CANADIAN MICROFORM SYSTEMS LIMITED

Address: 235 4th Ave, Ottawa, ON K1S 2L9

CANADIAN MICROFORM SYSTEMS LIMITED (Corporation# 537730) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 30, 1974.

Corporation Overview

Corporation ID 537730
Business Number 874520067
Corporation Name CANADIAN MICROFORM SYSTEMS LIMITED
Registered Office Address 235 4th Ave
Ottawa
ON K1S 2L9
Incorporation Date 1974-07-30
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ANNE FLORA D CURRIE 235 FOURTH AVE, OTTAWA ON K1S 2L9, Canada
JAMES A CURRIE 235 FOURTH AVE, OTTAWA ON K1S 2L9, Canada
JOHN DALY CURRIE 235 FOURTH AVE, OTTAWA ON K1S 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-06-20 1977-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-07-30 1977-06-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1974-07-30 current 235 4th Ave, Ottawa, ON K1S 2L9
Name 1974-07-30 current CANADIAN MICROFORM SYSTEMS LIMITED
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-10-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-06-21 1989-10-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1977-06-21 Continuance (Act) / Prorogation (Loi)
1974-07-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-08 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 235 4TH AVE
City OTTAWA
Province ON
Postal Code K1S 2L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
149161 Canada Inc. 247 Fourth Avenue, Ottawa, ON K1S 2L9 1986-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
ANNE FLORA D CURRIE 235 FOURTH AVE, OTTAWA ON K1S 2L9, Canada
JAMES A CURRIE 235 FOURTH AVE, OTTAWA ON K1S 2L9, Canada
JOHN DALY CURRIE 235 FOURTH AVE, OTTAWA ON K1S 2L9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S2L9

Similar businesses

Corporation Name Office Address Incorporation
Seltech Broadcast Systems Limited 1600 2 First Canadian Place, Toronto, ON M5X 1J5 1990-02-01
C.s.c.s. Canadian Supermarket Communication Systems Limited 2 Bloor St West, Suite 505, Toronto, ON 1975-04-07
Ben Tom Traffic Systems Limited 2 First Canadian Place, Suite 3400 P.o.box 420, Toronto, ON M5X 1J3 1983-08-19
Canadian Cinch Anchoring Systems, Limited 2095 Madison Ave, Montreal 261, QC H4B 2T2 1920-07-07
Desom Engineered Systems Limited 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1984-11-08
Canadian Sealtstor Systems Limited 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1980-10-29
Canadian Shore Line Systems Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1973-01-24
En Mar Systems Limited 130b Pippin Road, Vaughan, ON L4K 4X9
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13

Improve Information

Please comment or provide details below to improve the information on CANADIAN MICROFORM SYSTEMS LIMITED.

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.