAN AUNE 433 MOUNT PLEASANT, WESTMOUNT QC H3Y 3G9, Canada
GO-LOGIX TECHNOLOGIES INC. BRIAN AUNE 755 RUE MERRY SUD, MAGOG QC J1X 3W4, Canada
localTvTv Inc. David Williams 22 Sir Galahad Place, Markham ON L3P 2H6, Canada
Prodigia Inc. DAVID WILLIAMS 7188, BOUL. HENRI-BOURASSA OUEST, SAINT-LAURENT QC H4S 2B2, Canada
DAVE & PAT WILLIAMS SALES LTD. DAVID WILLIAMS 3918 156B STREET, SURREY BC V3S 0K8, Canada
QS/1 DATA SYSTEMS, LTD. DAVID WILLIAMS 155 CHAIN LAKE DR., SUITE 13, HALIFAX NS B3S 1B3, Canada
MONTEC HOLDINGS INC. DAVID WILLIAMS 109 SUNNYSIDE, WESTMOUNT QC H3Y 1E3, Canada
8688931 Canada Inc. David Williams 125-710 Spring Gardens Road, Burlington ON L7T 4K7, Canada
IZAAK WALTON FLYFISHERMEN'S CLUB David Williams 21 Neal Ave, Stratford ON N5A 7L6, Canada
CANADIAN INSTITUTE OF STRESS - David Williams 452 Reynolds Street, Oakville ON L6J 3M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2Z9
Category marketing
Category + City marketing + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Services De Messagerie évoluées Inc. 160 Elgin St, Floor 18, Ottawa, ON K2P 2C4 1996-08-09
Enhanced Reality Consulting Services Inc. Marley Crescent, 685, Milton, ON L9T 5M1 2018-11-09
Enhanced Telemedicine Network Corporation 30 Sims Crescent, Richmond Hill, ON L4B 2N9 2018-06-28
M B C Marketing & Financial Services Ltd. 5700 Rembrandt Avenue, Ph2, Côte Saint-luc, QC H4W 3E6
Services De Marketing De Produits Jetables (d.p.m.s.) Inc. 999 De Maisonneuve Blvd West, 18th Floor, Montreal, QC H3A 3L4 1991-03-01
Services De Recherches En Marketing Chapitre Trois Inc. 4150 Ste Catherine St West, Suite 550, Westmount, QC H3Z 2Y5 1983-04-25
Industrial Products Marketing Services (i.p.m.s.) Inc. 724 Memorial Dr N W, Calgary, QC T2N 3C7 1994-09-30
M B C Marketing & Financial Services Ltd. 34 Belsize Rd, Hampstead, QC H3X 3J8 1980-11-28
G. Van Egeren Marketing Services Services De Marketing Inc. 248 Corot Rive, Suite 601, Nun's Island, QC H3E 1K9 1984-04-19
A.m.s. Airline Marketing Services Inc. 550 Sherbrooke West, Suite L-10, Montreal, QC H3A 1B9 2016-02-16

Improve Information

Please provide details on Enhanced Marketing Services Corporation 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