SUN MICROSYSTEMES DU CANADA INC. (Corporation# 1848330) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 1985.
Corporation ID | 1848330 |
Business Number | 105071559 |
Corporation Name |
SUN MICROSYSTEMES DU CANADA INC. SUN MICROSYSTEMS OF CANADA INC. |
Registered Office Address |
27 Allstate Parkway 7th Floor Markham ON L3R 5L7 |
Incorporation Date | 1985-02-08 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
ANDY CANHAM | 27 ALLSTATE PARKWAY, 7TH FLOOR, MARKHAM ON L3R 5L7, Canada |
JOHANNE LAPERRIERE | 5580 EXPLORER DRIVE, SUITE 300, MISSISSAUGA ON L4W 4Y1, Canada |
LI-KWONG CHEAH | 2359 BIRCHMOUNT ROAD, TORONTO ON M1T 3S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-02-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-02-07 | 1985-02-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-12-05 | current | 27 Allstate Parkway, 7th Floor, Markham, ON L3R 5L7 |
Address | 2001-09-10 | 2002-12-05 | 100 Renfrew Drive, Markham, ON L3R 9R6 |
Address | 1991-12-24 | 2001-09-10 | 100 Renfrew Drive, Markham, ON L3R 9R6 |
Name | 1990-09-06 | current | SUN MICROSYSTEMES DU CANADA INC. |
Name | 1990-09-06 | current | SUN MICROSYSTEMS OF CANADA INC. |
Name | 1985-02-08 | 1990-09-06 | SUN MICROSYSTEMS OF CANADA INC. |
Status | 2006-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1985-02-08 | 2006-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-02-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2003-11-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2002-12-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-12-05 | 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 |
---|---|---|
The Allstate Foundation of Canada | 27 Allstate Parkway, Suite 100, Markham, ON L3R 5P8 | 1976-12-10 |
Sun Microsystems of Canada Inc. | 27 Allstate Parkway, 7th Floor, Markham, ON L3R 5L7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ed Biotech Medical Inc. | 15 Allstate Parkway, Markham, ON L3R 5L7 | 2012-05-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
ANDY CANHAM | 27 ALLSTATE PARKWAY, 7TH FLOOR, MARKHAM ON L3R 5L7, Canada |
JOHANNE LAPERRIERE | 5580 EXPLORER DRIVE, SUITE 300, MISSISSAUGA ON L4W 4Y1, Canada |
LI-KWONG CHEAH | 2359 BIRCHMOUNT ROAD, TORONTO ON M1T 3S7, Canada |
City | MARKHAM |
Post Code | L3R 5L7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Microsystemes De Controle Inc. | 48 Steacie Dr., Kanata, ON K2K 2A9 | 1980-11-28 |
Les Microsystemes M.b.a. Inc. | 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 | 1983-01-20 |
Control Microsystems Inc. | 48 Steacie Drive, Ottawa, ON K2K 2A9 | |
Fabrication De Microsystemes De Controle Inc. | 48 Steacie Dr, Kanata, ON K2K 2A9 | 1987-10-20 |
Control Microsystems Inc. | 415 Legget Drive, Suite 101, Kanata, ON K2K 3R1 | |
Sun Microsystems of Canada Inc. | 27 Allstate Parkway, 7th Floor, Markham, ON L3R 5L7 | |
Sun Microsystems of Canada Inc. | 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 | |
Societe D'electronique Microsystemes De Controle Inc. | 48 Steacie Dr., Kanata, ON K2K 2A9 | 1987-10-20 |
Societe D'ingenerie Microsystemes De Controle Inc. | 48 Steacie Drive, Kanata, ON K2K 2A9 | 1987-10-20 |
Microsystemes Corporatifs Mascon Inc. | 50 Windermere, Dollard Des Ormeaux, QC H9A 2C4 | 1985-01-25 |
Please comment or provide details below to improve the information on SUN MICROSYSTEMES DU 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.