Novitex Enterprise Solutions Canada, Inc.
Solutions d'Entreprise Novitex Canada, Inc.

Address: 2225 Sheppard Avenue East, Suite 1008, Toronto, ON M2J 5C2

Novitex Enterprise Solutions Canada, Inc. (Corporation# 2090961) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 3, 1986.

Corporation Overview

Corporation ID 2090961
Business Number 124488503
Corporation Name Novitex Enterprise Solutions Canada, Inc.
Solutions d'Entreprise Novitex Canada, Inc.
Registered Office Address 2225 Sheppard Avenue East
Suite 1008
Toronto
ON M2J 5C2
Incorporation Date 1986-09-03
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Simon Fisher 2225 Sheppard Avenue East, Suite 1008, Toronto ON M2J 5C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-09-02 1986-09-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-02-25 current 2225 Sheppard Avenue East, Suite 1008, Toronto, ON M2J 5C2
Address 2014-10-27 2016-02-25 15 Allstate Parkway, Suite 600, Markham, ON L3R 5B4
Address 2004-03-26 2014-10-27 5500 Explorer Drive, Mississauga, ON L4W 5C7
Address 2001-06-04 2004-03-26 Commerce Court West, Box 25, Toronto, ON M5L 1A9
Address 1986-09-03 2001-06-04 Commerce Court West, Box 25, Toronto, ON M5L 1A9
Name 2013-12-02 current Novitex Enterprise Solutions Canada, Inc.
Name 2013-12-02 current Solutions d'Entreprise Novitex Canada, Inc.
Name 1994-09-26 2013-12-02 SERVICES DE GESTION PITNEY BOWES CANADA, INC.
Name 1994-09-26 2013-12-02 PITNEY BOWES MANAGEMENT SERVICES CANADA, INC.
Name 1993-12-30 1994-09-26 PITNEY BOWES MANAGEMENT SERVICES CANADA, INC.
Name 1990-07-16 1993-12-30 SERVICES DE GESTION CANSCRIBE INC.
Name 1990-07-16 1993-12-30 CANSCRIBE MANAGEMENT SERVICES INC.
Name 1986-09-03 1990-07-16 151727 CANADA INC.
Status 1992-05-14 current Active / Actif
Status 1992-01-02 1992-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2013-12-02 Amendment / Modification Name Changed.
Section: 178
1986-09-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-30 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 2225 Sheppard Avenue East
City Toronto
Province ON
Postal Code M2J 5C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Society of Trust and Estate Practitioners (toronto) 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 1999-07-26
Compra Transfer Pricing Group Inc. 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 2005-05-27
Society of Trust and Estate Practitioners (atlantic) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Society of Trust and Estate Practitioners (edmonton) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Rexport Inc. 2225 Sheppard Avenue East, Suite 100, Toronto, ON M2J 5C2 1985-05-31
Remark Canada Inc. 2225 Sheppard Avenue East, Atria IIi, Suite 902, Toronto, ON M2J 5C2 1986-10-17
Woody Can Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2009-02-20
Far North Entertainment Holdings, Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2010-11-01
Crazy Hill Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2011-02-03
6320171 Canada Inc. 2225 Sheppard Avenue East, Atria IIi, Suite 1001, Toronto, ON M2J 5C2 2004-12-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
North America General Chamber of Commerce Lushang Business Confederation 1500 - 2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-06-26
Simply Comfort Estate Inc. 1011-2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-04-09
Limitless Home Solutions Inc. 1501-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2016-03-17
Verttag Corporation 1503-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2014-04-15
Dbo Homes, Ltd. 2225 Sheppard Ave East, Suite 1405, Toronto, ON M2J 5C2 2009-04-17
Vi Va Int'l Marketing Ltd. 2225 Sheppard Ave East Unit 1501, Toronto, ON M2J 5C2 2007-03-08
Banrural Canada Corp. 2225 Sheppard Avenue, Suite 1200, Toronto, ON M2J 5C2 2005-05-10
Programmation Northbridge Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
RÉseau De Spectacles Trio Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
Love Minky Television Development Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2002-03-15
Find all corporations in postal code M2J 5C2

Corporation Directors

Name Address
Simon Fisher 2225 Sheppard Avenue East, Suite 1008, Toronto ON M2J 5C2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 5C2

Similar businesses

Corporation Name Office Address Incorporation
Prometheus Enterprise Solutions Inc. 7751 Bloomfield, Suite 2, Montreal, QC H3N 2H4 2005-03-07
Cynergis Enterprise Solutions Inc. 348 Rushbrook Drive, Newmarket, ON L3X 2B9 2001-11-27
Veolia Es Canada Enterprise Solutions Inc. 1705 - 3e Avenue, MontrГ©al, QC H1B 5M9 2009-11-09
Ecms - Enterprise Communication and Messaging Solutions Inc. 2645 Rufus Rockhead, Apt 702, Montreal, QC H3J 2W7 1999-08-27
Enterprise Productivity Solutions On-demand (epsod) Inc. 340 Hymus Boulevard, Suite 555, Pointe-claire, QC H9R 6B3 2003-03-27
Logiblox Entreprise Solutions Inc. 2285 St-mathieu # 1806, Montreal, QC H3H 2J7 2002-05-10
Geac Enterprise Solutions (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
V2ops Business Solutions Inc. 45 Douvaine, Candiac, QC J5R 0H8 2004-08-24
Marc Tytus Business Solutions Inc. 700 Main St E, Hamilton, ON L8M 1K7 2013-10-28
Jates Enterprise Solutions Canada Inc. 914 Thompson Pl, Nw, Edmonton, AB T6R 3K4 2012-03-21

Improve Information

Please comment or provide details below to improve the information on Novitex Enterprise Solutions 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.