System Architects Inc. (Corporation# 6583300) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 2006.
Corporation ID | 6583300 |
Business Number | 852298926 |
Corporation Name | System Architects Inc. |
Registered Office Address |
4950 Yonge Street Unit 26c Toronto ON M2N 6K1 |
Incorporation Date | 2006-06-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
ALI-REZA SAJADI | 188 DORIS AVE, SUITE 1705, TORONTO ON M2N 6Z5, Canada |
KHASHAYAR SAJADI | 5418 YOUNGE ST., SUITE 111, TORONTO ON M2N 6Z4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-06-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-09-19 | current | 4950 Yonge Street, Unit 26c, Toronto, ON M2N 6K1 |
Address | 2008-07-09 | 2012-09-19 | 197 Sheppard Avenue West, 3rd Floor, Toronto, ON M2N 1M9 |
Address | 2006-06-13 | 2008-07-09 | 188 Doris Ave, Suite 1705, Toronto, ON M2N 6Z5 |
Address | 2006-06-12 | 2006-06-13 | 188 Doris Ave, Suite 1705, Toronto, ON M2N 6Z5 |
Name | 2007-12-19 | current | System Architects Inc. |
Name | 2006-06-12 | 2008-02-07 | 6583300 CANADA INC. |
Status | 2008-12-11 | current | Active / Actif |
Status | 2008-11-06 | 2008-12-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2006-06-12 | 2008-11-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-20 | Amendment / Modification | Section: 178 |
2008-07-28 | Amendment / Modification | |
2008-02-07 | Amendment / Modification | Name Changed. |
2006-06-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-05-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-01 | 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 |
---|---|---|
Sql Power Group Inc. | 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 | 1996-07-26 |
Penaly Inc. | 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 | 1993-12-03 |
Imperial Styles Inc. | 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 | 1999-05-06 |
Freeplay Energy Canada Corporation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 1999-08-27 |
The Sf Charitable Foundation | 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 | 2002-02-18 |
Unity International Adoption Services | 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 | 2006-03-09 |
Iranian-canadian Dental Federation (icdf) | 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 | 2006-07-13 |
The Wright & Belain Farm Horse Foundation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 2006-06-23 |
Xtsc Inc. | 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 | 2004-03-16 |
Q4t Inc. | 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 | 2004-05-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Dust-a-side Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2020-05-11 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Capptin Technologies (cnd) Inc. | 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 | 2018-10-24 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
Find all corporations in postal code M2N 6K1 |
Name | Address |
---|---|
ALI-REZA SAJADI | 188 DORIS AVE, SUITE 1705, TORONTO ON M2N 6Z5, Canada |
KHASHAYAR SAJADI | 5418 YOUNGE ST., SUITE 111, TORONTO ON M2N 6Z4, Canada |
City | TORONTO |
Post Code | M2N 6K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
King System Architects Ltd. | 99 Fifth Avenue, Suite #410, Ottawa, ON K1S 5P5 | 2001-09-21 |
System Consulting Integration and Research (scir) Ltd. | 52397 Chopin, 10, Lasalle, QC H8N 2H7 | 1991-11-06 |
Shaking The System - Autism Awareness Foundation | 216 Maupassant Street, Dollard-des-ormeaux, QC H9G 3B2 | 2009-02-10 |
Big System Distribution Inc. | 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 | 1999-06-23 |
Technologies Power System & T.d. Inc. | 3535 Boul. Saint-charles, Bureau 305, Kirkland, QC H9H 5B9 | 2003-05-26 |
Alta Architects Inc. | 109 Sandown Ave, Scarborough, ON M1N 3W5 | 2018-04-26 |
2mk Architects Inc. | 5620 Kellandy Run, Mississauga, ON L5M 7A8 | 2017-01-12 |
N O S Architectes Inc. | 375 Rue De La Commune O, MontrГ©al, QC H2Y 2E2 | 2016-12-12 |
G.u.architects Ltd. | #404-7445 Rue Lajeunesse, Montreal, QC H2R 2J1 | 2011-02-01 |
Tba Architects Inc. | 34 Rue Beaubien Ouest, MontrГ©al, QC H2S 1V3 | 2019-01-07 |
Please comment or provide details below to improve the information on System Architects 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.