CSSD CONFERENCES IN SECURITY, SAFETY AND DEFENSE INC.

Address:
40 University Avenue, Suite 904, Toronto, ON M5J 1T1

CSSD CONFERENCES IN SECURITY, SAFETY AND DEFENSE INC. is a business entity registered at Corporations Canada, with entity identifier is 8003335. The registration start date is October 20, 2011. The current status is Active.

Corporation Overview

Corporation ID 8003335
Business Number 843560681
Corporation Name CSSD CONFERENCES IN SECURITY, SAFETY AND DEFENSE INC.
Registered Office Address 40 University Avenue
Suite 904
Toronto
ON M5J 1T1
Incorporation Date 2011-10-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Irene Lu 40 University Avenue, Suite 904, Toronto ON M5J 1T1, Canada
Philippe Tissot 7 rue Remy Dumoncel, Avon 77210, France

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-06 current 40 University Avenue, Suite 904, Toronto, ON M5J 1T1
Address 2011-10-20 2016-10-06 20 Queen Street West, Suite 3300, Toronto, ON M5H 3R3
Name 2016-01-25 current CSSD CONFERENCES IN SECURITY, SAFETY AND DEFENSE INC.
Name 2011-10-20 2016-01-25 EIE GLOBAL CANADA INC.
Status 2011-10-20 current Active / Actif

Activities

Date Activity Details
2016-01-25 Amendment / Modification Name Changed.
Section: 178
2011-10-20 Incorporation / Constitution en société

Office Location

Address 40 University Avenue
City Toronto
Province ON
Postal Code M5J 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stone Corporate Funds Limited 40 University Avenue, Suite 901, Toronto, ON M5J 1T1 1957-09-13
Regional Power Inc. 40 University Avenue, Suite 710, Toronto, ON M5J 1T1
Canoris Cent Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 1979-07-18
Three Holdings Canada, Inc. 40 University Avenue, Suite 606, Toronto, ON M5J 1T1 2004-06-08
Association of Workers' Compensation Boards of Canada 40 University Avenue, Suite 1007, Toronto, ON M5J 1T1 1989-10-16
173144 Canada Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 1990-03-28
Schauenburg Industries Ltd. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1
Qualys Canada Ltd. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2007-10-18
Orin Canada Inc. 40 University Avenue, Suite 601, Toronto, ON M5J 1T1 2008-10-27
Duran Ventures Inc. 40 University Avenue, Suite 606, Toronto, ON M5J 1T1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Senator International Inc. 904-40 University Avenue, Toronto, ON M5J 1T1 2018-11-21
9373721 Canada Inc. 1100 - 40 University Avenue, Toronto, ON M5J 1T1 2015-07-20
Avicenna Capital Limited 40 University Avenue Suite 420, Toronto, ON M5J 1T1 2014-05-28
Gakkyusha Canada Co., Ltd. 904 - 40 University Avenue, Toronto, ON M5J 1T1 2007-01-26
Onepak Global Corporation 40 University Avenue, Suite 720, Toronto, Ontario, ON M5J 1T1 2006-10-06
The Thompson T. Egbo-egbo Arts Foundation 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2005-08-19
Pope & Company Limited 40 University Avenue, Suite 420, Toronto, ON M5J 1T1 2005-08-17
6403841 Canada Ltd. 720 - 40 University Avenue, Toronto, ON M5J 1T1 2005-06-08
Premiere Conferencing (canada) Limited 40 University Avenue, Suite 820, Toronto, ON M5J 1T1 2002-02-27
Redcliff Realty Management Inc. 40 University Avenue, Suite 1200, Toronto, ON M5J 1T1
Find all corporations in postal code M5J 1T1

Corporation Directors

Name Address
Irene Lu 40 University Avenue, Suite 904, Toronto ON M5J 1T1, Canada
Philippe Tissot 7 rue Remy Dumoncel, Avon 77210, France

Entities with the same directors

Name Director Name Director Address
TREDI HOLDINGS INC. IRENE LU 6 ASHCOTT STREET, SCARBOROUGH ON M1V 4R3, Canada
Project Diverse Abilities Inc. Irene Lu 39 Owen Boulevard, Toronto ON M2P 1G2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 1T1

Similar businesses

Corporation Name Office Address Incorporation
Plexus Defense and Security Group Inc. 1100 Rue Notre-dame, Lachine, QC H8S 2C4 2008-06-02
I-r Safety and Defense Inc. 8862 Berri, Montréal, QC H2M 1P6 2012-07-05
Optic Security & Self-defense Inc. 211-255 Montreal Road, Vanier, ON K1L 6C4 2017-04-12
Isdt Integrated Security Defense Technologies Inc. 1575 Holburne Road, Mississauga, ON L5E 2L7 2013-05-16
A.i. Conférences Internationales Inc. 65, Avenue Sauriol, Laval, QC H7N 3B2 2008-07-16
International Photonics Conferences Society 580 Grande Alle Est, Bureau 140, Quebec, QC G1R 2K2 2006-09-06
T.w. Defense Products Ltd. - 11720 Ave. Lucien Gendron, Montreal, QC H1E 7J7 1996-04-11
Systeme D'auto-defense Hung Lung Da Self-defense Inc. 165 Rue Morin, ChÂteauguay, QC J6K 1T9 1990-04-12
Milstar Conferences International Inc. 60 St-jacques, Bureau 200, Montreal, QC H2Y 1L9 1988-11-30
Inter-inc Conferences Inc. 1460 Rue Cap Eternite, Duvernay, Laval, QC H7E 3K2 1994-06-27

Improve Information

Please provide details on CSSD CONFERENCES IN SECURITY, SAFETY AND DEFENSE 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