ARCHITEL SYSTEMS CORPORATION

Address:
190 Attwell Drive, Suite 201, Etobicoke, ON M9W 6H8

ARCHITEL SYSTEMS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1744119. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1744119
Business Number 898366927
Corporation Name ARCHITEL SYSTEMS CORPORATION
Registered Office Address 190 Attwell Drive
Suite 201
Etobicoke
ON M9W 6H8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
ROY TRIVETT 2683 COUNTRY WOODS DRIVE, SURREY BC V4P 9R2, Canada
RICHARD BLACK 38 OLD MILL DRIVE, TORONTO ON M6S 4J9, Canada
DAVID E. CURRY 105 EAST SUMNER AVENUE, UNIT C, SPOKANE, WASHINGTON , United States
JOHN T. MCLENNAN 3105 CARLING AVENUE, SUITE 1704, NEPEAN ON K2H 5A6, Canada
ANTHONY P VAN MARKEN 44 THE KINGSWAY, ETOBICOKE ON M8X 2T2, Canada
JOHN C. CROSBIE CHURCHILL SQUARE, POSTAL STN., ST JOHN'S NL A1B 4J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-08 1984-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-01-19 current 190 Attwell Drive, Suite 201, Etobicoke, ON M9W 6H8
Name 1984-08-09 current ARCHITEL SYSTEMS CORPORATION
Name 1984-08-09 1984-08-09 580214 ONTARIO LIMITED
Status 1998-06-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-11-23 1998-06-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1994-09-01 1995-11-23 Active / Actif
Status 1993-10-04 1994-09-01 Dissolved / Dissoute

Activities

Date Activity Details
1994-09-01 Revival / Reconstitution
1984-08-09 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Architel Systems Corporation 190 Attwell Dr, Suite 300, Toronto, ON M9W 6H8
Architel Systems Corporation 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9

Office Location

Address 190 ATTWELL DRIVE
City ETOBICOKE
Province ON
Postal Code M9W 6H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3422160 Canada Inc. 190 Attwell Drive, Suite 201, Toronto, ON M9W 6H8 1997-12-11
Accugraph Corporation 190 Attwell Drive, 300, Toronto, ON M9W 6H8
Wm. Underwood Cie (canada) Ltee 190 Attwell Drive, Suite 406, Rexdale, QC M9W 6H8 1938-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elston Industries Ltd. 190 Attwell Avenue, Suite 400, Etobicoke, ON M9W 6H8 1965-09-07
Architel Systems Corporation 190 Attwell Dr, Suite 300, Toronto, ON M9W 6H8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
ROY TRIVETT 2683 COUNTRY WOODS DRIVE, SURREY BC V4P 9R2, Canada
RICHARD BLACK 38 OLD MILL DRIVE, TORONTO ON M6S 4J9, Canada
DAVID E. CURRY 105 EAST SUMNER AVENUE, UNIT C, SPOKANE, WASHINGTON , United States
JOHN T. MCLENNAN 3105 CARLING AVENUE, SUITE 1704, NEPEAN ON K2H 5A6, Canada
ANTHONY P VAN MARKEN 44 THE KINGSWAY, ETOBICOKE ON M8X 2T2, Canada
JOHN C. CROSBIE CHURCHILL SQUARE, POSTAL STN., ST JOHN'S NL A1B 4J9, Canada

Entities with the same directors

Name Director Name Director Address
ARCHITEL SYSTEMS CORPORATION DAVID E. CURRY EAST 105 SUMNER AVENUE, UNIT C, SPOKANE, WASH 99202, United States
Hummingbird Communications Ltd. JOHN T. McLENNAN 3105 CARLING AVE., SUITE 1704, NEPEAN ON K2H 5A6, Canada
AIR CANADA JOHN T. MCLENNAN 131 BELL ROAD, P.O. BOX 279, MAHONE BAY NS B0J 2E0, Canada
Hummingbird Ltd. JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX.279, MOGONE BAY NS B0J 2E0, Canada
Hummingbird Communications Ltd. JOHN T. McLENNAN 3105 CARLING AVE., SUITE 1704, NEPEAN ON K2H 5A6, Canada
MEDISYS GP LIMITED JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX 279, MAHONE BAY NS B0G 1E0, Canada
PC DOCS GROUP INTERNATIONAL INC. JOHN T. McLENNAN 3105 CARLING AVE., SUITE 1704, NEPEAN ON K2H 5A6, Canada
MEDISYS INSURANCE MEDICAL SERVICES INC. JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX 279, MAHONE BAY NS B0G 1E0, Canada
Hummingbird Communications Ltd. JOHN T. McLENNAN 3105 CARLING AVE., SUITE 1704, NEPEAN ON K2H 5A6, Canada
3294625 CANADA INC. JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX 279, MAHONE BAY NS B0G 1E0, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W6H8

Similar businesses

Corporation Name Office Address Incorporation
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10
Ifind Systems Corporation 585 Forrest Drive, Sherwood Park, AB T8A 6G9 2007-06-05
Corporation De Systems Crosskeys 350 Terry Fox Dr, Kanata, ON K2K 2W5 1992-01-28
Corporation De Systems Crosskeys 350 Terry Fox Dr, Kanata, ON K2K 2W5
Corporation Canadienne Advanced Systems 21st Century 999 De Maisonneuve West, 10th Floor, Montreal, QC H3A 3L4 1999-05-19
Cooper Systems Development Corporation 121 Country Club Dr, Bath, ON K0H 1G0
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
Corporation De SystÈmes Interchange N.w. 200 Ronson Dr, Suite 102, Toronto, QC M9W 5Z9 1997-02-04
Corporation Universelle De Sytemes D'Énergie S.g. 306 Des Pres St, Laval, QC H7N 1C5 1993-05-05
La Corporation Des Systemes Electroniques Cpu 2652 Slough Street, Mississauga, ON L4T 3T4 1979-04-30

Improve Information

Please provide details on ARCHITEL SYSTEMS CORPORATION 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