INTERNATIONAL BUSINESS MACHINES CANADA LIMITED

Address: 3600 Steeles Ave E, Markham, ON L3R 9Z7

INTERNATIONAL BUSINESS MACHINES CANADA LIMITED (Corporation# 120375) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 1969.

Corporation Overview

Corporation ID 120375
Business Number 119557148
Corporation Name INTERNATIONAL BUSINESS MACHINES CANADA LIMITED
Registered Office Address 3600 Steeles Ave E
Markham
ON L3R 9Z7
Incorporation Date 1969-05-12
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Claire Hicks 3600 Steeles Avenue East, Markham ON L3R 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-04-14 1980-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-05-12 1980-04-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1983-05-16 current 3600 Steeles Ave E, Markham, ON L3R 9Z7
Name 1969-05-12 current INTERNATIONAL BUSINESS MACHINES CANADA LIMITED
Status 1980-04-15 current Active / Actif

Activities

Date Activity Details
1980-04-15 Continuance (Act) / Prorogation (Loi)
1969-05-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3600 STEELES AVE E
City MARKHAM
Province ON
Postal Code L3R 9Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ibm Canada Limitee 3600 Steeles Ave E, Markham, ON L3R 9Z7 1917-11-29
164197 Canada Inc. 3600 Steeles Ave E, Markham, ON L3R 9Z7 1988-10-06
164196 Canada Inc. 3600 Steeles Ave E, Markham, ON L3R 9Z7 1988-10-06
3026256 Canada Inc. 3600 Steeles Ave E, Markham, ON L3R 9Z7 1994-04-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sts Microscan, Inc. 3600 Steeles Ave East, Markham, ON L3R 9Z7
2957663 Canada Inc. 3600 Steeles Ave East, Markham, ON L3R 9Z7 1993-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Claire Hicks 3600 Steeles Avenue East, Markham ON L3R 9Z7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R9Z7

Similar businesses

Corporation Name Office Address Incorporation
Superior Machines De Bureau Limitee 6969 Transcanada Highway, Suite 111, St-laurent, QC H4T 1V8 1955-11-22
Machines D'affaires Konica (canada) Limitee 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1973-03-01
Les Machines Commerciales Electrostiques Ltee 679 Lepine Ave, Dorval, QC 1965-02-22
Les Machines Textiles Internationales Capital Limitee 5455 De Gaspe Avenue, Suite 105, Montreal, QC H2T 2A3 1972-12-07
Farrington Business Machines (canada) Limited 1320 Ellesmere Rd, Scarborough, ON 1949-10-07
La Compagnie Des Machines Commerciales Gulf, Ltee 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1990-09-12
Canadian Business Machines Limited 2485 Haines Road, Mississauga, ON L4Y 1Y7 1930-12-22
Machines De Bureau Olympia Du Canada Ltee 121 Richmond St W, Suite 1000, Toronto, ON M5H 2K1 1956-05-28
Les Machines Textiles Internationales Du Canada Ltee 2500 Pierre-dupuy Avenue, Suite 1208, Montreal, QC H3C 4L1 1971-06-15
Superior Machines De Bureau (montreal) Inc. 449 Ste-helene Street, Montreal, QC H2Y 2K9 1982-07-09

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL BUSINESS MACHINES CANADA LIMITED.

Dataset Information

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.