CONTINENTAL INFORMATION SYSTEMS (CANADA) CORPORATION

Address:
4110 Yonge Street, Suite 518, North York, ON M2P 2B7

CONTINENTAL INFORMATION SYSTEMS (CANADA) CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1960920. The registration start date is September 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1960920
Business Number 876698168
Corporation Name CONTINENTAL INFORMATION SYSTEMS (CANADA) CORPORATION
Registered Office Address 4110 Yonge Street
Suite 518
North York
ON M2P 2B7
Incorporation Date 1985-09-16
Dissolution Date 1997-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEFFREY M. SLOPEN 3651 VICTORIA BOULEVARD, WINDSOR ON N9E 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-09-15 1985-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-16 current 4110 Yonge Street, Suite 518, North York, ON M2P 2B7
Name 1985-09-16 current CONTINENTAL INFORMATION SYSTEMS (CANADA) CORPORATION
Status 1997-08-18 current Dissolved / Dissoute
Status 1992-01-02 1997-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-09-16 1992-01-02 Active / Actif

Activities

Date Activity Details
1997-08-18 Dissolution
1985-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4110 YONGE STREET
City NORTH YORK
Province ON
Postal Code M2P 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bt-pr Realty Holdings Inc. 4110 Yonge Street, Suite 510, North York, ON M2P 2B7 1995-12-22
Cmi Corporation, Canada 4110 Yonge Street, Suite 518, North York, ON M2P 2B7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ventes De Produits Video Intercanadiennes Icvs Inc. 4110 Yonge St, Suite 510, North York, ON M2P 2B7 1988-08-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
JEFFREY M. SLOPEN 3651 VICTORIA BOULEVARD, WINDSOR ON N9E 3L6, Canada

Entities with the same directors

Name Director Name Director Address
BRASS-CRAFT CANADA LTD. JEFFREY M. SLOPEN 3625 VICTORIA BOULEVARD, WINDSOR ON N9E 3L6, Canada
MASCO CANADA LIMITED JEFFREY M. SLOPEN 3625 VICTORIA BLVD., WINDSOR ON N9E 3L6, Canada
3072002 CANADA LIMITED JEFFREY M. SLOPEN 3625 VICTORIA BLVD., WINDSOR ON N9E 3L6, Canada
MINERVA WALL HANGING AND ARTIFACTS LTD. JEFFREY M. SLOPEN 200-443 OUELLETTE AVENUE, WINDSOR ON N9A 6R4, Canada
SKILLPATH CANADA, LTD. JEFFREY M. SLOPEN 3651 VICTORIA BOULEVARD, WINDSOR ON N9E 3L6, Canada
NATIONAL SANITATION FOUNDATION JEFFREY M. SLOPEN 3651 VICTORIA BOUL., WINDSOR ON N9E 3L6, Canada
FORGOTTEN HARVEST CANADA JEFFREY M. SLOPEN 3625 VICTORIA BOULEVARD, WINDSOR ON N9E 3L6, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2P2B7

Similar businesses

Corporation Name Office Address Incorporation
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30
Ism Information Systems Management Canada Corporation 3600 Steeles Avenue E., Markham, ON L3R 9Z9 1991-09-26
Societe De Location Mid-continental Ltee 1214 Fife Street, Winnipeg, MB R2X 2N6 1961-12-22
Imperial Information Systems Corporation 4-770 Rue De Liège Est, Montreal, QC H2P 1K9 2015-11-03
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Bpc Information Systems Corporation 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2008-09-04
Array Information Systems Corporation Bay 2, 5660-10th St Ne, Calgary, AB T2E 8W7 2014-07-20
Ism Information Systems Management Manitoba Corporation 3600 Steeles Ave. E., Markham, ON L3R 9Z7
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Nexiusglobal Information Systems & Management Consulting Corporation 27 Rue Des Flandres, Appt. 22, Gatineau, QC J8T 5V5 2003-07-22

Improve Information

Please provide details on CONTINENTAL INFORMATION SYSTEMS (CANADA) 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