Nova Information Technologies Ltd. (Corporation# 3838048) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 2000.
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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mytravel Affiliates Inc. | 75 Eglinton Avenue East, Toronto, ON M4P 3A4 |
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 |
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 |
City | Toronto |
Post Code | M4P 3A4 |
Category | technologies |
Category + City | technologies + Toronto |
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 |
Please comment or provide details below to improve the information on Nova Information Technologies 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.