CONVEX COMPUTER CANADA LTD. (Corporation# 3365344) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3365344 |
Business Number | 101133742 |
Corporation Name | CONVEX COMPUTER CANADA LTD. |
Registered Office Address |
181 Bay Street Toronto ON M5J 2T3 |
Dissolution Date | 1997-05-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CARMELO LEUNG | 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada |
DANIEL BRANDA | 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada |
G. H. SIEVWRIGHT | 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-04-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-04-15 | 1997-04-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-04-16 | current | 181 Bay Street, Toronto, ON M5J 2T3 |
Name | 1997-04-16 | current | CONVEX COMPUTER CANADA LTD. |
Status | 1997-05-22 | current | Dissolved / Dissoute |
Status | 1997-04-16 | 1997-05-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-22 | Dissolution | |
1997-04-16 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stp Scientifically Tested Products of Canada Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
Ketza River Mines Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1960-12-14 |
Ames Crosta Mills (canada) Limited | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1958-03-03 |
Monotype Imaging and Communication Systems Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-11-08 |
164783 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-11-08 |
2739046 Canada Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1991-07-31 |
A.m.j. Campbell Van Lines Inc. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | 1988-07-28 |
Les Produits Forestiers Daishowa Ltee | 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 | 1988-08-15 |
Middup Moving & Storage Ltd. | 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 | |
164370 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-10-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3566269 Canada Inc. | 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 | 1998-12-14 |
3436942 Canada Limited | 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 | 1997-11-21 |
Peoplesoft Canada Ltd. | 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 | 1996-12-20 |
Bayshore Financial Services Inc. | 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 | 1992-10-02 |
2773414 Canada Limited | 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 | 1991-11-22 |
Les Immeubles Candyx Limitee | 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 | 1968-10-31 |
2731738 Canada Ltd. | 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 | 1991-07-05 |
2748053 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1991-08-30 |
2770890 Canada Inc. | 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 | 1991-11-14 |
Le Groupe De Radiodiffusion Astral Inc. | 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3 | 1992-01-21 |
Find all corporations in postal code M5J2T3 |
Name | Address |
---|---|
CARMELO LEUNG | 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada |
DANIEL BRANDA | 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada |
G. H. SIEVWRIGHT | 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada |
City | TORONTO |
Post Code | M5J2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Convex Global Inc. | 54 Rue Desbarats, Kirkland, QC H9J 2N9 | 2019-07-10 |
Convex Communications Inc. | 17-5223 Fairford Crescent, Mississauga, ON L5V 2M6 | 2008-12-19 |
Convex Real Estate Inc. | 81 Birchbank Cres, Ottawa, ON K2M 2J9 | 2012-07-11 |
Convex Capital Limited | 51 Neddie Drive, Scarborough, ON M1T 2T2 | 2019-06-10 |
Convex Geomatics Ltd. | 103 Riverglen Crescent Southeast, Calgary, AB T2C 3J3 | 2020-11-23 |
Energie Convex Energy Inc. | 1,555 Chatelain Street, Ottawa, ON K1Z 8B6 | 1978-03-06 |
Convex Motion Pictures Ltd. | 111 Zenway Blvd, Unit 5, Vaughan, ON L4H 3H9 | 2014-01-30 |
Convex Horizon Holdings Limited | 51 Neddie Drive, Toronto, ON M1T 2T2 | 2019-07-10 |
Groupe Convex Prescott Et Russell Inc. | 519, Main Street East, Hawkesbury, ON K6A 1B3 | 2004-05-21 |
Technologie Du VГЉtement Computer Ized Inc. | 350 Louvain Street West, Suite 150, Montreal, QC H2N 2E8 | 1988-01-19 |
Please comment or provide details below to improve the information on CONVEX COMPUTER 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.