Full name: E. T. GOODLIFFE
Address: BODRUGAN HOUSE, BUSBY AB T0G 0H0, Canada
Full name: W JACQUES DEMERS
Address: 30 PLYMBRIDGE CRESCENT, NORTH YORK ON M2P 1P5, Canada
Full name: ALAN WHITELEY
Address: 39 COULSON AVENUE, TORONTO ON M4V 1Y3, Canada
Full name: PETER A. DOIG
Address: 263 SEATON STREET, TORONTO ON M5A 2T5, Canada
Full name: MALCOLM CLARK
Address: 70 SCOTLAND BRIDGE ROAD, NEW HAW, WEYBRIDGE, SURREY , United Kingdom
Full name: MARLIN J. HORST
Address: 34 COURCELETTE ROAD, SCARBOROUGH ON M1N 2S8, Canada
Full name: F. DAVID CRACKNELL
Address: COLEMAN'S HATCH, HARTFIELD, EAST SUSSEX , United Kingdom
Anniversary Date (MM-DD)
09-14
Date of Last Annual Meeting
1990-06-11
Annual Filing Period (MM-DD)
09-14 to 11-13
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
/
1981-09-14 to 1981-11-26
110315 CANADA INC.
1981-11-26 to Present
O.C.S. OFFICE CLEANING SERVICES CANADA INC.
1981-11-26 to Present
SERVICES DE NETTOYAGE DE BUREAUX O.C.S. CANADA INC.
Certificate of Incorporation
Certificate of Intent to Dissolve
Certificate of Dissolution