UC'NWIN SYSTEMS LTD. (Corporation# 1467280) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-12-11 | Discontinuance / Changement de rГ©gime | Jurisdiction: Other / Autre |
1983-04-05 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5V3B1 |
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 |
Please comment or provide details below to improve the information on UC'NWIN 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.