CECO ENVIRONMENTAL CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 UNIVERSITY AVE, STE 1400, TORONTO, ONTARIO, Canada, M5G-1X3 |
Name | Role | Address |
---|---|---|
PHILLIP DEZWIREK | Chief Executive Officer | 505 UNIVERSITY AVE, STE 1400, TORONTO, ONTARIO, Canada, M5G-1X3 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State