Electoral Services International Inc.

Address:
1700 - 360 Main Street, Winnipeg, MB R3C 3Z3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2012-07-12 Amendment / Modification Name Changed.
Section: 178
2012-02-27 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1700 - 360 Main Street
City Winnipeg
Province MB
Postal Code R3C 3Z3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 3Z3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches