UXP SYSTEMS, INC. (Corporation# 7792140) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 2011.
Corporation ID | 7792140 |
Business Number | 823710603 |
Corporation Name | UXP SYSTEMS, INC. |
Registered Office Address |
1 Eglinton Ave. E. Suite 300 Toronto ON M4P 3A1 |
Incorporation Date | 2011-03-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jessica Aileen Rose | 1390 Timberlake Manor Parkway, Suite 300, Chesterfield MO 63017, United States |
Mélanie Vachon | 1705 Tech Avenue, Unit 2, Mississauga ON L4W 0A2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-05-08 | current | 1 Eglinton Ave. E., Suite 300, Toronto, ON M4P 3A1 |
Address | 2013-02-13 | 2015-05-08 | 5000 Yonge Street, Suite 1501, Toronto, ON M2N 7E9 |
Address | 2011-03-01 | 2013-02-13 | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 |
Name | 2011-03-01 | current | UXP SYSTEMS, INC. |
Status | 2011-03-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-02-09 | Amendment / Modification | Section: 178 |
2016-12-12 | Amendment / Modification | Section: 178 |
2011-10-19 | Amendment / Modification | Section: 178 |
2011-03-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-02-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2015-08-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2014-08-21 | 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 |
---|---|---|
Canadian Association of Career Educators and Employers | 1 Eglinton Ave. E., Suite 705, Toronto, ON M4P 3A1 | 1969-09-29 |
L.r. Mcfadden Investments Inc. | 1 Eglinton Ave. E., Ste. 500, Toronto, ON M4P 3A2 | 2007-07-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canoe Therapy Limited | 1 Eglinton Avenue E, Suite 602, Toronto, ON M4P 3A1 | 2014-02-12 |
Visiontech Computers Inc. | 403 - 1 Eglinton Ave E, Toronto, ON M4P 3A1 | 2007-08-27 |
Human Rights Watch, Inc. | Suite 617 - 1 Eglinton Avenue East, Toronto, ON M4P 3A1 | 2005-05-12 |
Nimtech Incorporated | 1, Eglinton Avenue East, Suite 617, Toronto, ON M4P 3A1 | 2004-12-20 |
Nbvantage Industries Inc. | 617-1 Eglinton Ave. East, Toronto, ON M4P 3A1 | 2004-03-25 |
Sponsorship Marketing Council of Canada | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 2004-03-11 |
Limmud Canada | 1 Eglinton Ave E, Toronto, ON M4P 3A1 | 2003-09-03 |
Rivien Health Canada Ltd. | 1 Eglinton Avenue East, Suite 202, Toronto, ON M4P 3A1 | 2002-12-20 |
Association Canadienne Des Bibliotheques De Droit | 1 Eglinton Ave. E, Suite 705, Toronto, ON M4P 3A1 | 1981-03-18 |
Canadian Association of College and University Student Services | 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 | 1977-12-08 |
Find all corporations in postal code M4P 3A1 |
Name | Address |
---|---|
Jessica Aileen Rose | 1390 Timberlake Manor Parkway, Suite 300, Chesterfield MO 63017, United States |
Mélanie Vachon | 1705 Tech Avenue, Unit 2, Mississauga ON L4W 0A2, Canada |
City | Toronto |
Post Code | M4P 3A1 |
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 |
Please comment or provide details below to improve the information on UXP SYSTEMS, 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.