SOCIETE DES SYSTEMES PROMIS LTEE. (Corporation# 2004151) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1985.
Corporation ID | 2004151 |
Business Number | 872096250 |
Corporation Name |
SOCIETE DES SYSTEMES PROMIS LTEE. PROMIS SYSTEMS CORPORATION LTD. |
Registered Office Address |
2 First Canadian Place Suite 1900 Toronto ON M5X 1E3 |
Incorporation Date | 1985-12-12 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
IAN P. SHARP | 121 BAY THORN DRIVE, THORNHILL ON L3T 3T7, Canada |
DOUGLAS SCOTT | 59 WALMSLEY BLVD, TORONTO ON M4V 1X7, Canada |
KENNETH TROY | 2014 BELLE YORK CRESCENT, MISSISSAUGA ON L5L 3B2, Canada |
DONALD C. ROSS | 73 DONWOODS DRIVE, TOROTON ON M4N 1C6, Canada |
ROBERT F. JOHNSTON | 433 ST CLAIR AVENUE EAST, TORONTO ON M4T 1P6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-12-11 | 1985-12-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-12-12 | current | 2 First Canadian Place, Suite 1900, Toronto, ON M5X 1E3 |
Name | 1986-02-28 | current | SOCIETE DES SYSTEMES PROMIS LTEE. |
Name | 1986-02-28 | current | PROMIS SYSTEMS CORPORATION LTD. |
Name | 1986-01-07 | 1986-02-28 | PROMIS AUTOMATISATION CORP. |
Name | 1986-01-07 | 1986-02-28 | PROMIS AUTOMATION CORP. - |
Name | 1985-12-12 | 1986-01-07 | PROMIS AUTOMATION CORP. |
Status | 1988-12-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1985-12-12 | 1988-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-12-12 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abitibi-price Inc. | 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 | 1914-02-09 |
I.p. Sharp Associes Limitee | 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 | 1964-12-16 |
Selachii Carburator Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1977-01-24 |
Canadian Roof Tiles Manufacturers Association | 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 | 1988-07-29 |
163531 Canada Inc. | 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 | 1988-08-17 |
163532 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163533 Canada Inc. | 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163534 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
General Accident Holdings (canada) Limited | 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 | 1992-10-30 |
Danisco Cultor Canada Ltd. | 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 | 1996-01-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
David Parson Associates Limited | One First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3 | 1976-09-07 |
Associated Freezers Acquisition Inc. | 100 King St West, Suite 5102, Toronto, ON M5X 1E3 | 1997-05-26 |
La Corporation Entrepots Frigorifiques | 100 King St West, Suite 5102, Toronto, ON M5X 1E3 | |
Midland International Trade Services (canada) Limited | 2 First Canadian Place, Suite 1100, Toronto, ON M5X 1E3 | 1971-08-20 |
Ifs Realty Limited | 2 First Canadian Place, Suite 2145 Box 401, Toronto, ON M5X 1E3 | |
142715 Canada Inc. | 2 First Canadian Place, Suite 1300, Toronto, ON M5X 1E3 | 1985-08-19 |
First Interstate Trading (canada) Inc. | 2 First Canadian Place, Suite 800 P.o. Box 429, Toronto, ON M5X 1E3 | 1986-02-18 |
Indianhead Financial Services Limited | 2 First Canadian Place, Suite 2145, Toronto, ON M5X 1E3 | |
Gotaverken Boiler Services Ltd. | 1 First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3 | 1981-12-08 |
Credit-bail De La Banque Comerica Du Canada Ltee | 2 First Canadian Place, Suite 2145 Box 401, Toronto, ON M5X 1E3 | 1982-02-03 |
Find all corporations in postal code M5X1E3 |
Name | Address |
---|---|
IAN P. SHARP | 121 BAY THORN DRIVE, THORNHILL ON L3T 3T7, Canada |
DOUGLAS SCOTT | 59 WALMSLEY BLVD, TORONTO ON M4V 1X7, Canada |
KENNETH TROY | 2014 BELLE YORK CRESCENT, MISSISSAUGA ON L5L 3B2, Canada |
DONALD C. ROSS | 73 DONWOODS DRIVE, TOROTON ON M4N 1C6, Canada |
ROBERT F. JOHNSTON | 433 ST CLAIR AVENUE EAST, TORONTO ON M4T 1P6, Canada |
City | TORONTO |
Post Code | M5X1E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Promis Neurosciences Inc. | 1055 West Georgia Street, P.o. Box 1111, 1500 Royal Centre, Vancouver, BC V6E 4N7 | |
Societe Des Systemes Integres (servis) Corporation | 55 Commerce Valley Drive E, Thornhill, ON L3T 7N6 | |
Societe Generale Des Systemes Urbains | 1155 Rene Levesque Blvd West, Suite 3900, Montreal 102, QC H3B 3V2 | 1968-07-09 |
Systemes D'informatique Philips (societe De Gestion) Ltee | 600 Dr. Frederik Philips Blvd, St Laurent, QC H4M 2S9 | 1981-11-13 |
Thermax Systemes D'energie Ltee | 666 Sherbrooke Street West, Suite 1501, Montreal, QC | 1976-12-21 |
Systemes Bo-ox Corporation | 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 | 1987-06-25 |
La Corporation Des Systemes Electroniques Cpu | 2652 Slough Street, Mississauga, ON L4T 3T4 | 1979-04-30 |
Corporation De Systemes Electroniques Xmx | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1989-08-16 |
Les Systemes Medicus Du Canada Ltee | Royal Bank Plaza S. Tower, Suite 3800, Toronto, ON M5J 2J7 | 1977-09-16 |
P.v./b.v. Systems Ltd. | 900 Sabastino, Longueuil, QC | 1980-03-27 |
Please comment or provide details below to improve the information on SOCIETE DES SYSTEMES PROMIS LTEE..
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.