Business Documents & Systems Association of Canada (Corporation# 3166171) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 1995.
Corporation ID | 3166171 |
Business Number | 895151868 |
Corporation Name | Business Documents & Systems Association of Canada |
Registered Office Address |
151 Slater St Suite 1110 Ottawa ON K1P 5H3 |
Incorporation Date | 1995-07-17 |
Dissolution Date | 2008-04-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
DIANE SCHWIND | 9195 TORBRAM ROAD, BRAMPTON ON L6S 6H2, Canada |
GARY CHRISTIE | -, PO BOX 1444, GUELPH ON N1H 6N9, Canada |
AL CUNNINGHAM | 8481 EARL THOMAS AVENUE, NIAGAR FALLS ON L2E 6X8, Canada |
BERNIE GREGORY | 60 ADMIRAL BLVD, MISSISSAUGA ON L5T 2W1, Canada |
ALEXANDER STEPHENS | 35 BERTRAND AVENUE, SCARBOROUGH ON M1L 2P3, Canada |
RAY COUTU | 151 WELLINGTON ST., GATINEAU QC J8X 2J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-07-17 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-07-16 | 1995-07-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2006-03-31 | current | 151 Slater St, Suite 1110, Ottawa, ON K1P 5H3 |
Address | 2005-03-31 | 2006-03-31 | 75 Albert Street, Suite 906, Ottawa, ON K1P 5E7 |
Address | 1995-07-17 | 2005-03-31 | 75 Albert Street, Suite 906, Ottawa, ON K1P 5E7 |
Name | 1996-12-19 | current | Business Documents & Systems Association of Canada |
Name | 1996-12-19 | current | Business Documents ; Systems Association of Canada |
Name | 1995-07-17 | 1996-12-19 | Canadian Business Forms Association |
Status | 2008-04-25 | current | Dissolved / Dissoute |
Status | 1995-07-17 | 2008-04-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-04-25 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1995-07-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2006-08-30 | |
2006 | 2005-11-10 | |
2005 | 2005-04-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
John L. Watson Enterprises Ltd. | 151 Slater St, 12th Floor, Ottawa, ON K1P 5H3 | 1983-01-28 |
3167038 Canada Inc. | 151 Slater St, 12 Th Floor, Ottawa, ON K1P 5H3 | 1995-07-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hour Media Group Inc. | 151 Slater Street, Suite 606, Ottawa, ON K1P 5H3 | 2015-11-24 |
Resta Consulting Inc. | C/o Welch LLP - Jim Mcconnery, 1200 - 151 Slater Street, Ottawa, ON K1P 5H3 | 2014-05-23 |
Jason O'toole Investments Inc. | C/o Welch LLP, 1200-151 Slater Street, Ottawa, ON K1P 5H3 | 2012-07-06 |
Aa1 Msq Visaenterprise Travel & Tours Ltd. | 151 Slater Street Unit 707, Ottawa, ON K1P 5H3 | 2011-12-12 |
Bbm's Canadian International Professional Group Ltd. | 151 Slater Street, Unit 707, Ottawa, ON K1P 5H3 | 2010-03-02 |
4542886 Canada Inc. | 1200-151 Slater Street, Ottawa, ON K1P 5H3 | 2009-12-14 |
Argocan International Inc. | 151 Slater St. Unit 700, Ottawa, ON K1P 5H3 | 2005-01-07 |
Knowledge Consortium Inc. | 902-151 Slater Street, Ottawa, ON K1P 5H3 | 2003-11-25 |
Professional Hospital Supply Canada Inc. Phsc | 1200-151, Slater Street, Ottawa, ON K1P 5H3 | 2003-05-02 |
Fifth Dimension Video & Communications Inc. | 151 Slater Street, Suite 1010, Ottawa, ON K1P 5H3 | 1996-01-23 |
Find all corporations in postal code K1P 5H3 |
Name | Address |
---|---|
DIANE SCHWIND | 9195 TORBRAM ROAD, BRAMPTON ON L6S 6H2, Canada |
GARY CHRISTIE | -, PO BOX 1444, GUELPH ON N1H 6N9, Canada |
AL CUNNINGHAM | 8481 EARL THOMAS AVENUE, NIAGAR FALLS ON L2E 6X8, Canada |
BERNIE GREGORY | 60 ADMIRAL BLVD, MISSISSAUGA ON L5T 2W1, Canada |
ALEXANDER STEPHENS | 35 BERTRAND AVENUE, SCARBOROUGH ON M1L 2P3, Canada |
RAY COUTU | 151 WELLINGTON ST., GATINEAU QC J8X 2J3, Canada |
City | OTTAWA |
Post Code | K1P 5H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Documents Ameriform Inc. | 2171 Sunset Road, Town of Mt.royal, QC H3R 2Y5 | 2003-10-08 |
Cals Electronic Documents Management Systems Inc. | 2255 St. Laurent Blvd., Suite 110, Ottawa, ON K1G 4M5 | 1993-05-12 |
Business Schools Association of Canada | 3000 Chemin De La Cote Ste-catherine, Montreal, QC H3T 2A7 | 1979-01-19 |
Spain-canada Business Association | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 2006-10-24 |
L'association Commerciale De Chine-canada (c.c.b.a.) | 10180 101 Street, Suite 2900, Edmonton, AB T5J 3S4 | 1994-04-07 |
Formulaires D'affaires Systems Limitee | 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 | 1922-03-14 |
Association Canadienne Des Charges De Voyages | Postal Station C P.o. Box:4704, Calgary, AB T2T 5P1 | 1983-02-25 |
Canada Eurasia Russia Business Association | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 2004-03-05 |
Association of Canadian Business Women's Organizations - | 48 Coledale Road, Unionville, ON L3R 7W9 | 2003-06-11 |
Formulaires D'affaires Systems Limitee | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 |
Please comment or provide details below to improve the information on Business Documents & Systems Association of Canada.
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.