Vector Concepts Incorporated (Corporation# 3701905) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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: |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vector Concepts Incorporated | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1991-02-18 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M3C 3G8 |
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 |
Please comment or provide details below to improve the information on Vector Concepts Incorporated.
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.