Tempus Applied Solutions Inc.

Address:
1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7

Tempus Applied Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 9423486. The registration start date is August 28, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9423486
Business Number 806017166
Corporation Name Tempus Applied Solutions Inc.
Registered Office Address 1 Yonge Street, Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 2015-08-28
Dissolution Date 2018-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Derek Gilmour 2118, Montee des 4 Lacs, Saint Adolphe des Howard QC J0T 2B0, Canada
Benjamin Scott Terry 133, Waller Mill Road, 1st Floor, Williamsburg VA 23185, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-28 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Name 2015-08-28 current Tempus Applied Solutions Inc.
Status 2018-06-25 current Dissolved / Dissoute
Status 2018-01-26 2018-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-08-28 2018-01-26 Active / Actif

Activities

Date Activity Details
2018-06-25 Dissolution Section: 212
2015-08-28 Incorporation / Constitution en société

Office Location

Address 1 Yonge Street, Suite 1801
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association for The Children of Mozambique (asem Canada) 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2005-06-10
6412556 Canada Limited 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2005-06-29
Tdots Corporation 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2006-06-06
Crwork Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2006-06-30
Office Irc Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2006-09-19
Ekomis Holdings Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1995-02-01
The Jump Group Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2001-05-14
Ipixil Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2003-09-08
Goldbiz Limited 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2005-11-07
Optim Consulting Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2007-05-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Obex Financial Service Ltd. 1 Yonge Street, Suite 1805, Toronto, ON M5E 1W7 2020-06-04
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
Derek Gilmour 2118, Montee des 4 Lacs, Saint Adolphe des Howard QC J0T 2B0, Canada
Benjamin Scott Terry 133, Waller Mill Road, 1st Floor, Williamsburg VA 23185, United States

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Tempus Technology Services Inc. 30, Rue Colpron, St-constant, QC J5A 2B4 2008-08-04
Tempus Fugit Solutions Limited 8608 135 Avenue Nw, Edmonton, AB T5E 1N2 2018-03-28
A B & M Applied Solutions Ltd. 200 Rue De Gaspe, Suite 916, Verdun, QC H3E 1E6 1989-02-09
Applied Maintenance Solutions (ams) Inc. 7075 Marconi Street, Montreal, QC H2S 3K4 1968-06-07
Ingenious Engineering Solutions Ltd. 27 Ludgate Drive, Etobicoke, ON M9W 2Y2
Applied Unified Solutions Inc. 682 B Tweedsmuir Ave, Ottawa, ON K1Z 5P6 2002-08-20
Alpha Applied Solutions Inc. 27 Seminoff St, Toronto, ON M1L 0B1 2016-09-27
Ames Applied Mechanics Solutions Inc. 2114-45 Dunfield Ave., Toronto, ON M4S 2H4 2007-01-05
Applied Photonics Solutions Inc. 14 Wilfred Court, Richmond Hill, ON L4C 8P8 2009-03-09
Applied Maintenance Supplies & Solutions Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2010-07-13

Improve Information

Please provide details on Tempus Applied Solutions 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