LES SOLUTIONS SPECTRUM INFOTEC LTD.

Address:
7b Pleasant Blvd., Suite 1216, Toronto, ON M4T 1K2

LES SOLUTIONS SPECTRUM INFOTEC LTD. is a business entity registered at Corporations Canada, with entity identifier is 3335577. The registration start date is January 6, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3335577
Business Number 887958395
Corporation Name LES SOLUTIONS SPECTRUM INFOTEC LTD.
Registered Office Address 7b Pleasant Blvd.
Suite 1216
Toronto
ON M4T 1K2
Incorporation Date 1997-01-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART GROSSMAN 407 ST-CLEMENTS AVE, TORONTO ON M5N 1M2, Canada
LORNE WALLACE 551 BRIAR HILL AVE, TORONTO ON M5N 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-05 1997-01-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-05-13 current 7b Pleasant Blvd., Suite 1216, Toronto, ON M4T 1K2
Name 1997-01-06 current LES SOLUTIONS SPECTRUM INFOTEC LTD.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-06 1999-06-07 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-01-06 Incorporation / Constitution en société

Office Location

Address 7B PLEASANT BLVD.
City TORONTO
Province ON
Postal Code M4T 1K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3431037 Canada Inc. 39 Pleasant Boulevard, 4th Floor, Toronto, ON M4T 1K2 1997-11-03
Lyndan Hygiene Services Inc. 39 Pleasant Blvd., 4th Fl., Toronto, ON M4T 1K2 1997-10-02
British Mint Corporation Inc. 7 B Pleasant Boulevard, Suite 1194, Toronto, ON M4T 1K2 1997-03-12
National Lesbian and Gay Journalists Association/canada 7b Pleasant Blvd, Suite 1145, Toronto, ON M4T 1K2 1996-10-02
Iti Global Marketing (canada) Ltd. 7-b Pleasant Boul., Suite 1111, Toronto, ON M4T 1K2 1996-04-17
Bodyprime Inc. 7 B Pleasant Boulevard, Suite 1002, Toronto, ON M4T 1K2 1998-07-30
155557 Canada Inc. 7b Pleasant Blvd, Suite 1105, Toronto, QC M4T 1K2 1987-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
STUART GROSSMAN 407 ST-CLEMENTS AVE, TORONTO ON M5N 1M2, Canada
LORNE WALLACE 551 BRIAR HILL AVE, TORONTO ON M5N 1N1, Canada

Entities with the same directors

Name Director Name Director Address
Galt Chamber of Commerce LORNE WALLACE 231 SHEARSON CR., CAMBRIDGE ON N1T 1J3, Canada
MILLENNIUM REAL ESTATE SOLUTIONS, INC. Lorne Wallace 231 Shearson Crescent, Suite 310, Cambridge ON N1T 1J5, Canada
Canadian Home Shield Inc. LORNE WALLACE 231 SHEARSON CRESCENT SUITE 312, CAMBRIDGE ON N1T 1J5, Canada
3242943 CANADA INC. LORNE WALLACE 551 BRIAR HILL AVE, TORONTO ON M5N 1N1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T1K2

Similar businesses

Corporation Name Office Address Incorporation
Spectrum Supply Chain Solutions Inc. 1002 Sherbrooke Street West, Suite 2000, Montréal, QC H3A 3L6 2011-12-16
Associes Laboratoire Spectrum Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1990-08-03
Systemes De Fret Spectrum Sfs Ltee 666 St-martin Blvd, Laval, QC H7M 5G4 1995-12-22
Spectrum Colour Coordinating Ltd. 276 Rue St Jacques, Suite 305, Montreal, QC H2Y 1N3 1982-09-09
Spectrum Educational Supplies Limited 125 Mary Street, Aurora, ON L4G 1G3 1968-05-21
Societe De Gestion De S.i.g.a.v. Spectrum S.c.c. 55 University Avenue, Toronto, ON M5J 2H7 1987-03-31
Spectrum Investment Management Limited 150 King St W, Suite 1400, Toronto, ON M5H 1J9
Spectrum Packaging Inc. 617 Rue Mccaffrey, St-laurent, QC H4T 1N3
Emballages Spectrum Inc. 617 Mccaffrey, St-laurent, QC H4T 1N3 1987-03-26
Spectrum Web Solutions Inc. 132 Commerce Park Drive, Suite K-148, Barrie, ON L4N 8W8 2020-10-14

Improve Information

Please provide details on LES SOLUTIONS SPECTRUM INFOTEC LTD. 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