NEXJ SYSTEMS INC.

Address: 10 York Mills Road, Suite 700, Toronto, ON M2P 2G4

NEXJ SYSTEMS INC. (Corporation# 3926893) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 25, 2001.

Corporation Overview

Corporation ID 3926893
Business Number 881620116
Corporation Name NEXJ SYSTEMS INC.
Registered Office Address 10 York Mills Road
Suite 700
Toronto
ON M2P 2G4
Incorporation Date 2001-07-25
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT HARDING 9 JACKES AVENUE, SUITE 401, TORONTO ON M4T 1E2, Canada
DAVID YACH 254 CASTLEFIELD AVE., TORONTO ON N2K 2N1, Canada
WILLIAM HOLLAND 14 KNIGHTSWOOD ROAD, TORONTO ON M4N 2H1, Canada
ROBERT GERALD COURTEAU 45, STRATHEDEN ROAD, TORONTO ON M4N 1E5, Canada
WILLIAM M. TATHAM 25 KNIGHTSWOOD ROAD, NORTH YORK ON M4N 2H2, Canada
KENNETH IAN MCPHEE 70 WIMBLEDON ROAD, GUELPH ON N1H 7V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-12-19 current 10 York Mills Road, Suite 700, Toronto, ON M2P 2G4
Address 2011-09-20 2012-12-19 4101 Yonge Street, Suite 706, Toronto, ON M2P 1N6
Address 2007-02-09 2011-09-20 4101 Yonge Street, Suite 501, Toronto, ON M2P 1N6
Address 2006-06-26 2007-02-09 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5
Address 2001-07-25 2006-06-26 79 Wellington Street West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2
Name 2005-08-04 current NEXJ SYSTEMS INC.
Name 2001-07-25 2005-08-04 3926893 CANADA LIMITED
Status 2013-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2001-07-25 2013-01-01 Active / Actif

Activities

Date Activity Details
2011-05-11 Amendment / Modification Directors Limits Changed.
Section: 178
2010-03-29 Amendment / Modification
2006-06-26 Amendment / Modification RO Changed.
2005-08-04 Amendment / Modification Name Changed.
2001-07-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-23 Distributing corporation
SociГ©tГ© ayant fait appel au public
2011 2011-05-10 Distributing corporation
SociГ©tГ© ayant fait appel au public
2010 2010-06-23 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Nexj Systems Inc. 10 York Mills Road, Suite 700, Toronto, ON M2P 2G4

Office Location

Address 10 YORK MILLS ROAD
City TORONTO
Province ON
Postal Code M2P 2G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Broadstreet Data Solutions Inc. 10 York Mills Road, 700, Toronto, ON M2P 2G4
Nexj Systems Inc. 10 York Mills Road, Suite 700, Toronto, ON M2P 2G4
Nexj Health Holdings Inc. 10 York Mills Road, Suite 700, Toronto, ON M2P 2G4 2015-11-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
8575177 Canada Inc. 10 York Mills Rd #109, Toronto, ON M2P 2G4 2013-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
ROBERT HARDING 9 JACKES AVENUE, SUITE 401, TORONTO ON M4T 1E2, Canada
DAVID YACH 254 CASTLEFIELD AVE., TORONTO ON N2K 2N1, Canada
WILLIAM HOLLAND 14 KNIGHTSWOOD ROAD, TORONTO ON M4N 2H1, Canada
ROBERT GERALD COURTEAU 45, STRATHEDEN ROAD, TORONTO ON M4N 1E5, Canada
WILLIAM M. TATHAM 25 KNIGHTSWOOD ROAD, NORTH YORK ON M4N 2H2, Canada
KENNETH IAN MCPHEE 70 WIMBLEDON ROAD, GUELPH ON N1H 7V3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2P 2G4

Similar businesses

Corporation Name Office Address Incorporation
Nexj Health Holdings Inc. 10 York Mills Road, Suite 700, Toronto, ON M2P 2G4 2015-11-27
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please comment or provide details below to improve the information on NEXJ SYSTEMS INC..

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.