STE. AGATHE CONSULTANTS INC.

Address:
200 Bay Street, Suite 2600 Box 185, Toronto, ON M5J 2J4

STE. AGATHE CONSULTANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3690903. The registration start date is December 7, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3690903
Business Number 884450321
Corporation Name STE. AGATHE CONSULTANTS INC.
Registered Office Address 200 Bay Street
Suite 2600 Box 185
Toronto
ON M5J 2J4
Incorporation Date 1999-12-07
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SYLVIE LEVEILLE 14 SPRINGWOOD CRESCENT, MARKHAM ON L3R 3Z9, Canada
GEORGE GENDRON 14 SPRINGWOOD CRESCENT, MARKHAM ON L3R 3Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-07 current 200 Bay Street, Suite 2600 Box 185, Toronto, ON M5J 2J4
Name 1999-12-07 current STE. AGATHE CONSULTANTS INC.
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-10-04 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-07 2004-10-04 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
1999-12-07 Incorporation / Constitution en société

Office Location

Address 200 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Rbc Foundation 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-09-30
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
2902940 Canada Inc. 200 Bay Street, Suite 1840, Toronto, ON M5J 2J4 1993-03-10
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Tyco Valves & Controls Canada Inc. 200 Bay Street, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-03-19
Richmond M.b. Auto Sales Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Osteopharm Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2Z4 1999-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hugessen Consulting Holdings Inc. 200 Bay Street, Suite 3200, Box 155, Royal Plaza, South Tower, Toronto, ON M5J 2J4 2011-06-02
Riverbank South America Holdings Inc. 3230-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2011-05-13
6826369 Canada Inc. 2600 - 200 Bay St. Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2007-08-21
6713149 Canada Inc. 2600-200 Bay St, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2007-02-02
6701906 Canada Inc. 2600 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2007-01-12
6643001 Canada Inc. 2600-200 Bay St., Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2006-10-18
6606989 Canada Inc. 2300 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 2006-08-02
Andaman Gold Corporation Royal Bank Plaza, 200 Bay Street, South Tower, Suite 3220, Toronto, ON M5J 2J4 2003-01-24
6054447 Canada Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 2003-01-15
Westland Properties Management Inc. 200 Bay St. Suite 2600, Royal Bank Plaz, South Tower, Toronto, ON M5J 2J4 2002-12-24
Find all corporations in postal code M5J 2J4

Corporation Directors

Name Address
SYLVIE LEVEILLE 14 SPRINGWOOD CRESCENT, MARKHAM ON L3R 3Z9, Canada
GEORGE GENDRON 14 SPRINGWOOD CRESCENT, MARKHAM ON L3R 3Z9, Canada

Entities with the same directors

Name Director Name Director Address
6813828 CANADA LIMITED GEORGE GENDRON 9 RUE FEUX FOLLET, MORIN HEIGHTS QC J0R 1H0, Canada
176431 CANADA INC. SYLVIE LEVEILLE 4740 `WELLINGTON, VERDUN QC H4G 1X3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2J4

Similar businesses

Corporation Name Office Address Incorporation
Groupe Lyras (ste-agathe) Inc. 8 Rue Ste-agathe, Ste-agathe-des-monts, QC J8C 2J4 1988-09-22
R.i.s.p. Consulting Inc. 147 Nantel, Ste-agathe Des Monts, QC J8C 2E9 1990-02-09
Tele-message Sainte-agathe Inc. 13 Rue Larocque, Box 265, St-agathe-des-monts, QC J8C 3A3 1984-05-10
Tora Ste-agathe Limitee 451 Leonard, Ste-agathe Des Monts, QC J8C 2Y5
Groupe Lyras (montrÉal) Inc. 2 Ste-agathe, Ste-agathe Des Monts, QC J8C 2J4 1996-01-04
Auberge La Caravelle Ste-agathe Ltee 92, Rue Major, Ste-agathe-des-monts, QC J8C 1G1 1978-06-27
Services Financiers Lyras Inc. 2 Ste-agathe, Ste-agathe-des-monts, QC J8C 2J4 1989-06-30
Groupe Lyras & Leduc Inc. 2 Rue Ste-agathe, Ste-agathe Des Monts, QC J8C 2J4 1989-12-19
Groupe Lyras Inc. 2 Ste-agathe, Ste-agathe-des-monts, QC J8C 2J4 1978-05-08
Automobiles Ste-agathe (1993) Inc. 15, Ch. Normandie, Ste-agathe-des-monts, QC J3C 2G5 1982-04-22

Improve Information

Please provide details on STE. AGATHE CONSULTANTS 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