Novitex Enterprise Solutions Canada, Inc. (Corporation# 2090961) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 3, 1986.
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 |
Director Name | Director Address |
---|---|
Simon Fisher | 2225 Sheppard Avenue East, Suite 1008, Toronto ON M2J 5C2, Canada |
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©) |
Date | Activity | Details |
---|---|---|
2013-12-02 | Amendment / Modification |
Name Changed. Section: 178 |
1986-09-03 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
Simon Fisher | 2225 Sheppard Avenue East, Suite 1008, Toronto ON M2J 5C2, Canada |
City | Toronto |
Post Code | M2J 5C2 |
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 |
Please comment or provide details below to improve the information on Novitex Enterprise Solutions 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.