Reporting Issuer Services Inc.

Address:
55 York Street, Toronto, ON M5J 1R7

Reporting Issuer Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 7080191. The registration start date is November 19, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7080191
Business Number 831323894
Corporation Name Reporting Issuer Services Inc.
Registered Office Address 55 York Street
Toronto
ON M5J 1R7
Incorporation Date 2008-11-19
Dissolution Date 2011-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JASON EWART 55 YORK STREET, TORONTO ON M5J 1R7, Canada
CHRIS CARMICHAEL 55 YORK STREET, TORONTO ON M5J 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-19 current 55 York Street, Toronto, ON M5J 1R7
Name 2008-11-19 current Reporting Issuer Services Inc.
Status 2011-12-11 current Dissolved / Dissoute
Status 2011-07-13 2011-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-19 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-11 Dissolution Section: 212
2008-11-19 Incorporation / Constitution en société

Office Location

Address 55 YORK STREET
City TORONTO
Province ON
Postal Code M5J 1R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dset Canada Inc. 55 York Street, 4th Floor, Toronto, ON M5J 1R7 2000-08-08
Globalex Risk Management (toronto) Inc. 55 York Street, Suite 200, Toronto, ON M5J 1R7 2005-11-23
6781829 Canada Inc. 55 York Street, Suite 401, Toronto, ON M5J 1R7 2007-05-31
Eastwind Insurance Agency Ltd. 55 York Street, Suite 900, Toronto, ON M5J 1R7 2010-07-28
David Ogilvy Holding Inc. 55 York Street, Suite 200, Toronto, ON M5J 1R7 2012-12-14
Trinity Underwriting Managers Ltd. 55 York Street, Suite 400, Toronto, ON M5J 1R7 2013-11-26
Vacation Safeguard Limited 55 York Street, Suite 401, Toronto, ON M5J 1R7 2016-04-19
Reloclaims Services Inc. 55 York Street, Suite 200, Toronto, ON M5J 1R7 2016-05-04
11766554 Canada Inc. 55 York Street, Ottawa, ON K1N 9B8 2019-11-29
Comto Toronto & Region 55 York Street, Toronto, ON M5J 1R7 2020-04-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gramener Technology Inc. 55, York Street,suite 401, Toronto, ON M5J 1R7 2019-08-16
Titanium Agency Inc. 55, York Street, Suite 401, Toronto, ON M5J 1R7 2017-06-30
Meso Forex Inc. 55 York Street, Suite 401, Toronto, ON M5J 1R7 2016-09-26
9234560 Canada Inc. 201-55 York St., Toronto, ON M5J 1R7 2015-03-26
Clearsynth Canada Inc. C/o Harshad Parekh, 55 York Street, Suite 401, Toronto, ON M5J 1R7 2014-12-01
Cameron Reinsurance Arbitration Services & Expert Witness Inc. 55 York Street, Suite 400, Toronto, ON M5J 1R7 2010-10-25
Twomangoes Inc. 55, York Street, Suite 1100, Toronto, ON M5J 1R7 2010-06-18
6553028 Canada Inc. 1400-55 York Street, Toronto, ON M5J 1R7 2006-04-13
Canadian Urban Transit Association 55, York Street, Suite 1401, Toronto, ON M5J 1R7 1973-11-16
Uxbridge Capital Funding Inc. 1400-55 York Street, Toronto, ON M5J 1R7 2008-05-16
Find all corporations in postal code M5J 1R7

Corporation Directors

Name Address
JASON EWART 55 YORK STREET, TORONTO ON M5J 1R7, Canada
CHRIS CARMICHAEL 55 YORK STREET, TORONTO ON M5J 1R7, Canada

Entities with the same directors

Name Director Name Director Address
Late Day Interactive Inc. Chris Carmichael 1660 Sarasota Cres., Oshawa ON L1G 8E9, Canada
THE HYDROPOTHECARY INC. Jason Ewart 273 TWEED ST., COBOURG ON K9A 2R9, Canada
Uxbridge Capital Funding Inc. JASON EWART 163 ONTARIO STREET, COBOURG ON K9A 3B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 1R7

Similar businesses

Corporation Name Office Address Incorporation
National Issuer Services Ltd. 19011 - 1153 56th Street, Delta, BC V4L 2A2 2015-07-14
Noel C. Keeley Reporting Services Inc. 203 Cairnsmore Circle, Nepean, ON K2G 0G4 1981-01-26
Hurie Reporting Services Inc. 7809 Thelma Street, Lasalle, QC H8P 1W8 1987-10-07
Capital Reporting Services, Inc. 6277 Fortune Drive, Orleans, Ontario, ON K1C 1Z7 2004-09-03
Sme Administrative Express Reporting Services Limited 1475 Laurin Crescent, Orleans, ON K1E 3G9 2016-10-03
Hi-c Issuer Holding Corp. 30 Duncan Street, Suite 500, Toronto, ON M5V 2C3 2018-12-13
N-46 A-b Notes Issuer Inc. 413, Rue Saint-jacques, Bureau 700, Montreal, QC H2Y 1N9 2005-08-24
Compass Datacenters Canada Issuer, Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2020-05-12
500 Property Portfolio (issuer) Inc. 3488a, Chemin Côte-des-neiges, Montréal, QC H3H 2M6 2008-02-20
Practical Reporting Inc. 83 Glen Ave., Ottawa, ON K1S 2Z8 2015-04-24

Improve Information

Please provide details on Reporting Issuer 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