PROGRAMMATIQUE FRASER, WILLIAMS LTEE
FRASER, WILLIAMS SOFTWARE LTD. -

Address: Commerce Court West, Suite 1400, Toronto, ON M5L 1B9

PROGRAMMATIQUE FRASER, WILLIAMS LTEE (Corporation# 937231) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 9, 1975.

Corporation Overview

Corporation ID 937231
Business Number 119932903
Corporation Name PROGRAMMATIQUE FRASER, WILLIAMS LTEE
FRASER, WILLIAMS SOFTWARE LTD. -
Registered Office Address Commerce Court West
Suite 1400
Toronto
ON M5L 1B9
Incorporation Date 1975-10-09
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M.R. RAYMAN 205 HENRY STREET, WHITBY ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-01 1980-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-10-09 1980-12-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-10-09 current Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Name 1975-10-09 current PROGRAMMATIQUE FRASER, WILLIAMS LTEE
Name 1975-10-09 current FRASER, WILLIAMS SOFTWARE LTD. -
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-02 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1980-12-02 Continuance (Act) / Prorogation (Loi)
1975-10-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-03-30 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 COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
M.R. RAYMAN 205 HENRY STREET, WHITBY ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Fraser Tuning Ltd. 1 - 9365 Williams St, Chilliwack, BC V2P 5C9 2020-07-14
New Williams Company Ltd. 2740 Est, Rue Notre-dame, Montreal, QC H1W 2H4 1949-09-10
Les Vetements Sport Debbie Williams Ltee 1575 Pointe Au Roche, St-sauveur, QC J0R 1R0
Les Vetements De Sport Debbie Williams Ltee 2640 Diab Street, St.laurent, QC H4S 1E8 1976-11-23
Williams & Wilson Ltd. 1300 St. Patrick St., Montreal, QC H3K 1A4
J. A. Williams Pipeline Consultant Inc. 144c Williams Road, Kenora, Ontario, ON P9N 4R4 2006-01-19
D.j. Williams PrÉsente, Inc. 1393 Argyle Ave, Montreal, QC H3G 1V5 1994-03-07
R.b. Williams Limitee 397 Rue Clement, Suite B-18, Lasalle, QC H8R 1T3 1971-01-22
Fraser Auto Fleet Inc. 5111 Fraser, Pierrefonds, QC H8Z 2S4 1989-07-27
Williams Pharmalogistics Inc. 610, Avenue Orly, Dorval, QC H9P 1E9

Improve Information

Please comment or provide details below to improve the information on PROGRAMMATIQUE FRASER, WILLIAMS 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.