PLV CONFRENCING SYSTEMS LTD. (Corporation# 1449460) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1983.
Corporation ID | 1449460 |
Business Number | 885527663 |
Corporation Name | PLV CONFRENCING SYSTEMS LTD. |
Registered Office Address |
T-d Bank Tower 32nd Floor Box 65 Toronto ON M5K 1E7 |
Incorporation Date | 1983-02-16 |
Dissolution Date | 1999-12-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 10 |
Director Name | Director Address |
---|---|
SAM MELAMED | 516 ST GERMAIN AVENUE, TORONTO ON M5M 1X2, Canada |
JOHN MCLAUCHLAN | 390 QUEENS QUAY WEST SUITE 1309, TORONTO ON M5V 3A6, Canada |
DANIEL O'CONNELL | 255 GLENLAKE AVE SUITE 211, TORONTO ON M6P 1G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-02-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-02-15 | 1983-02-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-02-16 | current | T-d Bank Tower, 32nd Floor Box 65, Toronto, ON M5K 1E7 |
Name | 1983-02-16 | current | PLV CONFRENCING SYSTEMS LTD. |
Status | 1999-12-07 | current | Dissolved / Dissoute |
Status | 1994-06-01 | 1999-12-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-02-16 | 1994-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-07 | Dissolution | Section: 210 |
1983-02-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-01-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mcdonnell Douglas Information Systems Canada, Inc. | T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 | 1976-12-16 |
Vulcan-hart Canada Inc. | T-d Bank Tower, Suite 3000, Toronto, ON M5K 1C1 | |
Cascade Pools Limited | T-d Bank Tower, Suite 3105 P.o.box 60, Toronto 111, ON M5K 1G4 | 1969-11-12 |
Ford, Bacon & Davis Canada Limited | T-d Bank Tower, Suite 4700, Toronto, ON M5K 1E6 | 1953-01-05 |
Parawest Travel Ltd. | T-d Bank Tower, 49th Floor Po Box 48, Toronto, ON M5K 1E6 | 1983-06-14 |
Numerax (canada), Inc. | T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 | 1985-05-30 |
146465 Canada Limited | T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 | 1985-07-22 |
Air Industrie Paint Systems Inc. | T-d Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1985-11-19 |
B.f. Goodrich Canada Chemical (1985) Inc. | T-d Bank Tower, Suite 3000, Toronto, ON M5K 1C1 | |
Legal for Life Limited | T-d Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1986-01-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3171191 Canada Inc. | 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 | 1995-08-02 |
Finelle Cosmetique Canada Inc. | Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 | 1992-05-28 |
Damco Maritime Inc. | Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 | 1990-04-06 |
Canaustra Capital Corp. | Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 | 1989-04-13 |
Ankh Broadcasting Corporation | 50 King St W, Suite 2250, Toronto, ON M5K 1E7 | 1987-11-17 |
United Marketing Systems, Inc. | Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 | 1987-03-04 |
135158 Canada Limited | Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7 | 1984-08-29 |
Morgan Financial Systems Inc. | Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 | 1983-08-31 |
The Flavour of Canada Publications Inc. | T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 | 1983-05-16 |
Allfreight Customs Ltd. | T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 | 1983-01-19 |
Find all corporations in postal code M5K1E7 |
Name | Address |
---|---|
SAM MELAMED | 516 ST GERMAIN AVENUE, TORONTO ON M5M 1X2, Canada |
JOHN MCLAUCHLAN | 390 QUEENS QUAY WEST SUITE 1309, TORONTO ON M5V 3A6, Canada |
DANIEL O'CONNELL | 255 GLENLAKE AVE SUITE 211, TORONTO ON M6P 1G2, Canada |
City | TORONTO |
Post Code | M5K1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Urhealthmon Systems Inc. | 501 - 321 Water St., Vancouver, BC V6B 1B8 | |
Systems Bta Inc. | 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 | 1987-05-05 |
Les Systems Tc Limitee | 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 | 1977-07-13 |
2ic Systems Inc. | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | |
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. | 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 | 2005-01-17 |
Formulaires D'affaires Systems Limitee | 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 | 1922-03-14 |
Caindus Systems, Inc. | 81 Sal Circle, Brampton, ON L6R 1H6 | |
L7 Systems Inc. | 5483 Edencroft Cres, Mississauga, ON L5M 4M9 | |
Formulaires D'affaires Systems Limitee | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | |
Formulaires D'affaires Systems Limitee | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 |
Please comment or provide details below to improve the information on PLV CONFRENCING SYSTEMS LTD..
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.