BIS BANKING SYSTEMS (CANADA) LTD.

Address:
40 King Street West, Suite 2100, Toronto, ON M5H 1B5

BIS BANKING SYSTEMS (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 1378970. The registration start date is October 25, 1982. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1378970
Corporation Name BIS BANKING SYSTEMS (CANADA) LTD.
Registered Office Address 40 King Street West
Suite 2100
Toronto
ON M5H 1B5
Incorporation Date 1982-10-25
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 7

Directors

Director Name Director Address
PAUL NEWTON 228 THE CIRCLE, QUEEN ELIZABETH ST, LONDON SE1 , United Kingdom
RICHARD SMITH 280 PROSPECT ST, BURLINGTON ON L7R 1Z7, Canada
WALTER M. BOWEN 25 CHESTNUT PARK RD, TORONTO ON M4W 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-24 1982-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-25 current 40 King Street West, Suite 2100, Toronto, ON M5H 1B5
Name 1983-04-27 current BIS BANKING SYSTEMS (CANADA) LTD.
Name 1982-10-25 1983-04-27 B.I.S. COMPUTER SYSTEMS LTD.
Status 1994-10-05 current Inactive - Discontinued / Inactif - Changement de régime
Status 1994-05-18 1994-10-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1982-10-25 1994-05-18 Active / Actif

Activities

Date Activity Details
1994-10-05 Discontinuance / Changement de régime Jurisdiction: Ontario
1982-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1984-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1984-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
165059 Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1988-11-16
Conseil Des Merchandisers Du Canada 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1988-06-13
Plessey Canada (1987) Limited 40 King West, Suite 2100, Toronto, ON M5H 1B5 1957-05-30
Tranter Canada Ltd. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1959-05-14
Tico Agencies Limited 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1958-12-12
Health Development Services Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1982-09-14
The Irish Rovers Free House Corporation 40 King Street West, Suite 2200 Scotia Plaza, Toronto, AB M5H 1B5
Dean Witter Reynolds (canada) Inc. 40 King St W, Suite 3300, Toronto, ON M5H 1B5
Bradott Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1986-06-10
Birger Christensen Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1989-01-23
Find all corporations in postal code M5H1B5

Corporation Directors

Name Address
PAUL NEWTON 228 THE CIRCLE, QUEEN ELIZABETH ST, LONDON SE1 , United Kingdom
RICHARD SMITH 280 PROSPECT ST, BURLINGTON ON L7R 1Z7, Canada
WALTER M. BOWEN 25 CHESTNUT PARK RD, TORONTO ON M4W 1W3, Canada

Entities with the same directors

Name Director Name Director Address
Titan Tire Reclamation II Corp. Paul Newton 2705 Wentz Avenue, Saskatoon SK S7K 4B6, Canada
8670323 CANADA INC. Paul Newton Box 519, Aberdeen SK S0K 0A0, Canada
12269091 Canada Limited RICHARD SMITH 43-2600 Ferguson Road, Saanichton BC V8M 2C1, Canada
FEE ADVOCATES INC. RICHARD SMITH 120 Cedarvale Crescent, Welland ON L3C 6X1, Canada
Maximum Multimedia Publishing Inc. Richard Smith 46 Cumberland Drive, Brampton ON L6V 1W6, Canada
4350154 CANADA INC. RICHARD SMITH 344 LAKE STREET, ST. CATHERINES ON L2R 7J9, Canada
Berry Plastics Canada Inc. richard smith 323 university avenue, belleville ON K8N 5B2, Canada
6087418 CANADA INC. RICHARD SMITH 216 GEORGIAN DRIVE, OAKVILLE ON L6H 6T8, Canada
LANSCO RECLAMATION CANADA INC. RICHARD SMITH 7081 ADAMS STREET, NIAGARA FALLS ON L2G 5G9, Canada
Transport R & R Smith inc. richard smith 5715 Montée Villeneuve, Mirabel QC J7N 2H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1B5

Similar businesses

Corporation Name Office Address Incorporation
Affinity Banking Solutions Inc. 275-2985 Virtual Way, Vancouver, BC V5M 4X7 2019-09-18
B & L Banking Consultation Services Inc. 1747 Turnberry Rd., Orleans, ON K1E 3T9 2000-06-13
Access Banking Network Inc. 55 University Ave., Suite 600, Toronto, ON M5J 2H7
Solar Corp. Advanced Technology In Banking 17 Janus Court, North York, ON M2H 1S3 1990-03-16
10340979 Canada Inc. 222 Bay Street, Suite 1400, Toronto Dominion Centre, Toronto, ON M5K 1H6
Banque D'affaires Newbanx Inc. 2605 Boul. Poirier, St-laurent, QC H4R 2X1 2001-08-23
Banque D'affaires Netbanx Inc. 1155 Boul. Rene-levesque Ouest, 31e Etage, Montreal, QC H3B 3S6 2000-11-20
The National Indigenous/negro/israelite Unitary Government Sovereignty of Ethnic Nationalism/self Determination/the Most High Supreme Court of Justice/the Institutions of Knowledge/blockchain Banking 1000 Finch Avenue West, Toronto, ON M3J 2V5 2019-02-28
Ombudsman for Banking Services and Investments 20 Queen Street West, Suite 2400, Toronto, ON M5H 3R3 1996-04-01
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8

Improve Information

Please provide details on BIS BANKING SYSTEMS (CANADA) LTD. 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