Nova Information Technologies Ltd.
Technologies de l'information Nova ltГ©e

Address: 75 Eglinton Ave., E., Suite 200, Toronto, ON M4P 3A4

Nova Information Technologies Ltd. (Corporation# 3838048) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 2000.

Corporation Overview

Corporation ID 3838048
Business Number 889846812
Corporation Name Nova Information Technologies Ltd.
Technologies de l'information Nova ltГ©e
Registered Office Address 75 Eglinton Ave., E.
Suite 200
Toronto
ON M4P 3A4
Incorporation Date 2000-11-24
Dissolution Date 2017-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
Dean Duncan 5295 So. Commerce Drive, Suite 600, Murray UT 84107, United States
Tim Casey 1211 West 22nd Street, Oakbrook IL 60523, United States
Roosevelt Gordon 557 Caboto Trail, Markham ON L3R 5S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-12-21 current 75 Eglinton Ave., E., Suite 200, Toronto, ON M4P 3A4
Address 2003-03-25 2015-12-21 1550 Enterprise Road, Suite 224, Mississauga, ON L4W 4P4
Address 2000-11-24 2003-03-25 174 Archimedes Street, P.o. Box: 955, New Glasgow, NS B2H 5K7
Name 2000-11-24 current Nova Information Technologies Ltd.
Name 2000-11-24 current Technologies de l'information Nova ltГ©e
Status 2017-05-09 current Dissolved / Dissoute
Status 2000-11-24 2017-05-09 Active / Actif

Activities

Date Activity Details
2017-05-09 Dissolution Section: 210(3)
2003-03-25 Amendment / Modification RO Changed.
2000-11-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-11 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 75 Eglinton Ave., E.
City Toronto
Province ON
Postal Code M4P 3A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mytravel Affiliates Inc. 75 Eglinton Avenue East, Toronto, ON M4P 3A4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Athena Vantage Capital Inc. 1207-150 Roehampton Avenue, Toronto, ON M4P 0A2 2020-11-20
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Find all corporations in postal code M4P

Corporation Directors

Name Address
Dean Duncan 5295 So. Commerce Drive, Suite 600, Murray UT 84107, United States
Tim Casey 1211 West 22nd Street, Oakbrook IL 60523, United States
Roosevelt Gordon 557 Caboto Trail, Markham ON L3R 5S2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 3A4
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Esi Technologies De L'information Inc. 1550, Metcalfe, Bureau 1100, MontrГ©al, QC H3A 1X6
Esi Information Technologies Inc. 4921 Rue Levy, St-laurent, QC H4R 2N9 1994-01-01
Information Solutions Analytics Compliance Technologies Inc. 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 2003-03-17
Groupe De Technologies D'information Ursa Inc. 1500 Bank Street, Suite 600, Ottawa, ON K1H 1B8 1996-08-29
Albacor Information & Image Technologies Inc. 730 Mille-iles Est, Ste-therese, QC J7E 4A3 1988-08-30
Oxford Information Technologies Inc. 2400 Lucerne Road, Suite 639, Mont-royal, QC H3R 2J8 2002-11-05
Avivar Information Technologies Inc. 55 De Louvain Street West, Suite 200, Montreal, QC H2N 1A4 2018-07-19
Les Technologies D'information Canpub Inc. 33 Robinson Street, Suite 1504, Hamilton, ON L8P 1Y8 1996-05-03
Civis Information Technologies Group Inc. 373 De Miranda, Quebec, QC G1C 7X2 2009-12-22
Araucaria Information Technologies Inc. 1440 Rue Chamonix, St-hubert, QC J3Y 6B6 1999-02-22

Improve Information

Please comment or provide details below to improve the information on Nova Information Technologies 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.