Vector Concepts Incorporated

Address: 250 Ferrand Drive, Suite 405, Toronto, ON M3C 3G8

Vector Concepts Incorporated (Corporation# 3701905) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3701905
Business Number 128682937
Corporation Name Vector Concepts Incorporated
Registered Office Address 250 Ferrand Drive
Suite 405
Toronto
ON M3C 3G8
Dissolution Date 2004-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LEONARD J O'SULLIVAN 230 DONLEA DRIVE, TORONTO ON M4G 2N2, Canada
PATRICIA M KNIGHT 230 DONLEA DRIVE, TORONTO ON M4G 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-12-26 current 250 Ferrand Drive, Suite 405, Toronto, ON M3C 3G8
Name 1999-12-26 current Vector Concepts Incorporated
Status 2004-10-04 current Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-12-26 2004-05-06 Active / Actif

Activities

Date Activity Details
2004-10-04 Dissolution Section: 212
2000-04-28 Amendment / Modification
1999-12-26 Amalgamation / Fusion Amalgamating Corporation: 1402471.
Section:
1999-12-26 Amalgamation / Fusion Amalgamating Corporation: 2690845.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Vector Concepts Incorporated 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1991-02-18

Office Location

Address 250 FERRAND DRIVE
City TORONTO
Province ON
Postal Code M3C 3G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SystÈmes De SÉcuritÉ Et De ContrÔle Cortex Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1995-11-28
3252655 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1996-04-24
3533158 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1998-09-28
Amexon Realty Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1989-03-20
Les Investissements Modeys (international) Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1993-12-21
Roots of Empathy 250 Ferrand Drive, Suite 1501, Toronto, ON M3C 3G8 2000-10-24
4125886 Canada Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 2003-01-09
First Heritage Real Estate Investments Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 2007-04-10
Tpa Outsourcing Inc. 250 Ferrand Drive, Suite 1100, Toronto, ON M3C 3G8 2007-06-13
Ravand Cybertech Inc. 250 Ferrand Drive, Suite 408, Toronto, ON M3C 3G8 2007-10-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12442337 Canada Inc. 250 Ferrand Drive. Suite 403, Toronto, ON M3C 3G8 2020-10-23
Speceq Finance Corporation 403-250 Ferrand Drive, Toronto, ON M3C 3G8 2019-06-10
11111710 Canada Inc. 250 Ferrand Dr., Suite 403, Toronto, ON M3C 3G8 2018-11-23
Northern Kapital Asset Corp. 250 Ferrand Dr. Suite 403, Toronto, ON M3C 3G8 2018-11-08
Acacia Point Mortgage Fund Gp Inc. 250 Ferrand Drive, Suite 403, Toronto, ON M3C 3G8 2018-05-16
Study Link Inc. 32 Macdonell Avenue, Toronto, ON M3C 3G8 2017-08-22
G-hack Media Inc. 250 Ferrand Dr. #408, Toronto, ON M3C 3G8 2017-02-06
Bai Zm Canada Ltd. Suite 408, 250 Ferrand Drive, Toronto, ON M3C 3G8 2016-04-06
Tv2go Documentary Productions Inc. 250 Ferrand Drive, Suite 402, Toronto, ON M3C 3G8 2009-09-15
6821944 Canada Inc. 503 - 250 Ferrand Drive, Toronto, ON M3C 3G8 2007-08-13
Find all corporations in postal code M3C 3G8

Corporation Directors

Name Address
LEONARD J O'SULLIVAN 230 DONLEA DRIVE, TORONTO ON M4G 2N2, Canada
PATRICIA M KNIGHT 230 DONLEA DRIVE, TORONTO ON M4G 2N2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3C 3G8

Similar businesses

Corporation Name Office Address Incorporation
Placement Vector Cb Inc. 6665 Sherbrooke St. West #36, Montreal, QC H4B 1N8 2008-03-31
Vector Process Equipment Inc. 5889 Summerside Drive, Mississauga, ON L5M 6L1 2003-05-23
Vector Motorsports Group Inc. 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 1999-07-05
Societe D'informatique Vector Inc. 1255 Trans Canada Highway, Suite 300, Dorval, QC H9P 2V4 1981-09-18
Objectiv Concepts Incorporated 52 Chartres, Dollard Des Ormeaux, QC H9A 1J5 2004-08-17
Vector Aerospace Corporation 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Vector Aerospace Corporation 2 Bloor Street West, Suite 2100, Toronto, ON M4W 3E2
Corporation Vector AÉrospatiale 2 Bloor Street West, Suite 2100, Toronto, ON M4W 3E2 1998-04-23
Vector Networks Research Inc. 1450 City Councillors, Suite 500, MontrÉal, QC H3A 2E6 2003-06-30
Vector Instructional Services Incorporated 34 Curtis Drive, Terrace, BC V8G 0G8 2010-03-14

Improve Information

Please comment or provide details below to improve the information on Vector Concepts Incorporated.

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.