ISS FACILITY SERVICES INC.

Address:
145 King Street West, Suite 2200, Toronto, ON M5H 4G2

ISS FACILITY SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 4498658. The registration start date is November 12, 2008. The current status is Active.

Corporation Overview

Corporation ID 4498658
Business Number 832410898
Corporation Name ISS FACILITY SERVICES INC.
Registered Office Address 145 King Street West
Suite 2200
Toronto
ON M5H 4G2
Incorporation Date 2008-11-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Henrik Sandbjerg Nielsen 1017 Central Parkway North, Suite 125, San Antonio TX 78232, United States
Michael Fergus O'Connell 1019 Central Parkway North, San Antonio TX 78232, United States
Steve Malcolmson 5151 Upper Middle Road, Suite 5, Burlington ON L7L 7C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-06 current 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Address 2010-11-03 2016-04-06 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Address 2008-11-12 2010-11-03 100 King St. W., 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2
Name 2008-11-20 current ISS FACILITY SERVICES INC.
Name 2008-11-12 2008-11-20 4498658 CANADA INC.
Status 2008-11-12 current Active / Actif

Activities

Date Activity Details
2008-11-20 Amendment / Modification Name Changed.
2008-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 King Street West
City TORONTO
Province ON
Postal Code M5H 4G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11302078 Canada Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2019-03-15
News Partners Inc. 2200 - 145 King Street West, Toronto, ON M5H 4G2 2010-01-26
3956768 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2001-10-11
International Flavors & Fragrances (canada) Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Ashcroft Instruments Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2005-10-04
6131646 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2003-08-26
Youngstown Real Estate Investments Limited 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2011-03-30
Circa 1605 Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2012-11-02
Mozuud Freedom Foundation 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2014-12-17
Opfocus Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2015-01-05
Find all corporations in postal code M5H 4G2

Corporation Directors

Name Address
Henrik Sandbjerg Nielsen 1017 Central Parkway North, Suite 125, San Antonio TX 78232, United States
Michael Fergus O'Connell 1019 Central Parkway North, San Antonio TX 78232, United States
Steve Malcolmson 5151 Upper Middle Road, Suite 5, Burlington ON L7L 7C8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 4G2

Similar businesses

Corporation Name Office Address Incorporation
Gdi Integrated Facility Services Inc. 695 90e Avenue, Lasalle, QC H8R 3A4
Xquisit Facility Services Ltd. 2 Isa Crt., Vaughan, ON L4H 1J4 2013-10-10
Cga Shared Services Facility Corp./centre De Services Partagés Cga Corp. 1333 West Broadway, #410, Vancouver, BC V6H 4C1 2001-07-17
Omega Facility Services Ltd. 140 Yonge St, Toronto, ON M5C 1X6 2014-01-07
Aldajen Facility Services Inc. 349 Louis Dr., Mississauga, ON L5B 1Z2 2019-01-07
Alis Facility Services Limited 23 Aristocrat Dr, Brampton, ON L6P 3X5 2014-05-16
Onesource Facility Services, Inc. 3, 2616 16 Street Ne, Calgary, AB T2E 7J8 2008-02-20
Bbr Facility Services Ltd. 1853 Wallace Street, Regina, SK S4N 3Z8 2019-03-01
Sci Facility Services Canada Inc. 528 Rue Toussaint, Laval, Quebec, QC H7X 3N5 2004-02-03
Zion Facility Services Inc. 3231 Grassfire Cres, Mississauga, ON L4Y 3J8 2018-07-18

Improve Information

Please provide details on ISS FACILITY 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