PLV CONFRENCING SYSTEMS LTD.

Address: T-d Bank Tower, 32nd Floor Box 65, Toronto, ON M5K 1E7

PLV CONFRENCING SYSTEMS LTD. (Corporation# 1449460) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1983.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-12-07 Dissolution Section: 210
1983-02-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address T-D BANK TOWER
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PLV CONFRENCING SYSTEMS LTD..

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.