LES SYSTEMES M.I.C.R. LTEE

Address:
2255 Sheppard Avenue East, Suite 300 Atria North, Willowdale, ON M2J 4Y1

LES SYSTEMES M.I.C.R. LTEE is a business entity registered at Corporations Canada, with entity identifier is 128023. The registration start date is May 22, 1964. The current status is Dissolved.

Corporation Overview

Corporation ID 128023
Business Number 872062252
Corporation Name LES SYSTEMES M.I.C.R. LTEE
M.I.C.R. SYSTEMS LTD.
Registered Office Address 2255 Sheppard Avenue East
Suite 300 Atria North
Willowdale
ON M2J 4Y1
Incorporation Date 1964-05-22
Dissolution Date 2003-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
WILLIAM J. SHAW 41 ROSS COWAN CRES., AGINCOURT ON M1W 1K5, Canada
D. EDWARD MCCOLLUM 62 MONTEVISTA TRAIL, BRAMPTON ON L6Z 2G5, Canada
WARREN A. CASTRAY 28 FORRER RAOD, DAYTON, OHIO , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-28 1980-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1964-05-22 1980-10-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1964-05-22 current 2255 Sheppard Avenue East, Suite 300 Atria North, Willowdale, ON M2J 4Y1
Name 1977-05-16 current LES SYSTEMES M.I.C.R. LTEE
Name 1977-05-16 current M.I.C.R. SYSTEMS LTD.
Name 1964-05-22 1977-05-16 M.I.C.R. SYSTEMS LTD.
Status 2003-08-28 current Dissolved / Dissoute
Status 1987-12-30 2003-08-28 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1980-10-29 1987-12-30 Active / Actif

Activities

Date Activity Details
2003-08-28 Dissolution Section: 212
1987-12-30 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1980-10-29 Continuance (Act) / Prorogation (Loi)
1964-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2255 SHEPPARD AVENUE EAST
City WILLOWDALE
Province ON
Postal Code M2J 4Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadien Pacifique Express Ltee 2255 Sheppard Avenue East, Suite E325, Willowdale, ON M2J 4Y1 1971-08-31
Porcelain and Metal Products Limited 2255 Sheppard Avenue East, Willowdale, ON M2J 4Y5 1936-09-16
A.g. Borg Holdings Inc. 2255 Sheppard Avenue East, Suite W307, Willowdale, ON M2J 4Y1 1985-05-30
135395 Canada Inc. 2255 Sheppard Avenue East, Willowdale, ON M2J 4Y5 1955-07-06
Ungermann-bass Ltd. 2255 Sheppard Avenue East, Ste. W-308, Toronto, ON M9M 2Z7
Systèmes Du Transport Interlink Inc. 2255 Sheppard Avenue East, Suite E335, Willowdale, ON M2J 4Y1 1994-04-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Canadian Association of Ambulatory Care Centres 2255 Sheppard Ave E., Suite W314, North York, ON M2J 4Y1 1987-08-10
La Compagnie De Transport Canadien Pacifique Limitee 2255 Sheppard Ave. East, Suite E335, Willowdale, ON M2J 4Y1 1925-08-26
Smith Transport Co. Limited 2255 Sheppard Ave East, Suite E330, Willowdale, ON M2J 4Y1
Deluxe Transportation Limited 2255 Sheppard Ave. East, Suite E330, Willowdale, ON M2J 4Y1 1946-07-30
Highland Transport Co. Limited 2255 Sheppard Ave. East, Suite E330, Willowdale, ON M2J 4Y1
Smithsons Holdings Limited 2255 Sheppard Ave. East, Suite E330, Willowdale, ON M2J 4Y1
Deka Transport Limited 2255 Sheppard Ave. East, Suite E330, Willowdale, ON M2J 4Y1
Groupe Recherches Et Analyses Aon Inc. 2255 Sheppard Ave E, Suite E400, Willowdale, ON M2J 4Y1 1990-12-06

Corporation Directors

Name Address
WILLIAM J. SHAW 41 ROSS COWAN CRES., AGINCOURT ON M1W 1K5, Canada
D. EDWARD MCCOLLUM 62 MONTEVISTA TRAIL, BRAMPTON ON L6Z 2G5, Canada
WARREN A. CASTRAY 28 FORRER RAOD, DAYTON, OHIO , United States

Entities with the same directors

Name Director Name Director Address
NCR CANADA LTD. D. EDWARD MCCOLLUM 62 MONTEVISTA TRAIL, BRAMPTON ON L6Z 2G5, Canada
ANACOMP MICROGRAPHICS INC. D. EDWARD MCCOLLUM 62 MONTEVISTA TRAIL, BRAMPTON ON L6Z 2G5, Canada
NCR CANADA LTD. WARREN A. CASTRAY 28 FORRER RD, DAYTON, OHIO , United States
NCR CANADA LTD. WILLIAM J. SHAW 41 ROSS COWAN CRES, AGINCOURT ON M1W 1K5, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2J4Y1

Similar businesses

Corporation Name Office Address Incorporation
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
J.u.m.p. Systems Ltd. 1150 Marie Victorin, Longueuil, QC 1971-02-08
Systemes Ada-bec Ltee 1800 Marie-victorin, St. Bruno, QC 1972-07-10
Les Systemes M.b.m. Ltee 149 Finchley Road, Hampstead, QC H3X 3A3 1978-10-26
Far-wic Systèmes Ltée 19400, Cruickshank, Baie D'urfÉ, QC H9X 3P1 1996-09-25
B.h.b. Systemes Ltee 5460 Royalmount, Suite 204, Montreal, QC 1970-11-12
Les Systèmes Uv M.k.o. Ltée 8515 9 Avenue, Montreal, QC H1Z 2Z6 1988-05-30
Aco Systems, Ltd. 2910 Brighton Road, Oakville, ON L6H 5S3 2006-06-13
Les Systemes Informatiques M C C Ltee 29 Larochelle, Kirkland, QC H9H 3S7 1977-11-16
M.d.d.c. Systemes Ltee 75 Hymus Boulevard, Pointe Claire, QC H9R 1E2 1978-06-06

Improve Information

Please provide details on LES SYSTEMES M.I.C.R. LTEE 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