Accenture Business Services For Utilities Inc.

Address:
40 King Street West, Suite 3000, Toronto, ON M5H 3Y2

Accenture Business Services For Utilities Inc. is a business entity registered at Corporations Canada, with entity identifier is 6037216. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 6037216
Corporation Name Accenture Business Services For Utilities Inc.
Services D'Affaires D'Accenture Pour Utilités Inc.
Registered Office Address 40 King Street West
Suite 3000
Toronto
ON M5H 3Y2
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
William F. Morris 145 King Street West, Suite 1401, Toronto ON M5H 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-05 current 40 King Street West, Suite 3000, Toronto, ON M5H 3Y2
Address 2015-07-24 2018-07-05 5450 Explorer Drive, Suite 200, Mississauga, ON L4W 5N1
Address 2009-11-18 2015-07-24 5450 Explorer Drive, 4th Floor, Mississauga, ON L4W 5M1
Address 2002-11-14 2009-11-18 123 Commerce Valley Drive East, 6th Floor, Thornhill, ON L3T 7W8
Address 2002-11-14 2002-11-01 160 Elgin Street, Suite 2200, Ottawa, ON K2P 2C4
Name 2004-01-13 current Accenture Business Services For Utilities Inc.
Name 2004-01-13 current Services D'Affaires D'Accenture Pour Utilités Inc.
Name 2003-04-14 2004-01-13 ACCENTURE BUSINESS SERVICES - UTILITIES CUSTOMER CARE OF CANADA INC.
Name 2003-04-14 2004-01-13 SERVICES AUX ENTREPRISES - SERVICES GENERAUX A LA CLIENTELE ACCENTURE DU CANADA INC.
Name 2002-11-14 2003-04-14 CustomerWorks Inc.
Name 2002-11-14 2002-11-14 3985806 CANADA INC.
Status 2002-11-14 current Active / Actif

Activities

Date Activity Details
2004-01-13 Amendment / Modification Name Changed.
2003-04-14 Amendment / Modification Name Changed.
2002-11-14 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 King Street West
City Toronto
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
William F. Morris 145 King Street West, Suite 1401, Toronto ON M5H 1J8, Canada

Entities with the same directors

Name Director Name Director Address
PCO INNOVATION CANADA INC. WILLIAM F. MORRIS 600 DE MAISONNEUVE BOULEVARD WEST, MONTREAL QC H3A 3J2, Canada
3985806 CANADA INC. WILLIAM F. MORRIS 124 HIGHFIELD AVENUE, TOWN OF MOUNT ROYAL QC H3P 1C8, Canada
The Jack Project WILLIAM F. MORRIS 385 Brunswick Avenue, Unit 502, Toronto ON M5R 3R1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Accenture Hr Services Inc. 5450 Explorer Drive, Suite 400, Mississauga, ON L4W 5M1 2002-12-18
Accenture Business Services General Partner Inc. 5450 Explorer Drive, Suite 400, Mississauga, ON L4W 5M1 2002-09-20
Accenture Limousine Services Inc. 7 Crescent Place, Suite # 1701, East York, ON M4C 5L7 2007-09-11
Accenture Tiles Inc. 131 Lisa Crescent, Thornhill, ON L4J 2N2 2006-08-01
Services D'affaires Agi Inc. 18 Sydenham St East, Box 1800, Aylmer, ON N5H 3Z7
Services De Consultation En Affaires R.o.i. Ltee P.o.box 188, Montreal 304, QC 1966-11-14
G.k. Business Services Inc. 230-15th Avenue, Suite 100, Lachine, QC H8S 3M2 2011-02-11
Services-conseils D'affaires (d.a.s.t.) Inc. 1 Wood Ave., #504, Westmount, QC H3Z 3C5 1980-05-30
Vip Business Travel Services Inc. 1161 Chemin Jeannine, Saint-sauveur, QC J0R 1R1 2010-11-02
Services D'affaires Jen-jer Inc. 745 Place Fortier, App. 511, St. Laurent, QC 1978-03-20

Improve Information

Please provide details on Accenture Business Services For Utilities 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