SYSTEMES D'INFORMATIQUE TOCOSE LTEE
TOCOSE DATA SYSTEMS LTD.

Address: Suite 520, 100 Boulevard Alexis Nihon, St-laurent, QC H4M 2P1

SYSTEMES D'INFORMATIQUE TOCOSE LTEE (Corporation# 841455) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 1979.

Corporation Overview

Corporation ID 841455
Business Number 105303317
Corporation Name SYSTEMES D'INFORMATIQUE TOCOSE LTEE
TOCOSE DATA SYSTEMS LTD.
Registered Office Address Suite 520
100 Boulevard Alexis Nihon
St-laurent
QC H4M 2P1
Incorporation Date 1979-04-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LAWRENCE KAPLAN 990 HILLS, SAINT-LAURENT QC H4M 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-05 1979-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-01-01 current Suite 520, 100 Boulevard Alexis Nihon, St-laurent, QC H4M 2P1
Address 1979-04-06 2002-01-01 5250 Ferrier, Suite 617, Montreal, QC H4P 1L4
Name 1980-08-06 current SYSTEMES D'INFORMATIQUE TOCOSE LTEE
Name 1980-08-06 current TOCOSE DATA SYSTEMS LTD.
Name 1979-06-07 1980-08-06 SERVICES INFORMATIQUES SIMCOM LTEE
Name 1979-06-07 1980-08-06 SIMCOM DATA SYSTEMS LTD.
Name 1979-04-06 1979-06-07 91437 CANADA LTD.
Status 2018-09-12 current Active / Actif
Status 2018-09-12 2018-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-09-22 2018-09-12 Active / Actif
Status 1994-08-01 1994-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1979-04-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-10 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 SUITE 520
City ST-LAURENT
Province QC
Postal Code H4M 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Institut Gueder Chel Torah 505-100 Alexis-nihon Boulevard, Montreal, QC H4M 2P1 2020-12-07
12385139 Canada Inc. 100 Boul. Alexis-nihon, Suite 596, Montreal, QC H4M 2P1 2020-10-01
Protech Medical Gear Inc. 100 Alexis-nihon Boulevard, Suite 503, Montreal, QC H4M 2P1 2020-05-01
Sumicorp Holdings Inc. 100 Alexis Nihon Blvd., Suite 520, St. Laurent, QC H4M 2P1 2016-11-17
Tyros Biopharma Inc. Suite 596, 100 Alexis-nihon Blvd., St-laurent, QC H4M 2P1 2011-05-05
Twmg Inc. 595-100 Blvd Alexis Nihon, Montreal, QC H4M 2P1 2010-12-17
Г‰cologie Neutre Global Corporation 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 2007-10-29
6741436 Canada Corp. 100 Alexis-nihon Blvd, Suite 543, St-laurent, QC H4M 2P1 2007-03-23
Life Spice Production Canada Inc. 100, Alexis Nihon, Suite 540, MontrÉal, QC H4M 2P1 2005-05-13
Bronix Technologies Inc. 100 Blvd Alexis Nihon, Bureau 545, Montreal, QC H4M 2P1 2005-01-14
Find all corporations in postal code H4M 2P1

Corporation Directors

Name Address
LAWRENCE KAPLAN 990 HILLS, SAINT-LAURENT QC H4M 2V8, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4M 2P1

Similar businesses

Corporation Name Office Address Incorporation
C.i.a. Data Systems and Data Supplies Ltd. 4455 Boul. Poirier, St-laurent, QC H4R 2A4 1978-09-01
Smart Data Systems Ltd. 111 Bruce St., Suite 603, Kirkland, QC H9H 4B7 1981-09-30
Systemes D'informatique Omicron Ltee 202 Berlioz, App. 111, Iles Des Soeurs, QC H3E 1B8 1968-11-16
Shauryan Data Systems Ltd. 1055 Begin Street, St-laurent, QC H4R 1V8 1984-07-04
Systemes D'informatique Philips (societe De Gestion) Ltee 600 Dr. Frederik Philips Blvd, St Laurent, QC H4M 2S9 1981-11-13
Bitpro Data Processing Systems Inc. 145 Chemin Des Amoureux, Rr 1, St-jovite, QC J0T 2H0 1986-04-29
Holitech Systemes D'informatique Inc. 1608 Blakely Drive, Cornwall, ON K6J 5P4 1980-07-21
Systemes Voix & Data (intl.) Ltee 65 Bentley Ave, Nepean, ON K2E 6T7 1983-12-22
Systemes D'informatique De Production, Internationale - Canada Limitee 20 Queen St. West, Toronto, ON M5H 2V3 1975-10-06
Form-data Systems Ltd. 2209 Dandurand, Montreal, QC H2G 1Z3 1981-03-23

Improve Information

Please comment or provide details below to improve the information on SYSTEMES D'INFORMATIQUE TOCOSE LTEE.

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.