National Challenge Systems Inc.

Address: 3700 Steeles Avenue West, Suite 601, Woodbridge, ON L4L 8K8

National Challenge Systems Inc. (Corporation# 6144675) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 3700 STEELES AVENUE WEST
City WOODBRIDGE
Province ON
Postal Code L4L 8K8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L 8K8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on National Challenge 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.