Search icon

WOMERSLEY MARKETING SERVICES INC.

Company Details

Name: WOMERSLEY MARKETING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1970 (55 years ago)
Entity Number: 297200
ZIP code: L1E-2S3
County: Erie
Place of Formation: New York
Address: 1604 BLOOR STREET, COURTICE, ONTARIO, Canada, L1E-2S3

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE ELSTON Chief Executive Officer 1604 BLOOR STREET, COURTICE, ONTARIO, Canada, L1E-2S3

DOS Process Agent

Name Role Address
SUSANNE ELSTON DOS Process Agent 1604 BLOOR STREET, COURTICE, ONTARIO, Canada, L1E-2S3

History

Start date End date Type Value
2002-10-21 2006-10-10 Address 1745 MCPHERSON COURT, PICKERING, ONT, CAN (Type of address: Service of Process)
2002-10-21 2006-10-10 Address 160 BALMORAL AVE, STE 1003, TORONTO, ONT, CAN (Type of address: Chief Executive Officer)
2002-10-21 2006-10-10 Address 160 BALMMORAL AVE, STE 1003, TORONTO, ONT, CAN (Type of address: Principal Executive Office)
1998-10-28 2002-10-21 Address 42 DELAWARE AVE, STE 300, BUFFALO, NY, 14202, 3901, USA (Type of address: Service of Process)
1998-10-28 2002-10-21 Address RR 1 BREADALANE, P.E.I., YYY (Type of address: Chief Executive Officer)
1998-10-28 2002-10-21 Address C/O TML INDUSTRIES LTD, 1745 MCPHERSON COURT, PICKERING, CAN (Type of address: Principal Executive Office)
1997-07-10 1998-10-28 Address 1745 MCPHERSON COURT, PICKERING, ONTARIO, CAN (Type of address: Principal Executive Office)
1997-07-10 1998-10-28 Address 1745 MCPHERSON COURT, PICKERING, ONTARIO, CAN (Type of address: Chief Executive Officer)
1997-07-10 1998-10-28 Address 1745 MCPHERSON COURT, PICKERING, ONTARIO, CAN (Type of address: Service of Process)
1976-05-27 1997-07-10 Address 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061010002994 2006-10-10 BIENNIAL STATEMENT 2006-10-01
20050120018 2005-01-20 ASSUMED NAME CORP INITIAL FILING 2005-01-20
041201002125 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021021002234 2002-10-21 BIENNIAL STATEMENT 2002-10-01
000928002465 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981028002633 1998-10-28 BIENNIAL STATEMENT 1998-10-01
970710002100 1997-07-10 BIENNIAL STATEMENT 1996-10-01
A317903-2 1976-05-27 CERTIFICATE OF AMENDMENT 1976-05-27
864611-5 1970-10-21 CERTIFICATE OF INCORPORATION 1970-10-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State