Transmode Systems Canada Inc. (Corporation# 6562281) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2006.
Corporation ID | 6562281 |
Business Number | 859591562 |
Corporation Name | Transmode Systems Canada Inc. |
Registered Office Address |
333 Bay Street, Suite 2400 Toronto ON M5H 2T6 |
Incorporation Date | 2006-05-02 |
Dissolution Date | 2016-02-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Kuang-Tsan Wu | 99 Hansen Avenue, Ottawa ON K2K 2M2, Canada |
KARL THEDEEN | FLYSTASLINGAN 21, 16346, SPANGA , Sweden |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-05-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-10-03 | current | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 |
Address | 2006-05-02 | 2011-10-03 | Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 |
Name | 2006-05-02 | current | Transmode Systems Canada Inc. |
Status | 2017-10-31 | current | Dissolved / Dissoute |
Status | 2016-06-01 | 2017-10-31 | Active / Actif |
Status | 2016-02-29 | 2016-06-01 | Dissolved / Dissoute |
Status | 2015-10-02 | 2016-02-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-01-13 | 2015-10-02 | Active / Actif |
Status | 2008-10-17 | 2009-01-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2006-05-02 | 2008-10-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-10-31 | Dissolution | Section: 210(3) |
2016-06-01 | Revival / Reconstitution | |
2016-02-29 | Dissolution | Section: 212 |
2006-05-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2013-05-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2013-05-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2013-05-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Golden Star Resources Ltd. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | |
Bonar Offshore Canada Inc. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1995-11-29 |
National Links Consumer Products Management Inc. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1998-09-24 |
De Beers Canada Holdings Inc. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | |
Exploration Rio Algom Inc. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1953-02-20 |
Amtote Canada, Inc. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | |
Eckankar Canada | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1975-08-11 |
Mhps Canada, Inc. | 333 Bay Street, Suite 2400, Bay Adelaide Centre, Box 42, Toronto, ON M5H 2R2 | 2004-12-08 |
Borealis Infrastructure Holdings Corporation | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 2006-11-28 |
Portway International Inc. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 2007-02-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Radiant Biotherapeutics Inc. | 2400-333 Bay St., Toronto, ON M5H 2T6 | 2020-07-22 |
Fasken Ontario Foundation | 333 Bay Street, #2400, Toronto, ON M5H 2T6 | 2019-11-15 |
The Netanya Canada Foundation | 333 Bay Street Suite 2400, Toronto, ON M5H 2T6 | 2018-06-26 |
Walk With You Financial Inc. | 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 | 2016-05-10 |
9332707 Canada Inc. | Bay Adelaine Centre, 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 2015-06-12 |
Taxihail Inc. | 333 Bay Street, Suite 2400, Box 20, Bay Adelaide Centre, Toronto, ON M5H 2T6 | 2013-10-24 |
8325707 Canada Limited | 2400-333 Bay Street, Toronto, ON M5H 2T6 | 2012-10-15 |
Citrix SystГ€mes Canada Inc. | 333, Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1997-01-10 |
Mijenti Enterprises Ltd. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1977-11-17 |
Galaxy Lithium (bc) Limited | 333, Bay Street, Suite 2400, Bay Adelaide Centre, Box 20, Toronto, ON M5H 2T6 | 1908-04-14 |
Find all corporations in postal code M5H 2T6 |
Name | Address |
---|---|
Kuang-Tsan Wu | 99 Hansen Avenue, Ottawa ON K2K 2M2, Canada |
KARL THEDEEN | FLYSTASLINGAN 21, 16346, SPANGA , Sweden |
City | Toronto |
Post Code | M5H 2T6 |
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 |
Checkpoint Systems Alberta Inc. | Suite 500, 105 Gordon Baker Road, Toronto, ON M2H 3P8 | |
L7 Systems Inc. | 5483 Edencroft Cres, Mississauga, ON L5M 4M9 | |
Caindus Systems, Inc. | 81 Sal Circle, Brampton, ON L6R 1H6 | |
Formulaires D'affaires Systems Limitee | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 |
Please comment or provide details below to improve the information on Transmode Systems Canada 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.