LES SYSTEMES DE CONTROLE DE L'INFORMATION A.R. INC.

Address:
306 Riverdale Avenue, Toronto, ON M4J 1A2

LES SYSTEMES DE CONTROLE DE L'INFORMATION A.R. INC. is a business entity registered at Corporations Canada, with entity identifier is 1038567. The registration start date is December 2, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1038567
Corporation Name LES SYSTEMES DE CONTROLE DE L'INFORMATION A.R. INC.
A.R. INFORMATION CONTROL SYSTEMS INC. -
Registered Office Address 306 Riverdale Avenue
Toronto
ON M4J 1A2
Incorporation Date 1980-12-02
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RUMJAHN ALEX 348 LANSDOWNE, WESTMOUNT QC , Canada
FUNDER RITA 348 LANSDOWNE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-01 1980-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-02 current 306 Riverdale Avenue, Toronto, ON M4J 1A2
Name 1980-12-02 current LES SYSTEMES DE CONTROLE DE L'INFORMATION A.R. INC.
Name 1980-12-02 current A.R. INFORMATION CONTROL SYSTEMS INC. -
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-02 1987-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 306 RIVERDALE AVENUE
City TORONTO
Province ON
Postal Code M4J 1A2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12065436 Canada Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-05-16
Baganda Trading Ltd. 280 Donlands Avenue, Unit 803, East York, ON M4J 0A3 2016-09-21
3826619 Canada Inc. 906-280 Donlands Ave., Toronto, ON M4J 0A3 2000-10-26
Oldfield Trading Inc. 280 Donlands Avenue, Suite 803, Toronto, ON M4J 0A3 2019-07-28
Grosso Medical Cannabis Consultants Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-08-10
8041555 Corp. 1171 Queen Street West, Unit #1112, Toronto, ON M4J 0A5 2011-11-29
10121541 Canada Inc. 305 Riverdale Avenue, Toronto, ON M4J 1A1 2017-02-27
Legato Gelato Inc. 304 Riverdale Ave, Toronto, ON M4J 1A2 2006-11-16
Bluetoe Art Incorporated 1106-10 Boultbee Ave, Toronto, ON M4J 1A6 2020-07-07
Penyem Jamorai Relief Organization (pjro) 10 Boultbee Avenue, Apartment 1010, Toronto, ON M4J 1A6 2008-10-24
Find all corporations in postal code M4J

Corporation Directors

Name Address
RUMJAHN ALEX 348 LANSDOWNE, WESTMOUNT QC , Canada
FUNDER RITA 348 LANSDOWNE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4J1A2

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
U.i.s. Universel Systemes D'information Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-01-22
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Les Systemes D'information Quadrex Ltee 4770 Kent Avenue, Suite 316, Montreal, QC H3W 1H1 1981-01-19

Improve Information

Please provide details on LES SYSTEMES DE CONTROLE DE L'INFORMATION A.R. INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches