LES SYSTEMES BI CADD INC. (Corporation# 2147181) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 1987.
Corporation ID | 2147181 |
Business Number | 100504620 |
Corporation Name |
LES SYSTEMES BI CADD INC. BI CADD SYSTEMS INC. |
Registered Office Address |
2200 Lake Shore Blvd. W. Toronto ON M8V 1A4 |
Incorporation Date | 1987-02-09 |
Dissolution Date | 1997-12-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
EDWARD H. BASSETT | 1167 GABLE DRIVE, OAKVILLE ON L6J 7N8, Canada |
RICHARD DOLAN | 43 BALLANTYNE AVENUE NORTH, MONTREAL WEST QC H4X 2B7, Canada |
TARO ALEPIAN | 7785 ALBERT LESAGE STREET, MONTREAL QC H4K 2E4, Canada |
PIERRE ROBITAILLE | 759 HOUDE BOULEVARD, ST-LAMBERT QC J4R 1M1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-02-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-02-08 | 1987-02-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-02-09 | current | 2200 Lake Shore Blvd. W., Toronto, ON M8V 1A4 |
Name | 1987-07-23 | current | LES SYSTEMES BI CADD INC. |
Name | 1987-07-23 | current | BI CADD SYSTEMS INC. |
Name | 1987-02-26 | 1987-07-23 | BI CADD SYSTEMES INC. |
Name | 1987-02-26 | 1987-07-23 | BI CADD SYSTEMS INC. |
Name | 1987-02-09 | 1987-02-26 | B I CADD SYSTEMES INC. |
Name | 1987-02-09 | 1987-02-26 | B I CADD SYSTEMS INC. |
Status | 1997-12-05 | current | Dissolved / Dissoute |
Status | 1987-02-09 | 1997-12-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-12-05 | Dissolution | |
1987-02-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-10-31 | 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 |
---|---|---|
Funding Advantage Corporation | 2200 Lakeshore Boulevard West, Suite 104, Toronto, ON M8V 1A4 | 1998-07-28 |
Franchise Advantage Funding Corporation | 2200 Lakeshore Boul West, Suite 104, Toronto, ON M8V 1A4 | 1998-03-16 |
Torkil Holdings Inc. | 2200 Lakeshore Blvd West, Toronto, ON M8V 1A4 | 1996-03-21 |
Crsim Promotions Inc. | 2200 Lakeshore Blvd W, 4th Floor, Toronto, ON M8V 1A4 | 1992-10-12 |
Fenco Engineers and Constructors Inc. | 2200 Lakeshore Boul. West, Toronto, ON M8V 1A4 | 1992-05-20 |
American Cadix Automated Systems Inc. | 2200 Lake Shore Boul. West, Suite 108, Toronto, ON M8V 1A4 | 1984-11-20 |
Kilborn Technologies Inc. | 2200 Lakeshore Blvd. West, Toronto, ON M8V 1A4 | 1954-07-05 |
Kilborn Engineering Ltd. | 2200 Lake Shore Boulevard West, Toronto, ON M8V 1A4 | 1954-07-05 |
Falja Health Limited | 2200 Lakeshore Boulevard West, Toronto, ON M8V 1A4 | 1985-11-14 |
Kilborn Kellogg Rust Ltee. | 2200 Lakeshore Blvd West, Toronto, ON M8V 1A4 | 1984-09-27 |
Find all corporations in postal code M8V1A4 |
Name | Address |
---|---|
EDWARD H. BASSETT | 1167 GABLE DRIVE, OAKVILLE ON L6J 7N8, Canada |
RICHARD DOLAN | 43 BALLANTYNE AVENUE NORTH, MONTREAL WEST QC H4X 2B7, Canada |
TARO ALEPIAN | 7785 ALBERT LESAGE STREET, MONTREAL QC H4K 2E4, Canada |
PIERRE ROBITAILLE | 759 HOUDE BOULEVARD, ST-LAMBERT QC J4R 1M1, Canada |
City | TORONTO |
Post Code | M8V1A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
St. Michael E`cadd Inc. | 988 Inkster Blvd., Winnipeg, MB R2X 1N8 | 2008-05-29 |
Jhl 2d3d Cadd Solutions Inc. | 40 Aspen Vista Way Sw, Calgary, AB T3H 0Y7 | 2013-03-11 |
Cadcom-cadd Services Inc. | 719 Joanisse, Gatineau, QC J8R 1H2 | 1989-08-29 |
J. & J. Cadd Graphics (canada) Ltd. | 215 Lonsmount Drive, Toronto, ON M5P 2Y6 | 1986-07-23 |
Tesla Cadd Incorporated | 124-1065 Canadian Place, Mississauga, ON L4W 0C2 | 2013-05-20 |
Complete Cadd Services Inc. | 100 Matheson Boul East, Suite 203, Mississauga, ON L4Z 1X1 | 1987-03-16 |
Les Systemes Ac/dc Systems Inc. | 565 Rang 6, St-calixte, QC J0K 1Z0 | 1994-11-16 |
L.m.p. Systems Inc. | 817, Salaberry, Laval, QC H7S 1H5 | 1998-09-01 |
Systemes Apv Systems Inc. | 92 St Andrews, Baie D'urfe, QC H9X 2V1 | 2002-09-19 |
P.v./b.v. Systems Ltd. | 900 Sabastino, Longueuil, QC | 1980-03-27 |
Please comment or provide details below to improve the information on LES SYSTEMES BI CADD 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.