LES AGENCES G.M. CURTIS LTEE

Address:
11 Yorkville Avenue, Suite 201, Toronto, ON M4W 1L3

LES AGENCES G.M. CURTIS LTEE is a business entity registered at Corporations Canada, with entity identifier is 366986. The registration start date is April 25, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 366986
Business Number 102125804
Corporation Name LES AGENCES G.M. CURTIS LTEE
G.M. CURTIS AGENCIES LTD.
Registered Office Address 11 Yorkville Avenue
Suite 201
Toronto
ON M4W 1L3
Incorporation Date 1967-04-25
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
G. MICHAEL CURTIS 55 GLOUCESTER STREET, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-06 1979-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-04-25 1979-05-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-04-25 current 11 Yorkville Avenue, Suite 201, Toronto, ON M4W 1L3
Name 1967-04-25 current LES AGENCES G.M. CURTIS LTEE
Name 1967-04-25 current G.M. CURTIS AGENCIES LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-09-09 1998-09-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1979-05-07 Continuance (Act) / Prorogation (Loi)
1967-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-03-15 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 YORKVILLE AVENUE
City TORONTO
Province ON
Postal Code M4W 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Roncur Holdings Inc. 11 Yorkville Avenue, Suite 201, Toronto, ON M4W 1L3 1987-03-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consolidated Personnel Services (canada) Limited 11 Yorkville Ave, Suite 306, Toronto 185, ON M4W 1L3 1967-12-04
Le Fonds Libertarien 11 Yorkville Ave., Suite 1004, Toronto, ON M4W 1L3 1986-11-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
G. MICHAEL CURTIS 55 GLOUCESTER STREET, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
CURTIS RONCI HOLDINGS INC. G. MICHAEL CURTIS 175 CUMBERLAND, SUITE 1411, TORONTO ON M5R 3M9, Canada
RONCUR HOLDINGS INC. G. MICHAEL CURTIS 175 CUMBERLAND STREET SUITE 1411, TORONTO ON M5R 3M9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1L3

Similar businesses

Corporation Name Office Address Incorporation
Curtis Fincham Ltee 615 Dorchester Blvd Ouest, Suite 660, Montreal, QC H3B 1P5 1972-05-26
Curtis, April & Associes Limitee 1 Westmount Square, Suite 1001, Montreal, QC H3Z 2P9 1975-09-26
Curtis Progroupe Marketing Inc. 1155 Rene-levesque Blvd. West, Suite 2650, Montreal, QC H3B 4S5 1985-08-01
Les Industries Curtis Canada Limitee 6315 Danville Rd, Mississauga, ON L5T 2H7 1965-09-29
Helene Curtis Ltd./ltee 131 Hymus Blvd., Pointe Claire, QC H9R 1E7 1932-11-26
Helene Curtis Ltd./ltee 131 Hymus Boulevard, Pointe-claire, QC H9R 1E7
Lerteko Inc. 12 Curtis Way, Springwater, ON L9X 0S7 2018-03-12
9849025 Canada Inc. 36 Curtis Dr, Brampton, ON L6Y 2J5 2016-07-29
E.m.a. Imex Inc. Box 140, Curtis Park, NB E0C 2E0 1982-03-25
9323139 Canada Inc. 15 Curtis St, Innerkip, ON N0J 1M0 2015-06-05

Improve Information

Please provide details on LES AGENCES G.M. CURTIS LTEE 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