Search icon

CECO ENVIRONMENTAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CECO ENVIRONMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1966 (59 years ago)
Date of dissolution: 11 Jan 2002
Entity Number: 197350
ZIP code: M5G-1X3
County: New York
Place of Formation: New York
Address: 505 UNIVERSITY AVE, STE 1400, TORONTO, ONTARIO, Canada, M5G-1X3

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 UNIVERSITY AVE, STE 1400, TORONTO, ONTARIO, Canada, M5G-1X3

Chief Executive Officer

Name Role Address
PHILLIP DEZWIREK Chief Executive Officer 505 UNIVERSITY AVE, STE 1400, TORONTO, ONTARIO, Canada, M5G-1X3

History

Start date End date Type Value
1995-03-30 1999-09-14 Address 111 ELIZABETH ST, SUITE 600, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)
1995-03-30 1999-09-14 Address 111 ELIZABETH ST, SUITE 600, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
1995-03-30 1999-09-14 Address 111 ELIZABETH ST, SUITE 600, TORONTO ONTARIO, CAN (Type of address: Service of Process)
1985-08-29 1992-10-20 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01
1985-08-29 1992-10-20 Name API ENTERPRISES, INC.

Filings

Filing Number Date Filed Type Effective Date
020111000724 2002-01-11 CERTIFICATE OF MERGER 2002-01-11
000601002855 2000-06-01 BIENNIAL STATEMENT 2000-04-01
990914002692 1999-09-14 BIENNIAL STATEMENT 1999-04-01
C232249-2 1996-03-06 ASSUMED NAME CORP INITIAL FILING 1996-03-06
950330002057 1995-03-30 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State