ACER CONSTRUCTION SERVICES INC.

Address:
2112-6599 Glen Erin Drive, Mississauga, ON L5N 2X3

ACER CONSTRUCTION SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 9891790. The registration start date is September 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 9891790
Business Number 752890723
Corporation Name ACER CONSTRUCTION SERVICES INC.
Registered Office Address 2112-6599 Glen Erin Drive
Mississauga
ON L5N 2X3
Incorporation Date 2016-09-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HUGO EDGARD SCHRAMM 2112 - 6599 GLEN ERIN DRIVE, MISSISSAUGA ON L5N 2X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-04 current 2112-6599 Glen Erin Drive, Mississauga, ON L5N 2X3
Address 2016-09-01 2020-02-04 138 Greencedar Drive, Hamilton, ON L9C 6W6
Name 2016-09-01 current ACER CONSTRUCTION SERVICES INC.
Status 2019-02-08 current Active / Actif
Status 2019-01-25 2019-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-01 2019-01-25 Active / Actif

Activities

Date Activity Details
2016-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2112-6599 GLEN ERIN DRIVE
City MISSISSAUGA
Province ON
Postal Code L5N 2X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innovitsol Inc. 1933-6599 Glen Erin Drive, Mississauga, ON L5N 2X3 2020-08-29
Byte Surge Software Solutions Inc. 6599 Glen Erin Dr, 1413, Mississauga, ON L5N 2X3 2019-03-27
Ondias Services Inc. 6599 Glen Erin Sr, Mississauga, ON L5N 2X3 2018-03-01
76percent Inc. 6599 Glen Erin Drive Unit 2211, Mississauga, ON L5N 2X3 2018-03-01
Olsquare Incorporated 205-6599 Glen Erin Drive, Missisauga, ON L5N 2X3 2017-03-22
Pm Event Medical Inc. 2131-6599 Glen Erin Drive, Mississauga, ON L5N 2X3 2011-04-29
Hutchinson Media Inc. 6599 Glen Erin Dr., Apartment 217, Mississauga, ON L5N 2X3 2010-03-29
Vitabolics Inc. 6599 Glen Erin Drive, Suite 1121, Mississauga, ON L5N 2X3 2008-11-19
Biospec Global Solutions Inc. 6599 Glenerin Drive, Unit 1824, Mississauga, ON L5N 2X3 2007-06-04
6720781 Canada Inc. 6599 Glen Erin Drive, Apt. 2224, Mississauga, ON L5N 2X3 2007-02-15
Find all corporations in postal code L5N 2X3

Corporation Directors

Name Address
HUGO EDGARD SCHRAMM 2112 - 6599 GLEN ERIN DRIVE, MISSISSAUGA ON L5N 2X3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 2X3
Category construction
Category + City construction + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Les Ventes A.m. Acer Corporation 2525 Cavendish Boulevard, Suite 1029, Montreal, QC 1976-08-13
Arbitrage & Médiation Acer A&m Inc. 1204 St-moritz Court, Orleans, ON K1C 2B3 1996-03-22
Services De Gestion De Construction Cdf Inc. 207-2292 Boul. Industriel, Laval, QC H7S 1P9 2019-08-14
Chii Gwich'in Local Construction Services Ltd. Suite 802 Northwest Tower, 5201 - 50th Avenue, Yellowknife, NT X1A 3S9
Construction Et Services Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-06-16
Hovington, Construction Insurance Services Ltd. 800 Place Victoria, 25e Etage, Montreal, QC H4Z 1C2 1989-02-14
Gescam Construction Management Services Ltd. 201 Corot Rive, Suite 913, Montreal, QC H3E 1C4 1980-05-28
Services De Construction Werkspoor Ltee 47 Boul Marie Victorin, Candiac, QC J5R 1B6 1964-07-30
Deal Acer Inc. 402 - 509 Commissioners Rd. W., London, ON N6J 1Y5 2010-11-18
Les Services Construction Nutek Inc. 2021 Atwater Avenue Suite 1512, Montreal, QC H3H 2P2 2003-11-06

Improve Information

Please provide details on ACER CONSTRUCTION SERVICES 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