DBS, SOCIÉTÉ DE PORTEFEUILLE DU CANADA NO.2 LTÉÉ

Address:
11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8

DBS, SOCIÉTÉ DE PORTEFEUILLE DU CANADA NO.2 LTÉÉ is a business entity registered at Corporations Canada, with entity identifier is 1289501. The registration start date is April 1, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1289501
Business Number 103587325
Corporation Name DBS, SOCIÉTÉ DE PORTEFEUILLE DU CANADA NO.2 LTÉÉ
DBS HOLDINGS CANADA NO.2 LTD.
Registered Office Address 11 Allstate Parkway
Suite 300
Markham
ON L3R 9T8
Incorporation Date 1982-04-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
DAVID G.B.SCOTT 53 LAMBETH RD., ETOBICOKE ON M9A 2Y8, Canada
SHELLEY R.ISENBERG 9 SADOT COURT, THORNHILL ON L4J 8A8, Canada
WILLIAM G.NELSON 2006 RIDGE CREST DR., RUXTON,MARYLAND , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-31 1982-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-11 current 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Name 1997-08-11 current DBS, SOCIÉTÉ DE PORTEFEUILLE DU CANADA NO.2 LTÉÉ
Name 1997-08-11 current DBS HOLDINGS CANADA NO.2 LTD.
Name 1990-05-16 1997-08-11 LES LOGICIELS ET SERVICES DUO & BRADSTREET (CANADA) NO.2 LIMITEE
Name 1990-05-16 1997-08-11 DUN & BRADSTREET SOFTWARE SERVICES (CANADA) NO.2 LIMITED
Name 1990-05-16 1997-08-11 LES LOGICIELS ET SERVICES DUO ; BRADSTREET (CANADA) NO.2 LIMITEE
Name 1990-05-16 1997-08-11 DUN ; BRADSTREET SOFTWARE SERVICES (CANADA) NO.2 LIMITED
Name 1990-03-01 1997-08-11 DUN & BRADSTREET SOFTWARE SERVICES (CANADA) NO. 2 LIMITED
Name 1990-03-01 1997-08-11 DUN ; BRADSTREET SOFTWARE SERVICES (CANADA) NO. 2 LIMITED
Name 1982-04-01 1990-03-01 MANAGEMENT SCIENCE AMERICA (CANADA) LTD.
Status 1998-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-08-14 1998-05-01 Active / Actif
Status 1997-07-01 1997-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1982-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 9T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Geac J. & E Systems Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Refining Catalysts & Technologies Canada Inc. 11 Allstate Parkway, Suite 204, Markham, ON L3R 6H3 1997-01-13
Geac Computer Systems (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Allied Cge Holdings Corp. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 1998-12-31
Ccs Comfort Community Services Inc. 11 Allstate Parkway, Suite 550, Markham, ON L3R 9T8 1981-08-18
Geac European Holdings Corporation 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1986-04-28
2988852 Canada Inc. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 1993-12-23
Allied Global Holdings Inc. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8
3140555 Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1995-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3472001 Canada Limited Allstat E Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Computer Corporation Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8

Corporation Directors

Name Address
DAVID G.B.SCOTT 53 LAMBETH RD., ETOBICOKE ON M9A 2Y8, Canada
SHELLEY R.ISENBERG 9 SADOT COURT, THORNHILL ON L4J 8A8, Canada
WILLIAM G.NELSON 2006 RIDGE CREST DR., RUXTON,MARYLAND , United States

Competitor

Search similar business entities

City MARKHAM
Post Code L3R9T8

Similar businesses

Corporation Name Office Address Incorporation
Dhl No. 22 Holdings Ltd. Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8 1997-06-03
Societe De Portefeuille De Reassurance Grands Lacs Ltee 390 Bay Street, Suite 2300, Toronto, ON M5H 2Y2 1987-07-06
Hybor Holdings Canada Ltd. 12278-a Grenet, Montreal, QC H4J 2J8 1985-07-15
SociÉtÉ De Portefeuille Lencon LtÉe 212 Netherwood Crescent, Hampstead, QC H3X 3H5
Societe De Portefeuille Lencon Ltee 212 Netherwood Crescent, Hampstead, QC H3X 3H5
Giumarcian Holdings Ltd. 9245, L'esplanade, Montreal, QC H2N 1V4 2014-12-18
Societe De Portefeuille Marlborough Ltee 123 Cote Vertu, St. Laurent, QC 1972-11-02
Societe De Portefeuille Halday Ltee 250 Clarke Avenue, Suite 714, Westmount, QC H3Z 2E5 1966-04-21
La Societe De Portefeuille Jafa Ltee 1 Wood Avenue, Suite 310, Westmount, QC H3Z 3C5 1979-02-15
Sb17 No. 43 Holdings Ltd. Suite 800 - 666 Burrard Street, Vancouver, BC V6C 2X8 2006-08-04

Improve Information

Please provide details on DBS, SOCIÉTÉ DE PORTEFEUILLE DU CANADA NO.2 LTÉÉ 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