CORPORATION DES SERVICES FINANCIERS ENSU

Address:
15 Windsor Avenue, Westmount, QC H3Y 2L7

CORPORATION DES SERVICES FINANCIERS ENSU is a business entity registered at Corporations Canada, with entity identifier is 762539. The registration start date is October 16, 1978. The current status is Active.

Corporation Overview

Corporation ID 762539
Business Number 101644599
Corporation Name CORPORATION DES SERVICES FINANCIERS ENSU
ENSU FINANCIAL SERVICES CORP.
Registered Office Address 15 Windsor Avenue
Westmount
QC H3Y 2L7
Incorporation Date 1978-10-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SUANNE LEVIN RAY 74 GORDON CRES., WESTMOUNT QC H3Y 1M7, Canada
ESTHER LEVIN 15 WINDSOR AVE, WESTMOUNT QC H4Y 2L7, Canada
MICHAEL A LEVINE 178 CRESCENT RD 3RD FLOOR, TORONTO ON M4W 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-15 1978-10-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-24 current 15 Windsor Avenue, Westmount, QC H3Y 2L7
Address 1978-10-16 2011-02-24 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Name 1981-10-20 current CORPORATION DES SERVICES FINANCIERS ENSU
Name 1981-10-20 current ENSU FINANCIAL SERVICES CORP.
Name 1978-10-16 1981-10-20 ENSU FINANCIAL SERVICES CORP.
Status 2014-04-14 current Active / Actif
Status 2014-03-19 2014-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-10-16 2014-03-19 Active / Actif

Activities

Date Activity Details
2020-10-08 Amendment / Modification Directors Limits Changed.
Section: 178
2011-02-24 Amendment / Modification RO Changed.
Section: 178
1978-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 WINDSOR AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Moe Levin Family Foundation 15 Windsor Avenue, Westmount, QC H3Y 2L7 1973-12-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Turquoise Technology Solutions Inc. 27 Avenue Windsor, Westmount, QC H3Y 2L7 2005-09-23
148421 Canada Inc. 11 Windsor Avenue, Westmount, QC H3Y 2L7 1985-12-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
SUANNE LEVIN RAY 74 GORDON CRES., WESTMOUNT QC H3Y 1M7, Canada
ESTHER LEVIN 15 WINDSOR AVE, WESTMOUNT QC H4Y 2L7, Canada
MICHAEL A LEVINE 178 CRESCENT RD 3RD FLOOR, TORONTO ON M4W 1V3, Canada

Entities with the same directors

Name Director Name Director Address
NIVEL SALES LIMITED ESTHER LEVIN 703-370 DOMINION ST., OTTAWA ON K1A 6S1, Canada
VIDEODISC INTERNATIONAL INC. MICHAEL A LEVINE 100 WOODLAWN AVENUE WEST, TORONTO ON , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 2L7

Similar businesses

Corporation Name Office Address Incorporation
Cba Financial Services Corporation 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 2002-09-16
Corporation De Services Financiers Tay-lin Inc. 3425 Melrose Ave, Montreal, QC H4A 2R9 1977-09-27
Corp. De Services Financiers Nfbc 7405 Trans-canada Highway, Suite 280, St-laurent, QC H4C 2Z1 1986-08-18
Corporation De Services Financiers Forvest 175 Bloor Street East, Suite 1316, North Tower, Toronto, ON M4W 3R8 1988-10-14
Corporation De Services Financiers Qecc 1010 Sherbrooke Street West, Suite 2210, Montreal, QC H3A 2R7 1988-03-21
Jebco Financial Services Corporation 6700 De La Cote-de-liesse Road, Suite 402, Montreal, QC H4T 2B5 2006-12-22
Corporation Des Services Financiers Guardall 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1984-04-24
Lasry Financial Services Corporation 300 Croissant Harrow, Hampstead, QC H3X 3Z7 2020-04-23
Frontera Financial Services Canada Corporation 200-2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2009-02-23
Corporation Alter Moneta Services Financiers 101 Roland-therrien Blvd, Suite 550, Longueuil, QC J4H 4B9 2008-01-30

Improve Information

Please provide details on CORPORATION DES SERVICES FINANCIERS ENSU 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