Les Services Dir-Ad Inc.

Address:
20 Holly Street, Suite 300, Toronto, ON M4S 3B1

Les Services Dir-Ad Inc. is a business entity registered at Corporations Canada, with entity identifier is 3271986. The registration start date is June 21, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3271986
Business Number 142463777
Corporation Name Les Services Dir-Ad Inc.
Dir-Ad Services Inc.
Registered Office Address 20 Holly Street
Suite 300
Toronto
ON M4S 3B1
Incorporation Date 1996-06-21
Dissolution Date 2004-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN SWANN 38 EDGEHILL RD., ISLINGTON ON M9A 4N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-20 1996-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-14 current 20 Holly Street, Suite 300, Toronto, ON M4S 3B1
Address 1996-06-21 2003-08-14 840 Howe St, Suite 1000, Vancouver, BC V6Z 2M1
Name 1997-08-29 current Les Services Dir-Ad Inc.
Name 1997-08-29 current Dir-Ad Services Inc.
Name 1996-06-21 1997-08-29 3271986 CANADA INC.
Status 2004-11-05 current Dissolved / Dissoute
Status 1996-06-21 2004-11-05 Active / Actif

Activities

Date Activity Details
2004-11-05 Dissolution Section: 210
2003-08-14 Amendment / Modification RO Changed.
1996-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 HOLLY STREET
City TORONTO
Province ON
Postal Code M4S 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tmpw Canada Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1995-12-06
O & Q Lachine Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1997-07-28
Legmac Holdings Ltd. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1970-04-20
Sainsbury International Agencies Ltd. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1954-02-19
103168 Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 1980-12-10
128710 Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 1983-12-07
128711 Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 1983-12-07
Hi-rise Communications Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2003-01-29
Strategic Decisions Group Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 2014-06-27
World Naturopathic Federation 20 Holly Street, Suite 200, Toronto, ON M4S 3B1 2014-11-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Resolver Complaint Resolution Services Canada Ltd. 300-20 Holly Street, Toronto, ON M4S 3B1 2018-05-25
Nolus Corporation 300-30 Holly Street, Toronto, ON M4S 3B1 2017-03-06
9501584 Canada Inc. 20 Holly Street, Suite 207, Toronto, ON M4S 3B1 2015-11-06
Slidex Canada Inc. 20 Holly Street Suite 207, Toronto, ON M4S 3B1 2015-06-25
Ma Healthcare Design Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2009-08-05
The Canadian Association of Naturopathic Doctors 20 Holly St, Ste 200, Toronto, ON M4S 3B1 1955-04-01
Les Entreprises Orienco Inc. 20 Holly Street, Suite 401, Toronto, ON M4S 3B1 1979-02-19
Get Lit Reads 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2017-03-20
539 Queen's Quay Residents 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2017-05-10
10331902 Canada Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2017-07-21
Find all corporations in postal code M4S 3B1

Corporation Directors

Name Address
JOHN SWANN 38 EDGEHILL RD., ISLINGTON ON M9A 4N4, Canada

Entities with the same directors

Name Director Name Director Address
MARKET SYNOPSIS CONSULTING GROUP INC. JOHN SWANN 38, EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada
FWJ COMMUNICATIONS LTD. JOHN SWANN 38 EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada
CALA TMPW SERVICES INC. JOHN SWANN 38 EDGEHILL ROAD, ISLINGTON ON M9A 4N4, Canada
CALA TMPW LTD. JOHN SWANN 38 EDGEHILL ROAD, ISLINGTON ON M9A 4N4, Canada
158743 CANADA INC. JOHN SWANN 38 EDGEHILL ROAD, ISLINGTON ON M9A 4N4, Canada
DIR ADVERTISING LTD. JOHN SWANN 38 EDGEHILL ROAD, ISLINGTON ON M9A 4N4, Canada
TMP EXECUTIVE HOLDINGS INC. JOHN SWANN 38 EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada
CHOICE OF SERVICE REAL ESTATE INC. JOHN SWANN 38 EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 3B1

Similar businesses

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
Key General Services Ltd. 7000c, Boul. Industriel, Chambly, QC J3L 4X3
Les Services Administratifs Luc-cas Ltee 5041 Beaconsfield, Montreal, QC H3X 3R7 1973-11-22
D & Y Air Treatment Services Inc. 99 Sunshine Drive, Dollard-des-ormeaux, QC H9B 1G9 1980-10-07
M.e.t.c. Financial Services Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1993-10-01
Les Services De Restaurations Ram Inc. 5733 Trans Island, Montreal, QC H3W 3B3 1980-11-18
Professionals Union Services (sps-pus) 234 Est Eglinton Ave. E., Suite 800, Toronto, ON M4P 1K7 2001-03-21
C.e.m.-m.e.c. Management Services Inc. 800 Victoria Sq., Suite 3400, Montreal, QC H4Z 1E9 1993-12-02
G & I Services Unis Inc. 4001 Don Mills, Suite 351, Willowdale, ON M2H 3J9 1992-11-23
Services Miniers S.m.b. Inc. 1001 Luce Street, P.o. Box 391, Labrador City, NL A2V 2K7 1996-05-01

Improve Information

Please provide details on Les Services Dir-Ad 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