C.A.R.S. Management Systems Inc.

Address:
1124 Rymal Road, Hamilton, ON L8W 3N7

C.A.R.S. Management Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 2978423. The registration start date is December 2, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2978423
Business Number 899492862
Corporation Name C.A.R.S. Management Systems Inc.
Registered Office Address 1124 Rymal Road
Hamilton
ON L8W 3N7
Incorporation Date 1993-12-02
Dissolution Date 2004-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
TONY MERCANTI 7 CORSICA COURT, HAMILTON ON L8P 2E2, Canada
SAMUEL MERCANTI 138 COVE CRESCENT, STONEY CREEK ON L8E 5A2, Canada
ANNA M. MCDONALD 84 ELMHURST DR, HAMILTON ON L8T 1C6, Canada
DINO MERCANTI 3 HOMEX PLACE, HAMILTON ON L8W 2W1, Canada
LARRY JEFFERIES 78 MAPLE AVE, DUNDAS ON L9H 4W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-01 1993-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-24 current 1124 Rymal Road, Hamilton, ON L8W 3N7
Address 1993-12-02 2004-09-24 1124 Rymal Rd, Hamilton, ON L8W 3N7
Name 1995-05-23 current C.A.R.S. Management Systems Inc.
Name 1993-12-02 1995-05-23 ENERLOAD SYSTEMS MANAGEMENT INC.
Status 2004-12-29 current Dissolved / Dissoute
Status 2004-09-24 2004-12-29 Active / Actif
Status 2004-07-12 2004-09-24 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-02 2000-04-03 Active / Actif

Activities

Date Activity Details
2004-12-29 Dissolution Section: 210
2004-09-24 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1993-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1124 RYMAL ROAD
City HAMILTON
Province ON
Postal Code L8W 3N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ctires Inc. 5-1154 Rymal Road East, Hamilton, ON L8W 3N7 2019-02-25
10030058 Canada Inc. 10 - 1154 Rymal Rd E, Hamilton, ON L8W 3N7 2016-12-20
Ansvet Corp. 1154 Rymal Rd E, Unit 5, Hamilton, ON L8W 3N7 2013-06-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11087495 Canada Incorporated 53 Jonathan Crt, Hamilton, ON L8W 0A1 2018-11-08
6151221 Canada Limited 67 Erika Crescent, Hamilton, ON L8W 0A2 2003-10-20
11454196 Canada Inc. 118 Assisi Street, Hamilton, ON L8W 0A4 2019-06-10
11421182 Canada Inc. 125 Assisi Street, Hamilton, ON L8W 0A4 2019-05-21
Thetis Environmental Inc. 56 Ditton Drive, Unit A, Hamilton, ON L8W 0A9 2015-03-13
9175849 Canada Corp. 44 Ditton Drive, Hamilton, ON L8W 0A9 2015-02-03
7191731 Canada Inc. 1 - 44 Ditton Drive, Hamilton, ON L8W 0A9 2009-06-16
Care Consulting & Placement Company Incorporated 110 Eaglewood Drive, Hamilton, ON L8W 0B2 2010-03-11
Morning Star Money Express Remit Corporation 110 Eaglewood Drive, Hamilton, ON L8W 0B2 2011-06-07
Qammview Inc. 120 Vineberg Dr, Unit 22, Hamilton, ON L8W 0B5 2019-07-04
Find all corporations in postal code L8W

Corporation Directors

Name Address
TONY MERCANTI 7 CORSICA COURT, HAMILTON ON L8P 2E2, Canada
SAMUEL MERCANTI 138 COVE CRESCENT, STONEY CREEK ON L8E 5A2, Canada
ANNA M. MCDONALD 84 ELMHURST DR, HAMILTON ON L8T 1C6, Canada
DINO MERCANTI 3 HOMEX PLACE, HAMILTON ON L8W 2W1, Canada
LARRY JEFFERIES 78 MAPLE AVE, DUNDAS ON L9H 4W4, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8W 3N7

Similar businesses

Corporation Name Office Address Incorporation
Transportation Systems Management Inc. 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8
Smsi Systemes Et Management Strategique International Inc. 355 Gilmour Street, Ottawa, ON K1P 0R1 1976-08-03
Spg/pms Management Systems Ltd. Rr #4, Buckingham, QC J8L 2W9 1982-08-12
Hinschel Management Systems Inc. Rr 2, Carp, ON K0A 1L0 1987-05-04
Genustech Management Systems Inc. 138 Mayfield Rd, Regina, SK S4V 0B6 1985-08-02
Versus Location Management Systems Inc. R.r.#1, Nobel, ON L0G 1G0 2005-08-25
Think Right Systems Management, Inc. 8120 Dalemore Road, Richmond, BC V7E 2X8 2010-04-06
Ceres Waste Management Systems, Ltd. 200, 638 - 11 Avenue Sw, Calgary, AB T2R 0E2 2005-07-15
Shairoz Management Information Systems Inc. 859 Oat Straw Way, Ottawa, ON K1T 0M2 1983-07-05
Geotrac Asset Management Systems Inc. Rr 3, Campbellville, ON L0P 1B0 1997-06-03

Improve Information

Please provide details on C.A.R.S. Management 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