UXP SYSTEMS, INC.

Address: 1 Eglinton Ave. E., Suite 300, Toronto, ON M4P 3A1

UXP SYSTEMS, INC. (Corporation# 7792140) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 2011.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1 Eglinton Ave. E.
City Toronto
Province ON
Postal Code M4P 3A1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4P 3A1

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
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

Improve Information

Please comment or provide details below to improve the information on UXP SYSTEMS, 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.