GROUPE ENCON INC.

Address:
11 King Street West, Suite 1900, Toronto, ON M5H 4C7

GROUPE ENCON INC. is a business entity registered at Corporations Canada, with entity identifier is 3567516. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3567516
Business Number 871670550
Corporation Name GROUPE ENCON INC.
ENCON GROUP INC.
Registered Office Address 11 King Street West
Suite 1900
Toronto
ON M5H 4C7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 20

Directors

Director Name Director Address
JEAN F. LAURIN 1735 AUTUMN RIDGE DRIVE, ORLEANS ON K1C 6Z1, Canada
KATHRYN HARLEY 3 SLADE CRES, KANATA ON K2K 2L1, Canada
EDGARDO PIMENTEL RR. #3, ACTON ON L7J 2L9, Canada
MICHEL YIP 720 CLEARCREST CRESCENT, ORLEANS ON K4A 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-14 1998-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-15 current 11 King Street West, Suite 1900, Toronto, ON M5H 4C7
Address 1998-12-15 2000-03-15 161 Bay Street, Suite 2100, Toronto, ON M5J 2S1
Name 1999-02-05 current GROUPE ENCON INC.
Name 1999-02-05 current ENCON GROUP INC.
Name 1998-12-15 1999-02-05 SEABURY & SMITH LIMITÉE
Name 1998-12-15 1999-02-05 SEABURY & SMITH LIMITED
Name 1998-12-15 1999-02-05 SEABURY ; SMITH LIMITÉE
Name 1998-12-15 1999-02-05 SEABURY ; SMITH LIMITED
Status 2011-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-12-15 2011-01-01 Active / Actif

Activities

Date Activity Details
2010-12-15 Amendment / Modification
1999-06-30 Amendment / Modification
1998-12-15 Amalgamation / Fusion Amalgamating Corporation: 3567508.
1998-12-15 Amalgamation / Fusion Amalgamating Corporation: 431001.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 4C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Akcessia Inc. 11 King Street West, Suite 700, Toronto, ON M5H 4C7 1999-05-06
Ghr Systems Canada, Inc. 11 King Street West, Suite 600, Toronto, ON M5H 4C7 1999-09-07
3631630 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1999-06-22
3663876 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1999-09-24
3663884 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1999-09-24
3666701 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1999-10-04
L'institut Des Fonds D'investissement Du Canada 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1973-02-09
Ifse Institute of Financial Services Education Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 2007-02-22
Uncommon Logic Consulting, Inc. 11 King Street West, Suite 1550, Toronto, ON M5H 4C7 2006-11-19
119994 Canada Limited 11 King Street West, Suite 1700, Toronto, ON M5H 4C7 1982-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Next Generation Electronic Trading Inc. 11 King St W #700, Collins Barrow Toronto LLP, Toronto, ON M5H 4C7 2015-05-29
2evolve Ltd. 700-11, King Street West, Toronto, ON M5H 4C7 2008-03-06
The International Investment Funds Association - 11, King Street West, Suite 400, Toronto, ON M5H 4C7 2003-09-16
3829553 Canada Inc. 11king Street West, 4th Floor, Toronto, ON M5H 4C7 2000-11-06
Akcess Ventures Management Corp. 11 King Street W., 12th Floor, Toronto, ON M5H 4C7 1998-12-09
Romark Logistics Inc. 11 King Street, Suite 700, Toronto, ON M5H 4C7 1996-07-16
Encon Reinsurance Managers Inc. 11 King St West, Suite 1900, Toronto, ON M5H 4C7 1984-08-20
Condominiums Port De Plaisance Inc. 11 King Street West, Suite 300, Toronto, ON M5H 4C7 1986-01-03
3798615 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 2000-08-17
4116313 Canada Inc. 11 King Street West, Suite 1700, Toronto, ON M5H 4C7 2005-05-13
Find all corporations in postal code M5H 4C7

Corporation Directors

Name Address
JEAN F. LAURIN 1735 AUTUMN RIDGE DRIVE, ORLEANS ON K1C 6Z1, Canada
KATHRYN HARLEY 3 SLADE CRES, KANATA ON K2K 2L1, Canada
EDGARDO PIMENTEL RR. #3, ACTON ON L7J 2L9, Canada
MICHEL YIP 720 CLEARCREST CRESCENT, ORLEANS ON K4A 3E6, Canada

Entities with the same directors

Name Director Name Director Address
SEABURY & SMITH LIMITED JEAN F. LAURIN 1735 AUTUMN RIDGE, ORLEANS ON K1C 6Z1, Canada
7714785 Canada Inc. Jean F. Laurin 2169 Auburn Ridge Drive, Orleans ON K1W 1H8, Canada
7714815 Canada Inc. Jean F. Laurin 2169 Auburn Ridge Drive, Orleans ON K1W 1H8, Canada
ENCON REINSURANCE MANAGERS INC. KATHRYN HARLEY 3 SLATE CR., KANATA ON K2K 2L1, Canada
7714785 Canada Inc. Kathryn Harley 3 Slade Crescent, Kanata ON K2K 2L1, Canada
7714815 Canada Inc. Kathryn Harley 3 Slade Crescent, Kanata ON K2K 2L1, Canada
7714785 Canada Inc. Michel Yip 720 Clearcrest Crescent, Orleans ON K4A 3E6, Canada
7714815 Canada Inc. Michel Yip 720 Clearcrest Crescent, Orleans ON K4A 3E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 4C7

Similar businesses

Corporation Name Office Address Incorporation
Isolation Encon Ltee 2960 Halpern, St. Laurent, QC H4S 1R2 1979-07-09
Investissements Encon Inc. 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1 1981-06-18
Chauffage Encon Inc. 11861 Suzor Cote, Montreal, QC H3M 2J1 1978-08-18
Societe De Gestion D'assurance Encon Inc. 222 Queen Street, 4th Floor, Ottawa, ON K1P 5V9 1962-01-02
SociÉtÉ De Gestion D'assurance-titres Encon Inc. 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1987-10-27
Services De Gestion Encon Inc. 11 King Street West, Suite 1900, Toronto, ON M5H 4C7 1985-03-27
Encon Chemicals Ltd. 56 Sparks St, 100, Ottawa, ON 1974-07-11
Smart Encon Inc. 207-2255 Dundas Street West, Mississauga, ON L5K 1R6 2020-10-22
Nohos Encon Inc. 1420 Bayly Street, Unit 14, Pickering, ON L1W 3R4 2007-10-29
Encon Corporation Ltd. 345 Main Street East, P.o.box 521, Vanleek Hill, QC K0B 1R0 1967-08-26

Improve Information

Please provide details on GROUPE ENCON 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