UC'NWIN SYSTEMS LTD.

Address: 555 Richmond St W, Suite 905, Toronto, ON M5V 3B1

UC'NWIN SYSTEMS LTD. (Corporation# 1467280) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1467280
Business Number 898780952
Corporation Name UC'NWIN SYSTEMS LTD.
Registered Office Address 555 Richmond St W
Suite 905
Toronto
ON M5V 3B1
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 4 - 4

Directors

Director Name Director Address
CHARLES S. CHURCHILL 68 REGENT ST, LONDON, ENGLAND , United Kingdom
IVAN T. HALL 31 ROSEDALE RD APT 202, TORONTO ON M4W 2P5, Canada
JOHN NEILSON 5601 NORTH POWERLINE RD SUITE 404, FR. LAUDERDALE. FLORIDA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-04-04 1983-04-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-04-05 current 555 Richmond St W, Suite 905, Toronto, ON M5V 3B1
Name 1992-07-17 current UC'NWIN SYSTEMS LTD.
Name 1990-08-03 1990-08-03 SOK PROPERTIES LTD.
Name 1989-02-22 1989-02-22 FMG TELECOMPUTER LTD.
Name 1988-06-27 1988-06-27 MEGA-DIAL CORPORATION LTD.
Name 1987-07-02 1987-07-02 FMG TELECOMPUTER LTD.
Name 1983-04-05 1992-07-17 IMPACT TELEMEDIA INTERNATIONAL LTD.
Name 1983-04-05 1983-04-05 MARCANA RESOURCES LIMITED
Status 1995-12-11 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1995-12-04 1995-12-11 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1983-04-05 1995-12-04 Active / Actif

Activities

Date Activity Details
1995-12-11 Discontinuance / Changement de rГ©gime Jurisdiction: Other / Autre
1983-04-05 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-09-20 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1994 1995-09-20 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1993 1995-09-20 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 555 RICHMOND ST W
City TORONTO
Province ON
Postal Code M5V 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3086429 Canada Inc. 555 Richmond St W, Suite 101, Toronto, ON M5V 3B1 1994-11-14
3153240 Canada Inc. 555 Richmond St W, Suite 101, Toronto, ON M5V 3B1 1995-06-05
Creation Stummer Canada Limited 555 Richmond St W, Suite 219 P O Box 1208, Toronto, ON M5V 3B1 1987-10-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taishan Holdings Canada Inc. 555 Richmond St.west, Suite 210, Toronto, ON M5V 3B1 1997-07-15
3384691 Canada Inc. 555 Richmond Street W., 101, Toronto, ON M5V 3B1 1997-06-16
Datacom Imaging Systems Inc. 555 Richmond Street West, 8th Floor, Toronto, ON M5V 3B1
Datacom Holdings Inc. 555 Richmond Street West, 8th Floor, Toronto, ON M5V 3B1 1998-04-16
Datacom Imaging Systems Inc. 555 Richmond St West, 8th Floor, Toronto, ON M5V 3B1
Carsilco (otc) Inc. 555 Richmond St. West, Toronto, ON M5V 3B1 1982-01-06
Escada Canada Inc. 555 Richmond Street West, Suite 400, Toronto, ON M5V 3B1
Contact Jeunesse Canada Inc. 555 Richmond Street West, 7th Floor, Toronto, ON M5V 3B1 1986-01-13
Escada Canada DÉtail Inc. 555 Richmond Street West, Suite 400, Toronto, ON M5V 3B1 1986-01-14
2993376 Canada Limited 555 Richmond St. West, Suite 1003, Toronto, ON M5V 3B1 1994-01-13
Find all corporations in postal code M5V3B1

Corporation Directors

Name Address
CHARLES S. CHURCHILL 68 REGENT ST, LONDON, ENGLAND , United Kingdom
IVAN T. HALL 31 ROSEDALE RD APT 202, TORONTO ON M4W 2P5, Canada
JOHN NEILSON 5601 NORTH POWERLINE RD SUITE 404, FR. LAUDERDALE. FLORIDA , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5V3B1

Similar businesses

Corporation Name Office Address Incorporation
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
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
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
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 UC'NWIN 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.