AceTech Systems Inc.

Address: 4370 Steeles Ave West, Unit 28, Vaughan, ON L4L 4Y4

AceTech Systems Inc. (Corporation# 6420885) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2005.

Corporation Overview

Corporation ID 6420885
Business Number 831209879
Corporation Name AceTech Systems Inc.
Registered Office Address 4370 Steeles Ave West, Unit 28
Vaughan
ON L4L 4Y4
Incorporation Date 2005-08-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SANDY ACETO 223 Stevenson Cres, Bradford ON L3Z 0T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-08-15 current 4370 Steeles Ave West, Unit 28, Vaughan, ON L4L 4Y4
Address 2015-08-28 2016-08-15 60 Pippin Road, Unit 33, Concord, ON L4K 4M8
Address 2008-12-17 2015-08-28 67 Saint Ave, Bradford, ON L3Z 3H7
Address 2005-08-01 2008-12-17 111 Regina Rd, Woodbridge, ON L4L 8N5
Name 2005-08-01 current AceTech Systems Inc.
Status 2015-01-14 current Active / Actif
Status 2015-01-06 2015-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-01-04 2015-01-06 Active / Actif
Status 2011-12-17 2012-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-01-29 2011-12-17 Active / Actif
Status 2008-01-12 2008-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-08-01 2008-01-12 Active / Actif

Activities

Date Activity Details
2005-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-02 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 4370 Steeles Ave West, Unit 28
City Vaughan
Province ON
Postal Code L4L 4Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12103745 Canada Inc. 4370 Steeles Ave West, Unit 8, Woodbridge, ON L4L 4Y4 2020-06-03
Jspr Inc. 4370 Steeles Avenue East, Suite 14, Woodbridge, ON L4L 4Y4 2019-07-23
Rack Attack Club Inc. 4370 Steeles Avenue West Unit 29, Vaughan, ON L4L 4Y4 2018-08-30
Corporate Training Experts Inc. 4370 Steeles Avenue West, Vaughan, ON L4L 4Y4 2017-12-23
Y8hr Staffing Inc. 4370 Steeles Ave W, Unit 204, Woodbridge, ON L4L 4Y4 2017-08-10
9035770 Canada Inc. 19-4370 Steeles Avenue West, Woodbridge, ON L4L 4Y4 2014-10-01
8019312 Canada Inc. Suitr 205,4370 Steels Ave W, Vaughan, ON L4L 4Y4 2011-11-09
Faith Ministry Bible Institute 4370 Steeles Avenue West, Woodbridge, ON L4L 4Y4 2018-10-12
Gwapp Technologies Inc. 4370 Steeles Avenue West, Vaughan, ON L4L 4Y4 2019-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
SANDY ACETO 223 Stevenson Cres, Bradford ON L3Z 0T1, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4L 4Y4

Similar businesses

Corporation Name Office Address Incorporation
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
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
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
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 AceTech 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.