QSGI Canada Inc.

Address: 95 Wellington Street West, Suite 1200 Toronto-dominion Centre, Toronto, ON M5J 2Z9

QSGI Canada Inc. (Corporation# 4496922) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 2008.

Corporation Overview

Corporation ID 4496922
Business Number 834348898
Corporation Name QSGI Canada Inc.
Registered Office Address 95 Wellington Street West
Suite 1200 Toronto-dominion Centre
Toronto
ON M5J 2Z9
Incorporation Date 2008-10-21
Dissolution Date 2011-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MUNESH L. MARAJ 505 DOLZERT CT, UNIT 2, WATERLOO ON N2L 6A7, Canada
SETH A. GROSSMAN 70 LAKE DRIVE, HIGHSTOWN NJ 08520, United States
MARC SHERMAN 70 LAKE DRIVE, HIGHSTOWN NJ 08520, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-10-21 current 95 Wellington Street West, Suite 1200 Toronto-dominion Centre, Toronto, ON M5J 2Z9
Name 2008-10-21 current QSGI Canada Inc.
Status 2011-11-28 current Dissolved / Dissoute
Status 2011-06-30 2011-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-10-21 2011-06-30 Active / Actif

Activities

Date Activity Details
2011-11-28 Dissolution Section: 212
2008-10-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 95 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5J 2Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Liard Fluorspar Mines Limited 95 Wellington Street West, Suite 950, Toronto, ON M5J 2N7 1972-06-08
University Avenue Asset Management Inc. 95 Wellington Street West, 7th Floor, Toronto, ON M5J 2N7 1996-04-15
Btc Mezzanine (canada) Ltd. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 1998-04-01
Zemex Corporation 95 Wellington Street West, Suite 2000, Toronto, ON M5J 2N7
World Point Terminals Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1942-07-06
Ffhl Holdings Ltd. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7 1999-03-10
Btc Properties II Ltd. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 2001-09-13
Toronto 2003 Global Summit Partnership 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 2001-12-20
4239458 Canada Inc. 95 Wellington Street West, Toronto, ON M5J 2R2 2004-06-02
4239466 Canada Inc. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 2004-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Common Language Foundation 1200-95 Wellington Street West, Toronto, ON M5J 2Z9 2011-07-25
Standard Steam Canada Corp. 1200 - 95 Wellington Street West, Toronto-dominion Centre, Toronto, ON M5J 2Z9 2009-09-08
3858502 Canada Inc. 1200 - 95 Wellington St. West, Td Centre, Toronto, ON M5J 2Z9 2001-01-23
Enhanced Marketing Services Corporation 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9 1992-06-29
Mac Management Associates Ltd. 95 Wellington Street West, Suite 1200, Toronto Dominion Centre, Toronto, ON M5J 2Z9 1968-01-15
126805 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1983-09-23
3018148 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9 1994-03-28
3069079 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1994-09-19
Option Industrial Coatings Inc. Toronto-dominion Centre, Toronto, ON M5J 2Z9 2002-04-09
Constellation Copper Corporation 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9
Find all corporations in postal code M5J 2Z9

Corporation Directors

Name Address
MUNESH L. MARAJ 505 DOLZERT CT, UNIT 2, WATERLOO ON N2L 6A7, Canada
SETH A. GROSSMAN 70 LAKE DRIVE, HIGHSTOWN NJ 08520, United States
MARC SHERMAN 70 LAKE DRIVE, HIGHSTOWN NJ 08520, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2Z9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on QSGI Canada 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.