Spiral Janitorial Services Corp.

Address:
393 University Avenue, 2nd Floor, Toronto On, ON M5G 2M2

Spiral Janitorial Services Corp. is a business entity registered at Corporations Canada, with entity identifier is 6361951. The registration start date is March 14, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6361951
Business Number 844238741
Corporation Name Spiral Janitorial Services Corp.
Registered Office Address 393 University Avenue, 2nd Floor
Toronto On
ON M5G 2M2
Incorporation Date 2005-03-14
Dissolution Date 2011-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DEAN DELPEACHE 1656 AUTUMN CRESCENT, PICKERING ON L1V 6X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-14 current 393 University Avenue, 2nd Floor, Toronto On, ON M5G 2M2
Name 2005-03-14 current Spiral Janitorial Services Corp.
Status 2011-10-14 current Dissolved / Dissoute
Status 2011-05-17 2011-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-14 2011-05-17 Active / Actif

Activities

Date Activity Details
2011-10-14 Dissolution Section: 212
2005-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 393 UNIVERSITY AVENUE, 2ND FLOOR
City TORONTO ON
Province ON
Postal Code M5G 2M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ontario Sport and Recreation Tenant Group 3 Concorde Gate, Suite 108, Toronto, ON M5G 2M2 2016-05-11
6374395 Canada Incorporated 393 University Ave. 2nd. Floor, Toronto, Ontario, ON M5G 2M2 2005-04-07
Canada Portist Inc. 393 University Ave Suite 200, Toronto, ON M5G 2M2 2004-07-21
Gear 6 Motors Inc. 393 University Avenue, 2nd Floor, Toronto, ON M5G 2M2 2004-02-06
6105335 Canada Limited 393 University Ave, Suite 2000, Toronto, ON M5G 2M2 2003-06-08
4089014 Canada Inc. 393 University Ave, Suite#200, Toronto, ON M5G 2M2 2002-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sucoin Inc. Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 2020-08-31
11773666 Canada Corporation 700 University Avenue Suite 1500-a, Toronto, ON M5G 0A1 2019-12-04
8911762 Canada Inc. 1500a-700 University Avenue, Toronto, ON M5G 0A1 2014-06-06
7981465 Canada Inc. 1500-a-700 University Avenue, Toronto, ON M5G 0A1 2011-09-22
7144407 Canada Inc. 1500-a - 700 University Avenue, Toronto, ON M5G 0A1 2009-03-23
Intact Investment General Partner Inc. 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 2008-09-23
4484398 Canada Inc. 700 University Ave, Suite 1500-a (legal), Toronto, ON M5G 0A1 2008-08-06
Ing Wealth Management Inc. 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 2000-10-23
Intact Foundation 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 1996-12-24
3612015 Canada Inc. 700 University Avenue, Suite 1500-a (legal), Toronto, ON M5G 0A1 1999-09-16
Find all corporations in postal code M5G

Corporation Directors

Name Address
DEAN DELPEACHE 1656 AUTUMN CRESCENT, PICKERING ON L1V 6X6, Canada

Entities with the same directors

Name Director Name Director Address
Black Human Resources Professionals of Canada Inc. Dean Delpeache 925 Glenanna Rd, Pickering ON L1V 5G7, Canada
Strasity Inc. Dean Delpeache 1656 Autumn Crescent, Pickering ON L1V 6X6, Canada
6016227 CANADA INC. DEAN DELPEACHE 101 PRUDENTIAL DRIVE, SUITE 1109, SCARBOROUGH ON M1P 4S5, Canada

Competitor

Search similar business entities

City TORONTO ON
Post Code M5G 2M2

Similar businesses

Corporation Name Office Address Incorporation
C&r Janitorial Services Corp. 4-439 Kerr St., Oakville, ON L6K 3C2 2020-03-23
Sl Janitorial Services Corp. 4-5050 Intrepid Drive, Mississauga, ON L5M 0E5 2017-02-28
Les Tissus Spiral Ltee 11111 Cavendish, Suite 308, St-laurent, QC H4R 2M8 1974-09-18
Plastique Spiral Inc. 707, Route De Tadoussac, Canton-tremblay, QC G7H 5A8 2000-08-31
Raindrop Janitorial Services Corp. 1339 Klondike Road, Kanata, ON K2W 0C5 2014-05-05
Go-green Cleaning Janitorial Services Incorporated 105 Consumers Drive, Whitby, ON L1N 1C4 2013-10-10
Research Enhancement Center Spiral Canada Inc. 46 Chemin Grimes, Aylmer, QC J9P 1H5 2000-03-27
Spiral Paper Products (b M Quebec) Ltd. 6567 Vanden Abeele, St-laurent, QC H4S 1S1 1983-01-17
Studios Spiral Inc. 1550 Dr Penfield, Suite 1605, Montreal, QC H3G 1C2 1981-03-05
Golden Spiral Capital Limited 38a Wingate Crescent, Richmond Hill, ON L4B 3J3 2015-10-16

Improve Information

Please provide details on Spiral Janitorial Services Corp. 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