J.D. EDWARDS CANADA LTD.

Address: 40 King St West, Suite 4400 (rm), Toronto, ON M5H 3Y4

J.D. EDWARDS CANADA LTD. (Corporation# 3266338) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 1996.

Corporation Overview

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

Directors

Director Name Director Address
BOB POZZOBON 12 HAIDA COURT, TORONTO ON M1C 3L1, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 40 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
BOB POZZOBON 12 HAIDA COURT, TORONTO ON M1C 3L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on J.D. EDWARDS CANADA LTD..

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.