Transmode Systems Canada Inc.

Address: 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6

Transmode Systems Canada Inc. (Corporation# 6562281) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2006.

Corporation Overview

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

Directors

Director Name Director Address
Kuang-Tsan Wu 99 Hansen Avenue, Ottawa ON K2K 2M2, Canada
KARL THEDEEN FLYSTASLINGAN 21, 16346, SPANGA , Sweden

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 333 Bay Street, Suite 2400
City Toronto
Province ON
Postal Code M5H 2T6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Kuang-Tsan Wu 99 Hansen Avenue, Ottawa ON K2K 2M2, Canada
KARL THEDEEN FLYSTASLINGAN 21, 16346, SPANGA , Sweden

Competitor

Search similar business entities

City Toronto
Post Code M5H 2T6

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
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

Improve Information

Please comment or provide details below to improve the information on Transmode Systems Canada 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.