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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1994-10-05 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
1982-10-25 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H1B5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |