Business Documents & Systems Association of Canada

Address: 151 Slater St, Suite 1110, Ottawa, ON K1P 5H3

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-08-30
2006 2005-11-10
2005 2005-04-28

Office Location

Address 151 SLATER ST
City OTTAWA
Province ON
Postal Code K1P 5H3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5H3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Business Documents & Systems Association of Canada.

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.