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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1986-12-17 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1976-12-16 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1E6 |
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 |
Please comment or provide details below to improve the information on MCDONNELL DOUGLAS INFORMATION SYSTEMS CANADA, INC..
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.