System Architects Inc.

Address: 4950 Yonge Street, Unit 26c, Toronto, ON M2N 6K1

System Architects Inc. (Corporation# 6583300) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 2006.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 4950 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6K1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on System Architects 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.