MCDONNELL DOUGLAS INFORMATION SYSTEMS CANADA, INC.

Address: T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6

MCDONNELL DOUGLAS INFORMATION SYSTEMS CANADA, INC. (Corporation# 176613) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 1976.

Corporation Overview

Corporation ID 176613
Business Number 884431958
Corporation Name MCDONNELL DOUGLAS INFORMATION SYSTEMS CANADA, INC.
Registered Office Address T-d Bank Tower
Suite 4800
Toronto
ON M5K 1E6
Incorporation Date 1976-12-16
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 2 - 5

Directors

Director Name Director Address
JOHN VALENTINO 20 MAGNET STREET, STONEY BROOK , United States
THOMAS AKIN 62 CASTLEMERE CRESENT, SCARBOROUGH ON M1W 1K3, Canada
PHILIP TAYLOR 1307 BRAMBLEWOOD LANE, MISSISSAUGA ON L5H 1M1, Canada
DAVID H. GORDON 33 HARBOUR SQUARE SUITE 3027, TORONTO ON M5J 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-12-15 1976-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-08-29 current T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6
Name 1986-01-24 current MCDONNELL DOUGLAS INFORMATION SYSTEMS CANADA, INC.
Name 1977-03-14 1986-01-24 TYMSHARE CANADA (1977) INC.
Name 1976-12-16 1977-03-14 80862 CANADA LIMITED
Status 1986-12-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1986-12-10 1986-12-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1976-12-16 1986-12-10 Active / Actif

Activities

Date Activity Details
1986-12-17 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1976-12-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-05-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-05-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-05-14 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 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
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
Plv Confrencing Systems Ltd. T-d Bank Tower, 32nd Floor Box 65, Toronto, ON M5K 1E7 1983-02-16
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
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
SystГЁmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
JOHN VALENTINO 20 MAGNET STREET, STONEY BROOK , United States
THOMAS AKIN 62 CASTLEMERE CRESENT, SCARBOROUGH ON M1W 1K3, Canada
PHILIP TAYLOR 1307 BRAMBLEWOOD LANE, MISSISSAUGA ON L5H 1M1, Canada
DAVID H. GORDON 33 HARBOUR SQUARE SUITE 3027, TORONTO ON M5J 2G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
Douglas Mcdonnell Holdings Inc. 1106 Patterson View Sw, Calgary, AB T3H 3J9 2009-09-01
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
U.i.s. Universel Systemes D'information Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-01-22
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4

Improve Information

Please comment or provide details below to improve the information on MCDONNELL DOUGLAS INFORMATION SYSTEMS CANADA, INC..

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.