SUN MICROSYSTEMES DU CANADA INC.
SUN MICROSYSTEMS OF CANADA INC.

Address: 27 Allstate Parkway, 7th Floor, Markham, ON L3R 5L7

SUN MICROSYSTEMES DU CANADA INC. (Corporation# 1848330) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 1985.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-02-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 27 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 5L7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ed Biotech Medical Inc. 15 Allstate Parkway, Markham, ON L3R 5L7 2012-05-11

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5L7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SUN MICROSYSTEMES DU 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.