E.C.S. EXECUTIVE CONVENTION SERVICES LIMITED

Address:
151 Slater St, Suite 205, Ottawa, ON K1P 5H3

E.C.S. EXECUTIVE CONVENTION SERVICES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 420085. The registration start date is September 2, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 420085
Corporation Name E.C.S. EXECUTIVE CONVENTION SERVICES LIMITED
Registered Office Address 151 Slater St
Suite 205
Ottawa
ON K1P 5H3
Incorporation Date 1969-09-02
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CLIVE BAXTER 120 BUENA VISTA RD., OTTAWA ON K1M 0V5, Canada
E.W.I. KEENLEYSIDE 202 CLAMOW AVE, OTTAWA ON K1S 2B4, Canada
WILLIAM M. LEE 1271 TARA DR., OTTAWA ON K2C 2H6, Canada
STEPHEN P. MARKEY 74 OSSINGTON ST., OTTAWA ON K1S 3B6, Canada
JOHN E. STRUTHERS 17 QUALICUM STREET, OTTAWA ON K2H 7G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1969-09-02 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1969-09-01 1969-09-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-09-02 current 151 Slater St, Suite 205, Ottawa, ON K1P 5H3
Name 1969-09-02 current E.C.S. EXECUTIVE CONVENTION SERVICES LIMITED
Status 1980-12-16 current Dissolved / Dissoute
Status 1969-09-02 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1969-09-02 Incorporation / Constitution en société

Office Location

Address 151 SLATER ST
City OTTAWA
Province ON
Postal Code K1P 5H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
African Students Foundation 151 Slater St, Ste 408, Ottawa, ON 1960-12-19
L'association Pour L'avancement Des Sciences Au Canada (aasc) 151 Slater St, Suite 805, Ottawa, ON K1P 5H3 1970-10-15
Emm On-line Ltd. 151 Slater St, Bur 700, Ottawa, ON K1P 5H3 1997-05-05
Welch Telecom Management Group Inc. 151 Slater St, 12th Floor, Ottawa, ON K1P 5H3 1998-03-19
Asie Canada Promotion D'echanges De Commerce International Et De Voyages Ltee 151 Slater St, Suite 205, Ottawa, ON K1P 5H3 1974-01-02
R.g. Data Creations Limited 151 Slater St, Suite 208, Ottawa, ON 1973-10-25
Service D'admission Au College Et A L'universite 151 Slater St, Ottaw 4, ON K1P 5N1 1966-08-10
Centre D'echange De Donnees En Sciences Sociales 151 Slater St, Ottawa, ON K1P 5N1 1975-03-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
2887681 Canada LtÉe 151 Rue Slater, Suite 100, Ottawa, ON K1P 5H3 1993-01-18
147935 Canada Inc. 151 Slater, Suite 706, Ottawa, ON K1P 5H3 1986-01-15
Vedacom Maritimes Inc. 151 Slater St., Suite 212, Ottawa, ON K1P 5H3 1980-02-12
M. Evenchick Manufacturing Ltd. 151 Slater Street, 12th Floor, Ottawa, ON K1P 5H3 1976-12-14
Federation Canadienne Des Sciences Sociales 151 Slater Street, Suite 415, Ottawa, ON K1P 5H3 1977-04-28
Le Centre Pour Les Societes Scientifiques, Technologiques Et Savantes 151 Slater Street, Suite 906 Chemical Ins, Ottawa, ON K1P 5H3 1977-10-31
Institut Canadien Des Moulages D'acier 151 Slater Street, Suite 307, Ottawa, ON K1P 5H3 1978-02-15
Fondation Canadienne Pour L'enseignement Et La Recherche En Etudes Humaines 151 Slater Street, Ste. #415, Ottawa, ON K1P 5H3 1990-12-19
3466558 Canada Inc. 151 Rue Slater, Suite 100, Ottawa, ON K1P 5H3 1998-02-23
Federation Canadienne Des Etudes Humaines 151 Slater Street, Suite 407, Ottawa, ON K1P 5H3 1978-05-26
Find all corporations in postal code K1P5H3

Corporation Directors

Name Address
CLIVE BAXTER 120 BUENA VISTA RD., OTTAWA ON K1M 0V5, Canada
E.W.I. KEENLEYSIDE 202 CLAMOW AVE, OTTAWA ON K1S 2B4, Canada
WILLIAM M. LEE 1271 TARA DR., OTTAWA ON K2C 2H6, Canada
STEPHEN P. MARKEY 74 OSSINGTON ST., OTTAWA ON K1S 3B6, Canada
JOHN E. STRUTHERS 17 QUALICUM STREET, OTTAWA ON K2H 7G9, Canada

Entities with the same directors

Name Director Name Director Address
UXB CANADA (1991) LIMITED STEPHEN P. MARKEY 410 CLOVERDALE RD, OTTAWA ON K1M 0Y4, Canada
LEE-NEVILLE EXECUTIVE CONSULTANTS LTD. STEPHEN P. MARKEY 410 CLOVERDALE ROAD, ROCKCLIFFE ON K1M 0Y4, Canada
87581 CANADA INC. STEPHEN P. MARKEY 410 CLOVERDALE ROAD, ROCKCLIFFE ON K1M 0Y4, Canada
PAUBEC HOLDINGS LIMITED STEPHEN P. MARKEY 410 CLOVERDALE RD., ROCKCLIFFE ON K1M 0Y4, Canada
163089 CANADA LIMITED STEPHEN P. MARKEY 410 CLOVERDALE ROAD, ROCKCLIFFE ON K1M 0Y4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5H3

Similar businesses

Corporation Name Office Address Incorporation
Services De Securite Executive Ltee 777 Dunsmuir St, Suite 1300 Box 10424, Vancouver, BC V7Y 1K2
Service De Vol Executive C L Inc. 87 Windsor Avenue, Westmount, QC H3Y 2M1 1996-03-14
Canadian Executive Parts and Services Inc. 250 Rue Corbeil, Fleurimont, QC J1G 3H2 1997-06-02
P.s.a. Exposition and Convention Services Inc. 1057 Laurier Blvd. West, Montreal, QC 1983-10-03
Hamilton Executive Services Limited 5050 South Service Rd, Burlington, ON L7L 4Y7 1974-07-15
Convention Concept C C I Inc. 1652 Ave. Montarville, Longueuil, QC J4J 3H5 1981-10-29
Executive Moving Services Limited 2300 Est Rue Sherbrooke, Suite 6, Montreal, QC 1981-01-21
Divertissements Pour Convention Murray Black Inc. 1417 Elizabeth Blvd., Chomedey, Laval, QC H7W 3K1 1982-03-18
Chs Convention Hotel Services Inc. 6635 Kitimat Road, Unit #29, Mississauga, ON L5N 6J2 2014-11-03
J.d.a. Convention Services Inc. 1010 St. Catherine St. West, Suite 628, Montreal, QC H3B 1G7 1986-05-30

Improve Information

Please provide details on E.C.S. EXECUTIVE CONVENTION SERVICES LIMITED 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