LES SYSTEMES BMSA LIMITEE (Corporation# 853020) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 1979.
Corporation ID | 853020 |
Business Number | 100559319 |
Corporation Name |
LES SYSTEMES BMSA LIMITEE BMSA SYSTEMS LIMITED |
Registered Office Address |
2 Bloor Street East Suite 2100 Toronto ON M4W 1A8 |
Incorporation Date | 1979-05-01 |
Dissolution Date | 2011-08-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
W.L. MCDONALD | 82 SOUTH DRIVE, TORONTO ON M4W 1R6, Canada |
H.J. MCDONALD | 65 BINSCARTH ROAD, TORONTO ON M4W 1Y3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-05-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-04-30 | 1979-05-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-06-13 | current | 2 Bloor Street East, Suite 2100, Toronto, ON M4W 1A8 |
Address | 1979-05-01 | 2006-06-13 | 2 Bloor Street East, Toronto, ON M4W 1A8 |
Name | 1984-07-12 | current | LES SYSTEMES BMSA LIMITEE |
Name | 1984-07-12 | current | BMSA SYSTEMS LIMITED |
Name | 1979-05-01 | 1984-07-12 | BMSA SYSTEMS LIMITED |
Status | 2011-08-03 | current | Dissolved / Dissoute |
Status | 2003-06-25 | 2011-08-03 | Active / Actif |
Status | 2003-06-13 | 2003-06-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-05-01 | 2003-06-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-08-03 | Dissolution | Section: 210(3) |
2004-09-29 | Amendment / Modification | Directors Limits Changed. |
1979-05-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-03-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-03-31 | 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 |
---|---|---|
Brand Matters Inc. | 2 Bloor Street East, Suite 1520, Toronto, ON M4W 1A8 | 2000-05-09 |
Cpsa Institute | 2 Bloor Street East, Suite 1920, Toronto, ON M4W 1A8 | 1994-07-18 |
Amdocs Systems Canada Inc. | 2 Bloor Street East, Suite 3100, Toronto, ON M4W 3Y7 | 2003-02-17 |
Knightsbridge Human Capital Management Inc. | 2 Bloor Street East, 30th Floor, Toronto, ON M4W 1A8 | |
Amdocs Canada Inc. | 2 Bloor Street East, #3500, Toronto, ON M4W 3Y7 | |
Enns Partners Inc. | 2 Bloor Street East, Toronto, ON M4W 1A8 | |
Spectrum Health Care Foundation | 2 Bloor Street East, Suite 2101, Toronto, ON M4W 1A8 | 2009-01-13 |
Force 5 Holdings Ltd. | 2 Bloor Street East, Suite 3000, Toronto, ON M4W 1A8 | 2007-03-27 |
Citco Technology Management Canada Limited | 2 Bloor Street East, Toronto, ON M4W 1A8 | 2007-11-20 |
Canadasi Inc. | 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 | 2008-11-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mcr Public Affairs Inc. | 2 Bloor St East, Suite 810, Toronto, ON M4W 1A8 | 2020-10-20 |
La French Tech Toronto | 2 Bloor Street East, Suite 2200, Consulat GГ©nГ©ral De France Г Toronto, Toronto, ON M4W 1A8 | 2020-06-09 |
Kusabs Value Investment Limited | Hudson's Bay Centre Suite 2900, Toronto, ON M4W 1A8 | 2020-05-11 |
Richard Hany Construction Ltd. | 2 Bloor Street E, 3500, Toronto, ON M4W 1A8 | 2019-03-11 |
Harmony Gaming Centre Inc. | 2 Bloor Street East, Suite 1927, Toronto, ON M4W 1A8 | 2019-01-15 |
Maru/edr Canada Inc. | 2 Bloor Street East, Suite 1600, Toronto, ON M4W 1A8 | 2016-10-18 |
Securla Inc. | 2 Bloor St. East, Suite 3500, Toronto, ON M4W 1A8 | 2016-04-13 |
Adrian Murray Group Inc. | 3500-2 Bloor St E, Toronto, ON M4W 1A8 | 2015-12-09 |
Cognimetrix Inc. | 3500-2 Bloor St East, Toronto, ON M4W 1A8 | 2015-07-23 |
Siq Technologies Inc. | 2 Bloor St. East Suite 3500, Toronto, ON M4W 1A8 | 2015-06-16 |
Find all corporations in postal code M4W 1A8 |
Name | Address |
---|---|
W.L. MCDONALD | 82 SOUTH DRIVE, TORONTO ON M4W 1R6, Canada |
H.J. MCDONALD | 65 BINSCARTH ROAD, TORONTO ON M4W 1Y3, Canada |
City | TORONTO |
Post Code | M4W 1A8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Systemes Logiciel H.a.l. Limitee | 5610 Murray Street, Pierrefonds, QC H8Z 1L5 | 1980-09-24 |
Systemes Dimensions Limitee | 770 Brookfield Rd, Ottawa 8, ON K1V 6J5 | 1968-03-12 |
Systemes Medirex Limitee | 499 Queen St. East, Toronto, ON M5A 1V1 | |
Marcotte Systems Limited | 50, Rue De Lauzon, Suite 100, Boucherville, QC J4B 1E6 | |
Systemes Medirex Limitee | 499 Queen Street East, Toronto, ON | 1975-01-17 |
Ideal Systemes D'affaires Limitee | 970 Mceachran Ave, Outremont, QC | 1969-04-25 |
Systemes Tyme Limitee | 205 Torbay Road, Unit 14, Markham, ON L3R 3W4 | 1973-07-12 |
Dcf Systemes Limitee | 885 Don Mills Rd, Don Mills, ON M3C 3H1 | 1961-02-20 |
Entreprise De Systemes De Securite Lloyd's Limitee | 12 Rue Fabre, Dollard-des-ormeaux, QC H9B 1N9 | 1975-06-03 |
Les Systemes De Securite Renaud Limitee | 997 Decarie Blvd, Suite 201, St.laurent, QC | 1975-03-10 |
Please comment or provide details below to improve the information on LES SYSTEMES BMSA LIMITEE.
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.