LES SYSTEMES BI CADD INC.
BI CADD SYSTEMS INC.

Address: 2200 Lake Shore Blvd. W., Toronto, ON M8V 1A4

LES SYSTEMES BI CADD INC. (Corporation# 2147181) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 1987.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-12-05 Dissolution
1987-02-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 2200 LAKE SHORE BLVD. W.
City TORONTO
Province ON
Postal Code M8V 1A4
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M8V1A4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES SYSTEMES BI CADD 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.