CANCOM ENGINEERING SERVICES INC.

Address:
50 Burnhamthorpe Road, 10th Floor, Mississauga, ON L5B 3C2

CANCOM ENGINEERING SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3684351. The registration start date is November 18, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3684351
Business Number 885428128
Corporation Name CANCOM ENGINEERING SERVICES INC.
Registered Office Address 50 Burnhamthorpe Road
10th Floor
Mississauga
ON L5B 3C2
Incorporation Date 1999-11-18
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
RON ROGERS 151 MALIBOU ROAD S.W., CALGARY AB T2V 1W9, Canada
HAROLD ROOZEN 5 WHITEMUD PLACE, EDMONTON AB T6H 5X4, Canada
RICHARD STURSBERG 174 CLEMOW AVENUE, OTTAWA ON K1S 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-18 current 50 Burnhamthorpe Road, 10th Floor, Mississauga, ON L5B 3C2
Name 1999-11-18 current CANCOM ENGINEERING SERVICES INC.
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-05 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-18 2003-11-05 Active / Actif

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1999-11-18 Incorporation / Constitution en société

Office Location

Address 50 BURNHAMTHORPE ROAD
City MISSISSAUGA
Province ON
Postal Code L5B 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adesa Auctions Canada Inc. 50 Burnhamthorpe Road, Suite 800, Mississauga, ON L5V 3C2 1999-06-08
Adesa Auctions Canada Inc. 50 Burnhamthorpe Road, Suite 800, Mississauga, ON L5V 3C2
Sc Srdu Services Inc. 50 Burnhamthorpe Road, 10th Floor, Mississauga, ON L5B 3C2 1999-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
We Manage It Inc. 86-50 Burnhamthorpe Rd W Unit 121, Mississauga, ON L5B 3C2 2019-11-12
Sports Unlimited International Ltd. 06-50 Burnhamthorpe Road West, Suite 53, Mississauga, ON L5B 3C2 2019-02-06
Hair By Jamie Baby, Inc. 50 Burnhamthorpe Road West, Suite 18, Mississauga, ON L5B 3C2 2019-02-04
Developments Unlimited International Corp. 86-50 Burnhamthorpe Road West, Ste 53, Mississauga, ON L5B 3C2 2019-01-04
Accureta Wealth Inc. Sussex Centre, 50 Burnhampthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 2018-10-18
Agents of Change Inc. 86 - 50 Burnhamthorpe Road West, Suite 164, Mississauga, ON L5B 3C2 2018-08-04
9973524 Canada Corp. 602-50 Burnhamthorpe Rd., Mississauga, ON L5B 3C2 2016-11-04
Canadian Muslim Community of North America 50 Burnhamthorpe Rd. West, Suite #401, Mississauga, ON L5B 3C2 2016-07-06
Eb Cornerstone Holdings Corp. 86 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2 2016-06-13
Golden Buffalo Logistics Inc. 50 Burnhamthorpe Rd. W. Unit 86, Suite # 101, Mississauga, ON L5B 3C2 2015-11-11
Find all corporations in postal code L5B 3C2

Corporation Directors

Name Address
RON ROGERS 151 MALIBOU ROAD S.W., CALGARY AB T2V 1W9, Canada
HAROLD ROOZEN 5 WHITEMUD PLACE, EDMONTON AB T6H 5X4, Canada
RICHARD STURSBERG 174 CLEMOW AVENUE, OTTAWA ON K1S 2B4, Canada

Entities with the same directors

Name Director Name Director Address
WIC WESTERN INTERNATIONAL COMMUNICATIONS LTD. HAROLD ROOZEN 5 WHITEMUD PLACE, EDMONTON AB T6H 5X4, Canada
3L filters 2007 inc. HAROLD ROOZEN 5918 ROPER ROAD, EDMONTON AB T6B 3E1, Canada
Save the Children-Canada RICHARD STURSBERG 370 MARKHAM STREET, TORONTO ON M6G 2K9, Canada
THE CATHOLIC IMMIGRATION CENTRE FOUNDATION RICHARD STURSBERG 12 McBAIN AVENUE, TORONTO ON M4P 2S5, Canada
HIPPY CANADA (Home Instruction for Parents of Preschool Youngsters) RICHARD STURSBERG 370 MARKHAM STREET, TORONTO ON M6G 2K9, Canada
THE CANADIAN CENTRE OF INTERNATIONAL P.E.N. Richard Stursberg 370 Markham St., Toronto ON M6G 2K9, Canada
CAULFIELD HEIGHTS PHASE III LTD. RICHARD STURSBERG 1620 TAYLOR WAY, WEST VANCOUVER BC V7S 1N4, Canada
Fondation McLuhan · McLuhan Foundation Richard Stursberg 370 Markham Street, Toronto ON M6G 2K9, Canada
RON ROGERS FAMILY FOUNDATION Ron Rogers 872 Whittier Crescent, Mississauga ON L5H 2X3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 3C2
Category engineering
Category + City engineering + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Yeg Engineering Group Inc. 4311 Savaryn Drive Sw, Edmonton, AB T6X 2E8
Canada Global Engineering Services Ltd. 114-33539 Holland Avenue, Abbotsford, BC V2S 0C6
Cancom G* Holdings Inc. 207 Queens Quay W, Toronto, ON M5J 1A7 1997-02-27
Cancom Collective B2-394 Bloor St. West., Toronto, ON M5S 1X4 2015-11-04
Cancom Alta Holdings Inc. 630 Third Avenue S.w., Calgary, AB T2P 4L4 1998-03-04
Cancom Security Inc. 1183 Finch Ave West, Suit # 205, Toronto, ON M3J 2G2 2008-04-15
Cancom Corporation Limited Place Bonaventure, P.o.box 88, Montreal 114, QC H5A 1A3 1968-05-08
Cancom Grain Company Inc. 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 1995-08-15
Cancom Electric Corporation 1368 South Beach Boulevard, Ottawa, ON K4P 0A4 2017-10-03
Cancom/lockheed Martin Inc. 50 Burnhamthorpe Rd W, 10th Floor, Mississauga, ON L5B 3C2 1997-06-10

Improve Information

Please provide details on CANCOM ENGINEERING SERVICES 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