J.D. EDWARDS CANADA LTD. (Corporation# 3266338) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1996.
Corporation ID | 3266338 |
Business Number | 892141474 |
Corporation Name | J.D. EDWARDS CANADA LTD. |
Registered Office Address |
40 King St West Suite 4400 (rm) Toronto ON M5H 3Y4 |
Incorporation Date | 1996-06-04 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
BOB POZZOBON | 12 HAIDA COURT, TORONTO ON M1C 3L1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-06-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-06-03 | 1996-06-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-08-30 | current | 40 King St West, Suite 4400 (rm), Toronto, ON M5H 3Y4 |
Address | 1996-06-04 | 2002-08-30 | 40 King St West, Suite 4400 (jds), Toronto, ON M5H 3Y4 |
Name | 1996-06-04 | current | J.D. EDWARDS CANADA LTD. |
Status | 2004-02-15 | 2003-12-08 | Active / Actif |
Status | 2003-12-08 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2003-11-17 | 2004-02-15 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1996-06-04 | 2003-11-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-12-08 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
1996-06-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 1996-07-05 | 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 |
---|---|---|
Acadia-atlantic Sugar Company Limited | 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 | 1932-05-19 |
Ashfork Mines Limited | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | 1960-10-13 |
Indal Limitee | 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4 | |
2816326 Canada Inc. | 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 | 1992-04-27 |
Innogis Technology Inc. | 40 King St West, Suite 2100, Toronto, ON M5H 3C2 | 1992-05-04 |
T Nex Information Services Inc. | 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 | 1992-08-10 |
Mack Canada Inc. | 40 King St West, Suite 692, Toronto, ON M5H 3Z7 | |
Wmi Waste Management of Canada Inc. | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | |
Johnson & Higgins Ltd. | 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
3252809 Canada Inc. | 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 | 1996-04-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ai Financial Information Canada, Inc. | 40 King Street West, Suite 4400 (jal), Toronto, ON M5H 3Y4 | 2013-01-08 |
6668844 Canada Inc. | 40 King Street West, Suite 4400 (vp), Toronto, ON M5H 3Y4 | 2006-12-06 |
World Braille Foundation | 44th Floor, 40 King Street West, Toronto, ON M5H 3Y4 | 2002-04-26 |
Reelsuite Dvd Inc. | 40 King Street West, Suite 4400 (ck), Toronto, ON M5H 3Y4 | 2002-04-03 |
4014138 Canada Inc. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 2002-02-15 |
Gatx Venture Finance Canada Inc. | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | 1998-07-21 |
Parsons Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | |
Canadian Bulgarian Association Inc. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1992-11-02 |
Telease Financial Services Ltd. | 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 | 1997-04-01 |
102709 Canada Inc. | 40 King Street West, 44th Floor, Toronto, ON M5H 3Y4 | |
Find all corporations in postal code M5H 3Y4 |
Name | Address |
---|---|
BOB POZZOBON | 12 HAIDA COURT, TORONTO ON M1C 3L1, Canada |
City | TORONTO |
Post Code | M5H 3Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Edwards & Edwards Management Consulting Inc. | 162 Thornbush Boulevard, Brampton, ON L7A 4P7 | 2018-11-30 |
Edwards Lifesciences (canada) Inc. | 1919 Minnesota Court, Suite 501, Mississauga, ON L5N 0C9 | 1999-12-23 |
La Fondation Joseph C. Edwards | 1002 Sherbrooke Street West, Suite 540, Montreal, QC H3L 3L6 | 1966-09-19 |
La Fondation Louise Edwards | 332 Wood Avenue, Westmount, QC H3Z 1Z2 | 1977-03-02 |
Vetements Mark-edwards Inc. | 8480 Jeanne Mance, Montreal, QC H2P 2S3 | 1995-05-03 |
Consultation David Edwards Inc. | 134 Francois, Ile Des Soeurs, QC H3E 1E3 | 1992-06-17 |
The Louise and Alan Edwards Foundation | 4115 Sherbrooke Street West, Suite 330, Westmount, QC H3Z 1K9 | 1999-11-12 |
10656879 Canada Inc. | 31 - 248 Edwards Dr Sw, Edmonton, AB T6X 0R1 | 2018-02-28 |
8903727 Canada Inc. | 136 Tom Edwards Dr., Whitby, ON L1R 2S2 | 2014-05-29 |
8428514 Canada Inc. | 204-136 Rue Edwards, Rockland, ON K4K 1T5 | 2013-06-19 |
Please comment or provide details below to improve the information on J.D. EDWARDS CANADA LTD..
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.