INFORMATRIX SYSTEMS 3000 LIMITED

Address:
2301 Haines Road, Suite 2000, Mississauga, ON L4Y 1Y5

INFORMATRIX SYSTEMS 3000 LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1211854. The registration start date is September 30, 1981. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1211854
Corporation Name INFORMATRIX SYSTEMS 3000 LIMITED
Registered Office Address 2301 Haines Road
Suite 2000
Mississauga
ON L4Y 1Y5
Incorporation Date 1981-09-30
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT GAGNON 6111 DU BOISE, MONTREAL QC H3S 2V8, Canada
LOUIS LAGASSE 1424 BOUL. PORTLAND, SHERBROOKE QC J1J 1S5, Canada
LEO PROVENCHER 1606 LONGCHAMPS, SHERBROOKE QC J1J 1J1, Canada
NORMAND ROY 249 RUE VIMY NORD, SHERBROOKE QC J1J 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-29 1981-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-24 current 2301 Haines Road, Suite 2000, Mississauga, ON L4Y 1Y5
Name 1981-09-30 current INFORMATRIX SYSTEMS 3000 LIMITED
Status 1992-01-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 1992-01-28 1992-01-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1981-09-30 1992-01-28 Active / Actif

Activities

Date Activity Details
1992-01-29 Discontinuance / Changement de régime Jurisdiction: Ontario
1981-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2301 HAINES ROAD
City MISSISSAUGA
Province ON
Postal Code L4Y 1Y5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fintures Inc. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2019-09-23
Alphacap Ltd. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2020-02-19
Dalgis Excellence Cleaning Corp. 3131 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2020-09-14
10362417 Canada Inc. 3093 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2017-08-11
Boris Technologies Inc. 3067 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2015-04-01
Liftgta Inc. 3149 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2011-03-23
E L Kowalski Consultants Ltd. 3147 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2007-06-20
Cresthill Real Estate Manangement Incorporated Box 35068, Cawthra Village, Mississauga, ON L4Y 0C6 2007-12-28
12341051 Canada Inc. 2-3038 Haines Road, Mississauga, ON L4Y 0C8 2020-09-14
David-paul Technology Inc. 23-3038 Haines Road, Mississauga, ON L4Y 0C8 2019-08-08
Find all corporations in postal code L4Y

Corporation Directors

Name Address
ROBERT GAGNON 6111 DU BOISE, MONTREAL QC H3S 2V8, Canada
LOUIS LAGASSE 1424 BOUL. PORTLAND, SHERBROOKE QC J1J 1S5, Canada
LEO PROVENCHER 1606 LONGCHAMPS, SHERBROOKE QC J1J 1J1, Canada
NORMAND ROY 249 RUE VIMY NORD, SHERBROOKE QC J1J 3M6, Canada

Entities with the same directors

Name Director Name Director Address
SCI-COM DATA SERVICES (1974) LTD. LEO PROVENCHER 1606 LONG CHAMPS, SHERBROOKE QC J1J 1J1, Canada
2691876 CANADA INC. LEO PROVENCHER 1606 RUE LONGCHAMP, SHERBROOKE QC J1J 1J1, Canada
PRODAC INVEST INC. LEO PROVENCHER 1606 LONGCHAMP, SHERBROOKE QC J1J 1J1, Canada
93496 CANADA LTEE LOUIS LAGASSE 32 WELLINGTON NORD, SHERBROOKE QC J1H 5B7, Canada
157769 CANADA INC. LOUIS LAGASSE 32 RUE WELLINGTON NORD, SUITE 400, SHERBROOKE QC J1H 5B7, Canada
3549127 CANADA INC. LOUIS LAGASSE 1424 BOUL. DE PORTLAND, SHERBROOKE QC J1J 1S5, Canada
PIZZA HUT RESTAURANTS (QUEBEC) LIMITED LOUIS LAGASSE 32 WELLINGTON NORD, SHERBROOKE QC J1H 5B7, Canada
MEDIA5 CORPORATION LOUIS LAGASSE 1424 BOULEVARD DE PORTLAND, SHERBROOKE QC J1J 1S5, Canada
3715990 CANADA INC. LOUIS LAGASSE 1424 BOUL. DE PORTLAND, SHERBROOKE QC J1J 1S5, Canada
Les Investissements Vimy Howard Ltée LOUIS LAGASSE 1424 BOULEVARD DE PORTLAND, SHERBROOKE QC J1J 1S5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Y1Y5

Similar businesses

Corporation Name Office Address Incorporation
Chrisdaghe Informatrix Consultancy Ltd. 63 Chantilly Street, Kitchener, ON N2R 1V3 2016-04-04
D.v.m. Realty Limited 3000 - 1055 West Georgia Street, 3000 Royal Centre, Vancouver, BC V6E 3R3
Lignes Aeriennes Canada 3000 Limitee 27 Fasken Drive, Toronto, ON M9W 1K7 1988-04-08
Canada 3000 Airlines Limited 27 Fasken Drive, Toronto, ON M9W 1K6
Citybid Systems Corp. #3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4 2004-12-24
En Mar Systems Limited 130b Pippin Road, Vaughan, ON L4K 4X9
Zomvex Systems Corporation 10770 Winterburn Road Nw, #3000, Edmonton, AB T5S 1T7 2011-12-13
Procurcorp Support Systems Inc. 2060 Fisher Drive, Po Box 3000, Peterborough, ON K9J 8N4 1995-06-14
Destron-global Systems Inc. 3000 Steeles Ave. East, Suite 301, Markham, ON L3R 4T9 1986-01-07
Qinetiq Target Systems Canada Inc. 1 Place Ville Marie, Ste. 3000, MontrÉal, QC H3B 4N8

Improve Information

Please provide details on INFORMATRIX SYSTEMS 3000 LIMITED 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