LA CORPORATION SYSTEMES MOBILES DE REMISAGE SPACESAVER

Address:
Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

LA CORPORATION SYSTEMES MOBILES DE REMISAGE SPACESAVER is a business entity registered at Corporations Canada, with entity identifier is 695483. The registration start date is August 29, 1980. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 695483
Business Number 125146282
Corporation Name LA CORPORATION SYSTEMES MOBILES DE REMISAGE SPACESAVER
SPACESAVER MOBILE STORAGE SYSTEMS CORPORATION
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1980-08-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
EUGENE ST.AUBIN 148 FOXHUNT ROAD, WATERLOO ON N2K 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-28 1980-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-20 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Address 1980-08-29 2000-07-20 Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1980-08-29 current LA CORPORATION SYSTEMES MOBILES DE REMISAGE SPACESAVER
Name 1980-08-29 current SPACESAVER MOBILE STORAGE SYSTEMS CORPORATION
Status 2006-11-06 current Inactive - Discontinued / Inactif - Changement de régime
Status 2006-11-03 2006-11-06 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-01-14 2006-11-03 Active / Actif
Status 1999-12-01 2000-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-19 1999-12-01 Active / Actif
Status 1997-12-01 1997-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-11-06 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1980-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
EUGENE ST.AUBIN 148 FOXHUNT ROAD, WATERLOO ON N2K 2Z6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Systemes Mobiles Raft 5255 Satellite Drive, Mississauga, ON L4W 5E3 1989-05-31
Synapse Mobile Systems Ltd. 6300 Côte De Liesse Road, Suite 201, Montreal, QC H4T 1E3 2007-06-01
L.c. Global Mobile Systems & Technologies Inc. 1166, Pierre Mallet, Dorval, QC H9S 5V9 2006-01-19
Structures Mobiles Concordia Corporation Ltee 426 Ouest, Boul. St-joseph, Outremont, Montreal, QC 1974-08-19
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
Corporation De SystÈmes Interchange N.w. 200 Ronson Dr, Suite 102, Toronto, QC M9W 5Z9 1997-02-04
La Corporation Des Systemes Electroniques Cpu 2652 Slough Street, Mississauga, ON L4T 3T4 1979-04-30
Corporation De Systemes Electroniques Xmx 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1989-08-16
Oil Removal Apparatus and Systems - Oras Corporation 9530, Rue Riverin, Brossard, QC J4X 3A8 2004-08-06
Deslauriers Electronic Systems Corporation 2511-2818, Boul. Laurier, Quebec, QC G1V 0E2 1991-03-26

Improve Information

Please provide details on LA CORPORATION SYSTEMES MOBILES DE REMISAGE SPACESAVER 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