GROUPE DE SERVICES DISTRIBUTEUR INDÉPENDANT INC.

Address:
40 King St West, Suite 6200 Scotia Plaza, Toronto, ON M5H 3Z7

GROUPE DE SERVICES DISTRIBUTEUR INDÉPENDANT INC. is a business entity registered at Corporations Canada, with entity identifier is 3296717. The registration start date is September 18, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3296717
Business Number 890175094
Corporation Name GROUPE DE SERVICES DISTRIBUTEUR INDÉPENDANT INC.
INDEPENDENT SERVICES DISTRIBUTION GROUP INC.
Registered Office Address 40 King St West
Suite 6200 Scotia Plaza
Toronto
ON M5H 3Z7
Incorporation Date 1996-09-18
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD RIOPEL 3676 DE LA PASTORALE, RAWDON QC J0K 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-17 1996-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-09-18 current 40 King St West, Suite 6200 Scotia Plaza, Toronto, ON M5H 3Z7
Name 1996-09-18 current GROUPE DE SERVICES DISTRIBUTEUR INDÉPENDANT INC.
Name 1996-09-18 current INDEPENDENT SERVICES DISTRIBUTION GROUP INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-26 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-18 2003-08-26 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1996-09-18 Incorporation / Constitution en société

Office Location

Address 40 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 3Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Indal Limitee 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4
2816326 Canada Inc. 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 1992-04-27
Innogis Technology Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1992-05-04
T Nex Information Services Inc. 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 1992-08-10
Mack Canada Inc. 40 King St West, Suite 692, Toronto, ON M5H 3Z7
Wmi Waste Management of Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
3252809 Canada Inc. 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 1996-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cummings Point (1989) Ltd. 40 King Street W., Suite 6200, Toronto, ON M5H 3Z7 1989-06-08
Peoplepower Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1988-11-22
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
2716071 Canada Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1991-05-14
2716089 Canada Inc. 40 King Street West, Suite 6200, Toronto, QC M5H 3Z7 1991-05-14
Exceltronix Computing Inc. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1988-07-29
Labserco Limited 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
E G & G Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Find all corporations in postal code M5H3Z7

Corporation Directors

Name Address
BERNARD RIOPEL 3676 DE LA PASTORALE, RAWDON QC J0K 1S0, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES BERNARD RIOPEL INC. BERNARD RIOPEL 3676 DE LA PASTORALE, RAWDON QC J0K 1S0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z7

Similar businesses

Corporation Name Office Address Incorporation
Independent Planning Group Inc. 35 Antares Drive, Ottawa, ON K2E 8B1
The Canadian Independent Group of Funeral Homes 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 1991-08-08
Fret Aerien Independant Inc. Toronto International Air, Toronto, ON M5V 1A1 1981-05-11
Services Independants De Cargaison Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1980-12-11
Alo Group Communication Services Inc. 5447, Ave, De L'esplanade, Montreal, QC H2T 2Z8 2009-12-04
Lsg Groupe De Services De Location Inc. 161 Bay Street, Suite 3600, Toronto, ON M5J 2S1 1991-03-07
Cwb Group - Industry Services 8260 Parkhill Drive, Milton, ON L9T 5V7 1991-05-23
Group Rmc Services Inc. 6500 Autoroute Transcanadienne, Suite #350, Pointe-claire, QC H9R 0A5 2011-11-01
Groupe Cma Services D'assurance Vie Inc. 22 Frederick Street, Suite 112, Kitchener, ON N2H 6M6
Pentecostal Financial Services Group Inc. 2450 Milltower Court, Mississauga, ON L5N 5Z6 2005-03-24

Improve Information

Please provide details on GROUPE DE SERVICES DISTRIBUTEUR INDÉPENDANT 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