Electoral Services International Inc. is a business entity registered at Corporations Canada, with entity identifier is 8118442. The registration start date is February 27, 2012. The current status is Active.
Corporation ID | 8118442 |
Business Number | 829739309 |
Corporation Name | Electoral Services International Inc. |
Registered Office Address |
1700 - 360 Main Street Winnipeg MB R3C 3Z3 |
Incorporation Date | 2012-02-27 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Rachelle D. Casson | 3780 Eric Goldberg St., St. Laurent QC H4R 0H1, Canada |
Dwight G. Casson | 1101 - 25 Scrivener Square, Toronto ON M4W 3Y6, Canada |
Ryan D. Casson | 426 Kilspindie Ridge, Ottawa ON K2J 6A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-02-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-02-27 | current | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 |
Name | 2012-07-12 | current | Electoral Services International Inc. |
Name | 2012-02-27 | 2012-07-12 | 8118442 CANADA LTD. |
Status | 2012-02-27 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-07-12 | Amendment / Modification |
Name Changed. Section: 178 |
2012-02-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-05-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
82511 Canada Ltd. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1977-08-15 |
Mid-town Ford Sales Limited | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1991-11-29 |
P&s Realty Holdings Limited | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1997-04-21 |
Genesis Hospitality Inc. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1997-12-05 |
T.l. Penner Construction Inc. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1998-10-23 |
Washtronics Ltd. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1957-04-18 |
Robdavian Investments Limited | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1952-01-28 |
Cambray Developments Ltd. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1999-01-15 |
Pulse Crops (canada) Association | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2000-04-01 |
Omex Agriculture Inc. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2002-03-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Remedi Technologies Inc. | 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3 | 2020-06-04 |
6778224 Canada Limited | Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2007-05-25 |
First Canadian Infrastructure Inc. | 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2006-03-17 |
Canadian Medi Health Solutions Inc. | 2190-360 Main Street, Winnipeg, MB R3C 3Z3 | 2006-03-15 |
Calgary 30th Street Industrial Centre Ltd. | Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 | 2005-04-21 |
4182570 Canada Inc. | 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 | 2003-12-15 |
Advansis Financial Corporation | 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2003-08-11 |
Loring Ward Asset Management Ltd. | 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2003-04-04 |
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited | 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 | 1999-07-14 |
Global Tech Environmental Products Inc. | 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3 | 1997-02-11 |
Find all corporations in postal code R3C 3Z3 |
Name | Address |
---|---|
Rachelle D. Casson | 3780 Eric Goldberg St., St. Laurent QC H4R 0H1, Canada |
Dwight G. Casson | 1101 - 25 Scrivener Square, Toronto ON M4W 3Y6, Canada |
Ryan D. Casson | 426 Kilspindie Ridge, Ottawa ON K2J 6A3, Canada |
Name | Director Name | Director Address |
---|---|---|
2979080 CANADA LTD. | DWIGHT G. CASSON | 208 CLIFFWOOD DRIVE, WINNIPEG MB R2J 3M5, Canada |
Granya RV Importers Inc. | Dwight G. Casson | Suite 1704, 400 Walmer Road, Toronto ON M5P 2Y6, Canada |
Frontier Supply Chain Solutions Inc. | Dwight G. Casson | Suite 1704, 400 Walmer Road, Toronto ON M5P 2Y6, Canada |
UNICITY INTEGRATED LOGISTICS, INC. | DWIGHT G. CASSON | 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada |
UNICITY OVERSEAS CORPORATION | DWIGHT G. CASSON | 141 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada |
City | Winnipeg |
Post Code | R3C 3Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
First Nations Electoral Officers Association | 1218 Bute Cres., Campbell River, BC V9W 1G5 | 2005-04-01 |
Public Engagement In Electoral Reform Project of Canada | 4248 W. 11th Ave., Vancouver, BC V6R 2L7 | 2006-11-07 |
Dgb Produits & Services International Inc. | 7575 Route Transcanadienne, Bureau 500, Ville St-laurent, QC H4T 1V6 | 1998-03-24 |
Services Techniques Aerospatial International (i.a.t.s.) Inc. | 901-3720 Saint-elzéar Blvd. W., Laval, QC H7P 0G7 | |
International & 807, Manufacturing Services Inc. | 1000 Rue St-antoine Ouest, Suite 115, Montreal, QC H3C 3R7 | 1989-03-28 |
Bmw International Industrial Services Inc. | 7 Boul J.-f. Kennedy, Local A-1, St-jerome, QC J7Y 4B4 | 1996-06-21 |
Services Techniques Aerospatial International (i.a.t.s.) Inc. | 890 MichÈle-bohec, Blainville, QC J7C 5E2 | 1994-06-02 |
Aefm Services International Inc. | 2625-1002 Rue Sherbrooke Ouest, Montréal, QC H3A 3L6 | |
Sci - International Trade and Services Inc. | 1576 Terrasse Garnier, Montreal, QC H2C 1M9 | 1978-03-10 |
Services TÉlÉsystÈme Mobiles International Inc. | 1250 West RenÉ-lÉvesque Blvd., 38th Floor, Montreal, QC H3B 4W8 | 2003-06-18 |
Please provide details on Electoral Services International 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |