CANADA ENERGY SERVICES CORP.

Address:
5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2

CANADA ENERGY SERVICES CORP. is a business entity registered at Corporations Canada, with entity identifier is 7995342. The registration start date is October 11, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7995342
Business Number 844823286
Corporation Name CANADA ENERGY SERVICES CORP.
Registered Office Address 5700 Yonge Street
Suite 200
Toronto
ON M2M 4K2
Incorporation Date 2011-10-11
Dissolution Date 2015-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 21

Directors

Director Name Director Address
Mohammad Reza Separy 79 Maroon Dr., Richmond Hill ON L4E 5B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-27 current 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2
Address 2012-03-12 2014-02-27 100 Consilium Place #200, Scarborough, ON M1H 3E3
Address 2011-10-11 2012-03-12 45 Sheppard Ave E., Suite 104, Toronto, ON M2N 5W9
Name 2013-04-17 current CANADA ENERGY SERVICES CORP.
Name 2011-10-11 2013-04-17 WINNERS ENERGY HOME SOLUTIONS CORP.
Status 2015-08-21 current Dissolved / Dissoute
Status 2015-03-24 2015-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-11 2015-03-24 Active / Actif

Activities

Date Activity Details
2015-08-21 Dissolution Section: 212
2013-04-17 Amendment / Modification Name Changed.
Section: 178
2011-10-11 Incorporation / Constitution en société

Office Location

Address 5700 Yonge Street
City Toronto
Province ON
Postal Code M2M 4K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M B C Marketing (ontario) Inc. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 1991-04-19
Nesbitt-mcmaster Foundation 5700 Yonge Street, #1900, Toronto, ON M2M 4K7 2001-04-30
Jocelyn Nicole Juriansz Memorial Foundation 5700 Yonge Street, Suite 1100, Toronto, ON M2M 4K2 2005-11-16
Sylvia Juriansz Memorial Foundation 5700 Yonge Street, Suite 1100, Toronto, ON M2M 4K2 2005-04-05
Broke On Payday Inc. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2009-08-07
Ajilor Corporation 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2011-02-23
Canacontrol Automation Inc. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2011-10-17
Octagon+ Prepaid Corp. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2012-05-11
Ultimate Solution International Inc. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2012-09-06
Global PC Trade Finance Corp. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2013-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12302047 Canada Inc. 5700 Yonge St, Suite 200, Toronto, ON M2M 4K2 2020-08-28
Evandell Education and Immigration Inc. 5700 Yonge St., Suite 200, Toronto, ON M2M 4K2 2019-06-28
Refino Dynamicfluid Ltd. 200 - 5700 Yonge Street, Toronto, ON M2M 4K2 2017-06-09
10169269 Canada Inc. 5700 Yonge Street, Suite 200-228, Toronto, ON M2M 4K2 2017-03-30
9852646 Canada Ltd. 200-5700 Yonge St, Toronto, ON M2M 4K2 2016-08-02
International Youth Contest Association 5700 Yonge St, Suite 200, North York, ON M2M 4K2 2015-10-29
Canada China Commercial Culture Association 5700 Young Street, Suite 200, Room 212, North York, ON M2M 4K2 2015-09-18
9432582 Canada Inc. Suite 200, 5700 Yonge St., Toronto, ON M2M 4K2 2015-09-08
Hastiye Oryan Organization Inc. 5700 Yonge Street, Suite:200, Toronto, ON M2M 4K2 2014-01-10
Summit Cowin Inc. Suite 200, 5700 Yonge Street, Toronto, ON M2M 4K2 2013-01-11
Find all corporations in postal code M2M 4K2

Corporation Directors

Name Address
Mohammad Reza Separy 79 Maroon Dr., Richmond Hill ON L4E 5B5, Canada

Entities with the same directors

Name Director Name Director Address
WINNERS ENERGY CORP. Mohammad Reza Separy 79 Maroon Dr., Richmond Hill ON L4E 5B5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2M 4K2

Similar businesses

Corporation Name Office Address Incorporation
Hydrera Energy Services Corp. 325 Manning Road Ne, Suite 250, Calgary, AB T2E 2P5
Iroc Energy Services Corp. 1700, 215 - 9th Avenue Sw, Calgary, AB T2P 1K3
Enseco Energy Services Corp. 1400, 350 7th Avenue S.w., Calgary, AB T2P 3N9
Enseco Energy Services Corp. 1400, 350 - 7th Avenue Sw, Calgary, AB T2P 3N9 2006-03-06
Wayldon Energy Services Corp. 1519 Errigal Pl, West Vancouver, BC V7S 3H1 2012-09-21
X-l-air Energy Services Ltd. 141 Wescar Lane, Carp, ON K0A 1L0
Planet Energy Corp. 10 Kingsbridge Garden Circle, Suite 800, Mississauga, ON L5R 3K6
Gauthier-nelson Energy Services Corp. 5665 Pare Street, Town of Mount Royal, QC 1980-06-20
Fuel Energy Services Ltd. 4th Flr., 4943 - 50th Street, Red Deer, AB T4N 1Y1
King's Energy Services Ltd. 4th Flr., 4943 - 50th Street, Red Deer, AB T4N 1Y1

Improve Information

Please provide details on CANADA ENERGY 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