National Challenge Systems Inc. (Corporation# 6144675) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 6144675 |
Business Number | 121693949 |
Corporation Name | National Challenge Systems Inc. |
Registered Office Address |
3700 Steeles Avenue West Suite 601 Woodbridge ON L4L 8K8 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
MATTHEW GAASENBEEK | 30 WELLINGTON STREET EAST, SUITE 1502, TORONTO ON M5E 1S3, Canada |
DONALD R. CARSE, JR. | 40 ENDLESHAM ROAD, LONDON SW128JL, United Kingdom |
IAN LONDON | 46 WEATHERSTONE CRESCENT, TORONTO ON M2H 1C2, Canada |
DOUGLAS M. CARRUTHERS | 440 BELGREEN WAY, WATERLOO ON N2L 4X5, Canada |
MARTIN FALLICK | 355 ST. CLAIR AVENUE WEST, SUITE 207, TORONTO ON M5P 1N5, Canada |
GARY KAIN | 67 HOWARD AVE., OAKVILLE ON L6J 3Y4, Canada |
CHARLES H. BUEHLER | 5811 SIXTH LINE, R.R. #3, TOTTENHAM ON L0G 1W0, Canada |
FRANK FACTO | 345 MARKLAND DRIVE, TORONTO ON M9C 1R9, Canada |
ROBERT A. BANDEEN | 1166 BAY STREET, SUITE 305, TORONTO ON M5S 2X8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-09-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-09-30 | current | 3700 Steeles Avenue West, Suite 601, Woodbridge, ON L4L 8K8 |
Name | 2003-09-30 | current | National Challenge Systems Inc. |
Status | 2007-07-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-09-30 | 2007-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-09-20 | Amendment / Modification | |
2005-10-31 | Proxy / Procuration | Statement Date: 2005-09-19. |
2004-11-03 | Proxy / Procuration | Statement Date: 2004-11-18. |
2003-12-18 | Proxy / Procuration | Statement Date: 2003-10-24. |
2003-12-04 | Amendment / Modification | |
2003-09-30 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2006-10-24 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2005 | 2005-10-24 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2004 | 2004-11-18 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Address | 3700 STEELES AVENUE WEST |
City | WOODBRIDGE |
Province | ON |
Postal Code | L4L 8K8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
4135008 Canada Inc. | 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9 | |
4135016 Canada Inc. | 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9 | |
Hub Financial Inc. | 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9 | |
4277074 Canada Ltd. | 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9 | |
Fortunepros Corp. | 3700 Steeles Avenue West, Unit 1001, Vaughan, ON L4L 8M9 | 2012-05-19 |
Le Herbe Inc. | 3700 Steeles Avenue West, Suite 401, Woodbridge, ON L4L 8K8 | 2014-05-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Developments Council of Canada Corp. | 600-3700 Steeles Ave West, Suite 600, Vaughan, ON L4L 8K8 | 2016-11-08 |
Borsa Exchange Inc. | 302 - 3700 Steeles Avenue West, Woodbridge, ON L4L 8K8 | 2009-02-02 |
Ncaprep Inc. | 3700 Steeles Avenue West, #906, Woodbridge, ON L4L 8K8 | 2008-04-24 |
6891675 Canada Inc. | 906-3700 Steeles Avenue West, Woodbridge, ON L4L 8K8 | 2007-12-17 |
Power One Communication Inc. | 302 - 3700 Steeles Ave W, Woodbridge, ON L4L 8K8 | 2007-08-08 |
Mearie Insurance Services Inc. | 3700 Steeles Avenue West, Suite 1100, Vaughan, ON L4L 8K8 | 2006-10-12 |
Auro Pharma Inc. | 3700 Steeles Avenue West, Unit 402, Woodbridge, ON L4L 8K8 | 2004-08-24 |
Comitato Nazionale Biancofiore Canada | 906-3700 Steeles Avenue W., Woodbridge, ON L4L 8K8 | 2002-02-21 |
3897915 Canada Inc. | 3700 Steeles Ave West, Suite 1002, Woodbridge, ON L4L 8K8 | 2001-05-15 |
Thinkcool Corp. | 3700 Steeles Ave. West, Suite 501, Woodbridge, ON L4L 8K8 | 2000-03-14 |
Find all corporations in postal code L4L 8K8 |
Name | Address |
---|---|
MATTHEW GAASENBEEK | 30 WELLINGTON STREET EAST, SUITE 1502, TORONTO ON M5E 1S3, Canada |
DONALD R. CARSE, JR. | 40 ENDLESHAM ROAD, LONDON SW128JL, United Kingdom |
IAN LONDON | 46 WEATHERSTONE CRESCENT, TORONTO ON M2H 1C2, Canada |
DOUGLAS M. CARRUTHERS | 440 BELGREEN WAY, WATERLOO ON N2L 4X5, Canada |
MARTIN FALLICK | 355 ST. CLAIR AVENUE WEST, SUITE 207, TORONTO ON M5P 1N5, Canada |
GARY KAIN | 67 HOWARD AVE., OAKVILLE ON L6J 3Y4, Canada |
CHARLES H. BUEHLER | 5811 SIXTH LINE, R.R. #3, TOTTENHAM ON L0G 1W0, Canada |
FRANK FACTO | 345 MARKLAND DRIVE, TORONTO ON M9C 1R9, Canada |
ROBERT A. BANDEEN | 1166 BAY STREET, SUITE 305, TORONTO ON M5S 2X8, Canada |
City | WOODBRIDGE |
Post Code | L4L 8K8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Dealers Installations Challenge Ndic Inc. | 56 Silverstone Cresent, Keswick, On, ON L4P 4A4 | 2002-02-05 |
Moulin Challenge Limitee | 1010 St. Catherine St West, 600, Montreal, QC | 1975-09-24 |
Challenge Securities Inc. | 625 Ouest, Boul. Dorchester, Bur. 310, Montreal, QC H3B 1R1 | 1984-04-10 |
National Environmental Systems (n.e.s) Inc. | 2120 Cabot, Montreal, QC H4E 1E4 | 1996-04-24 |
Protec Challenge Systems Inc. | 52 Boulevard Hymus, Bureau 207, Pointe-claire, QC H9R 1C9 | 2008-01-29 |
Teen Challenge Canada Inc. | 9340 Sharon Road, London, ON N6P 1R6 | |
Challenge & Strategy Canada Inc. | 653 Petrichor Crescent, Orleans, ON K4A 0Y4 | 2018-10-24 |
Challenge Trans-ameriques Inc. | 233 Du Limousin, St-lambert, QC J4S 1X5 | 1989-08-17 |
Les Finances Fletcher Challenge Canada Inc. | 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 | |
National Language Systems A.t. Technologies Inc. | 307 Barton, Montreal, QC H3P 1N2 | 1990-05-07 |
Please comment or provide details below to improve the information on National Challenge Systems Inc..
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.