CONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE.

Address:
10 King Street East, Suite 500, Toronto, ON M5C 1C3

CONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE. is a business entity registered at Corporations Canada, with entity identifier is 592765. The registration start date is September 22, 1966. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 592765
Business Number 882601487
Corporation Name CONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE.
SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD.
Registered Office Address 10 King Street East
Suite 500
Toronto
ON M5C 1C3
Incorporation Date 1966-09-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 5

Directors

Director Name Director Address
WILLIAM D.L. GRAHAM 1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
THOMAS S. RIPLEY RR 1, GRAFTON ON K0K 2G0, Canada
PATRICIA A. GRAHAM 1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
WAYNE WALKER 428 LAMONT BOULEVARD, WINNIPEG MB , Canada
DALE A.G. PARKINSON 1 PARADISE BAY, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-09 1978-03-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1966-09-22 1978-03-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1966-09-22 current 10 King Street East, Suite 500, Toronto, ON M5C 1C3
Name 1986-08-14 current CONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE.
Name 1986-08-14 current SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD.
Name 1985-07-22 1986-08-14 CONSEILLERS EN BOURSES D'AMERIQUE DU NORD LTEE.
Name 1985-07-22 1986-08-14 SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD.
Name 1978-03-10 1985-07-22 SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD.
Status 1988-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-03-10 1988-11-01 Active / Actif

Activities

Date Activity Details
1978-03-10 Continuance (Act) / Prorogation (Loi)
1966-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Consultants En Bourses D'amerique Du Nord Ltee. 50 Burnhamthorpe Rd W, Suite 1500, Mississauga, ON L5B 4A5

Office Location

Address 10 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
164970 Canada Limited 10 King Street East, Suite 900, Toronto, ON M5C 1C3
Getty Mining Northeast, Limited 10 King Street East, Suite 600, Toronto, ON M5C 1C3 1970-11-02
Getty Mining Pacific, Limited 10 King Street East, Suite 600, Toronto, ON M5C 1C3 1970-09-08
Isolateurs Lapp Inc. 10 King Street East, Suite 900, Toronto, ON M5C 1C3 1985-05-03
Stair Aid Corporation of North America 10 King Street East, Suite 900, Toronto, ON M5C 1C3 1980-04-24
Chaussures Status Canada Ltee 10 King Street East, Suite 201, Toronto, ON M5C 1C3 1963-12-03
115165 Canada Inc. 10 King Street East, Suite 900, Toronto, ON M5C 1C3 1982-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interpace Canada Limited 10 King St. East, Suite 900, Toronto, ON M5C 1C3 1969-12-08
141835 Canada Limited 10 King St. East, Suite 900, Toronto, ON M5C 1C3 1985-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
WILLIAM D.L. GRAHAM 1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
THOMAS S. RIPLEY RR 1, GRAFTON ON K0K 2G0, Canada
PATRICIA A. GRAHAM 1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
WAYNE WALKER 428 LAMONT BOULEVARD, WINNIPEG MB , Canada
DALE A.G. PARKINSON 1 PARADISE BAY, WINNIPEG MB , Canada

Entities with the same directors

Name Director Name Director Address
BENTAX LIMITED DALE A.G. PARKINSON 1 PARADISE BAY, WINNIPEG MB R3R 1L2, Canada
Contender Management Limited PATRICIA A. GRAHAM 1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
T.S. RIPLEY FINANCIAL SERVICES INC. THOMAS S. RIPLEY RR 1, SHELTER VALLEY ROAD, GRAFTON ON K0K 2G0, Canada
7275480 CANADA INC. Wayne Walker 146 Oakbriar Close SW, Calgary AB T2V 5G8, Canada
INSTITUT CANADIEN DES SEMENCES WAYNE WALKER 10016 - 93 RD AVE., WESTLOCK AB T7P 2P2, Canada
LEVEL TECHNOLOGIES (CANADA), INC. WAYNE WALKER 2535 PARLIAMENT AVENUE, SUITE 307, REGINA SK S4S 4H1, Canada
LOW-CAL BAKERY SHOP INC. WAYNE WALKER 442-115TH STREET EAST, SASKATOON SK , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1C3

Similar businesses

Corporation Name Office Address Incorporation
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
Ids North America Ltd. 215-65 Denzil Doyle Court, Ottawa, ON K2M 2G8
O.t.h. North America Ltd. Place Victoria, Suite 820, Montreal 115, QC 1969-02-13
Les Consultants Du Marketing Du Nord Americain Ltee 37 Dagenais, Cte Terrebonne, Ste Therese, QC J7E 3C7 1967-09-23
Cie De Surveillance Et D'analyse D'amerique Du Nord Ltee 52 Abitibi, Place Bonaventu, Montreal, QC 1981-05-19
Les Photographes Professionnels D'amerique Du Nord B.m. Ltee 1255 University St, Suite 400, Montreal 110, QC H3B 3B7 1972-07-10
Kpv Solar North America Ltd. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2012-04-23
Industriel & Commerciale Securites I.s.c. (nord Amerique) Ltee 615 Dorchester Blvd. W., Suite 820, Montreal, QC H3B 1P5 1982-02-16

Improve Information

Please provide details on CONSULTANTS EN BOURSES D'AMERIQUE DU NORD 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