KBS+P CANADA INC.

Address:
2 Bloor Street East, Suite 2600, Toronto, ON M4W 3J4

KBS+P CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7845570. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7845570
Business Number 880717541
Corporation Name KBS+P CANADA INC.
KBS+P CANADA INC.
Registered Office Address 2 Bloor Street East
Suite 2600
Toronto
ON M4W 3J4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GAVIN SWARTZMAN 468 MELROSE AVENUE, TORONTO ON M5M 1Z9, Canada
ROBERT E. DICKSON 53 ROWANWOOD AVENUE, TORONTO ON M4W 1Y8, Canada
GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-26 current 2 Bloor Street East, Suite 2600, Toronto, ON M4W 3J4
Name 2011-04-26 current KBS+P CANADA INC.
Name 2011-04-26 current KBS+P CANADA INC.
Status 2011-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-04-27 2011-05-01 Active / Actif

Activities

Date Activity Details
2011-04-26 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 2 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 3J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brand Matters Inc. 2 Bloor Street East, Suite 1520, Toronto, ON M4W 1A8 2000-05-09
Les Systemes Bmsa Limitee 2 Bloor Street East, Suite 2100, Toronto, ON M4W 1A8 1979-05-01
Cpsa Institute 2 Bloor Street East, Suite 1920, Toronto, ON M4W 1A8 1994-07-18
Amdocs Systems Canada Inc. 2 Bloor Street East, Suite 3100, Toronto, ON M4W 3Y7 2003-02-17
Knightsbridge Human Capital Management Inc. 2 Bloor Street East, 30th Floor, Toronto, ON M4W 1A8
Amdocs Canada Inc. 2 Bloor Street East, #3500, Toronto, ON M4W 3Y7
Enns Partners Inc. 2 Bloor Street East, Toronto, ON M4W 1A8
Spectrum Health Care Foundation 2 Bloor Street East, Suite 2101, Toronto, ON M4W 1A8 2009-01-13
Force 5 Holdings Ltd. 2 Bloor Street East, Suite 3000, Toronto, ON M4W 1A8 2007-03-27
Citco Technology Management Canada Limited 2 Bloor Street East, Toronto, ON M4W 1A8 2007-11-20
Find all corporations in the same location

Corporation Directors

Name Address
GAVIN SWARTZMAN 468 MELROSE AVENUE, TORONTO ON M5M 1Z9, Canada
ROBERT E. DICKSON 53 ROWANWOOD AVENUE, TORONTO ON M4W 1Y8, Canada
GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada

Entities with the same directors

Name Director Name Director Address
EuroPacific Canada Holdings2 Inc. Gavin Swartzman 179 Hillhurst Boulevard, Toronto ON M5N 1P1, Canada
9849556 Canada Inc. Gavin Swartzman 1325 Lawrence Avenue East, Suite 200, Toronto ON M3A 1C6, Canada
MAXXCOM (NOVA SCOTIA) INC. Gavin Swartzman 468 Melrose Avenue, Toronto ON M5M 1Z9, Canada
Vaultra Asset Management Corp. Gavin Swartzman 1325 Lawrence Avenue East, Suite 200, Toronto ON M3A 1C6, Canada
7845553 CANADA INC. GAVIN SWARTZMAN 468 MELROSE AVENUE, TORONTO ON M5M 1Z9, Canada
REALTY EXECUTIVES ELITE LTD. Gavin Swartzman 1325 Lawrence Avenue East, Suite 200, Toronto ON M3A 1C6, Canada
COMPUTER COMPOSITION OF CANADA INC. GAVIN SWARTZMAN 468 MELROSE AVENUE, TORONTO ON M5M 1Z9, Canada
Concrete Artistry Inc. GLENN GIBSON 18 CITATION CRES, WHITBY ON L1N 6X1, Canada
The Hamilton and District Chamber of Commerce GLENN GIBSON 1 JARVIS STREET, HAMILTON ON L8R 3J2, Canada
MAXXCOM (NOVA SCOTIA) INC. Glenn Gibson 107 Topham Crescent, Richmond Hill ON L4C 9E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3J4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on KBS+P CANADA 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