SAGE AUTOMATED OFFICE SYSTEMS INC. (Corporation# 1025422) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1980.
Corporation ID | 1025422 |
Corporation Name | SAGE AUTOMATED OFFICE SYSTEMS INC. |
Registered Office Address |
55 University Avenue Suite 1115 Toronto ON M5J 2H7 |
Incorporation Date | 1980-10-28 |
Dissolution Date | 1984-12-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
W. IAIN SCOTT | 33 RIDLEY BOULEVARD, TORONTO ON M5M 3L2, Canada |
GORDON A PARK | 81 WANLESS CRESCENT, TORONTO ON M4N 3C2, Canada |
G GORDON SEDGWICK | 21 LAMPORT AVE, TORONTO ON M4W 1S6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-10-27 | 1980-10-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-10-28 | current | 55 University Avenue, Suite 1115, Toronto, ON M5J 2H7 |
Name | 1980-10-28 | current | SAGE AUTOMATED OFFICE SYSTEMS INC. |
Status | 1984-12-05 | current | Dissolved / Dissoute |
Status | 1984-02-03 | 1984-12-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-10-28 | 1984-02-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-12-05 | Dissolution | |
1980-10-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lagash International Development Corporation | 55 University Avenue, Suite 320, Toronto, ON M5J 2H7 | 1991-05-14 |
2778921 Canada Inc. | 55 University Avenue, Suite 608, Toronto, ON M5J 2H7 | 1991-12-12 |
Tsc Remnaco Inc. | 55 University Avenue, Suite 605, Toronto, ON M5J 2H7 | 1953-10-09 |
Cast Canadian Developments Limited | 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 | 1973-09-12 |
Connaught Biosciences Inc. | 55 University Avenue, Suite 1500 Box 23, Toronto, ON M5J 2H7 | 1973-06-14 |
Grambeck Holdings Limited | 55 University Avenue, Suite 800, Toronto, ON | 1965-03-18 |
Rene C. Lejeune Associates Limited | 55 University Avenue, Suite 600, Toronto, ON | 1962-10-15 |
Questor International Surveys Limited | 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 | 1970-03-10 |
Saracen Mines Limited | 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 | 1969-06-06 |
The Canadian Internal Audit Research Foundation | 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 | 1994-05-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Egs Canada Holdings Inc. | 55 University Ave., Suite 704, Toronto, ON M5J 2H7 | 1997-09-22 |
Multi Lines Underwriting Managers Corp. | 55 University St., Suite 720, Toronto, ON M5J 2H7 | 1978-04-06 |
Institut Canadien De L'energie | 55 University Ave, Suite 600, Toronto, ON M5J 2H7 | 1961-11-06 |
Gestion Galaxie Capital Inc. | 55 University Ave., Suite 1705, Toronto, ON M5J 2H7 | 1998-05-07 |
Cast Canadian Holdings Limited | 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 | 1968-12-17 |
Selco Exploration Company Limited | 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 | 1953-03-16 |
Datafuture Corporation | 55 University Ave, Suite 600, Toronto, ON M5J 2H7 | 1982-10-15 |
Commerce Bp Canada Limitee | 55 University Avenue, Suite 301, Toronto, ON M5J 2H7 | 1983-02-23 |
Skandia Canada Compagnie De Reassurance | 55 University Avenue, Toronto, ON M5J 2H7 | 1983-09-09 |
Dataplotting Services of Canada Inc. | 55 University Avenue, Suite 1700, Toronto, ON M5J 2H7 | 1983-11-01 |
Find all corporations in postal code M5J2H7 |
Name | Address |
---|---|
W. IAIN SCOTT | 33 RIDLEY BOULEVARD, TORONTO ON M5M 3L2, Canada |
GORDON A PARK | 81 WANLESS CRESCENT, TORONTO ON M4N 3C2, Canada |
G GORDON SEDGWICK | 21 LAMPORT AVE, TORONTO ON M4W 1S6, Canada |
City | TORONTO |
Post Code | M5J2H7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
A.o.s. Automated Office Systems Inc. | 225 Smithe St., Vancouver, BC V6B 4X7 | 1982-09-03 |
Systemes Electroniques Ener-sage Inc. | 7020 Cote De Liesse, St-laurent, QC H4T 1E7 | 1982-03-08 |
Lakewood Automated Systems Inc. | Rr 2, Petersburg, ON N0B 2H0 | 1979-07-09 |
B&d Automated Systems Inc. | 4087 Fly Road, Campden, ON L0R 1G0 | 2013-09-13 |
Penguin Automated Systems Inc. | 73 Westend Road, Lively, ON P3Y 1H8 | 2001-08-30 |
Integra Automated Systems Inc. | 42 Casa Nova Dr., Woodbridge, ON L4H 2Z9 | 2012-08-18 |
Ams Automated Manufacturing Systems Inc. | 165 Sun Pac Boulevard, Unit 2, Brampton, ON L6S 5Z6 | 2016-11-08 |
International Automated Ticket Systems Ltd. | 500 -666 Burrard St., Vancouver, BC V6C 3H3 | |
Mp Automated Systems and Tooling Inc. | 179 Burton Grove, King City, ON L7B 1C7 | 2004-11-26 |
Asi Automated Systems International Ltd. | 2934 Mer Bleue Rd., Navan, ON K4B 1H9 | 1997-09-23 |
Please comment or provide details below to improve the information on SAGE AUTOMATED OFFICE SYSTEMS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.