CONVERGENT TECHNOLOGIES CANADA LIMITED

Address:
112 Adelaide Street East, Toronto, ON M5C 1K9

CONVERGENT TECHNOLOGIES CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1961322. The registration start date is August 6, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1961322
Business Number 884423757
Corporation Name CONVERGENT TECHNOLOGIES CANADA LIMITED
Registered Office Address 112 Adelaide Street East
Toronto
ON M5C 1K9
Incorporation Date 1985-08-06
Dissolution Date 1990-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BLAIN HICKS 17 WAVERLEY CRES, RICHMOND HILL ON L4C 8Z5, Canada
PAUL C. ELY JR. 30 EAST PLUMERIA DR, SAN JOSE, CALI , United States
LUCY BARGOLD 89 SHROPSHIRE DR, SCARBOROUGH ON M1P 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-05 1985-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-06 current 112 Adelaide Street East, Toronto, ON M5C 1K9
Name 1986-03-19 current CONVERGENT TECHNOLOGIES CANADA LIMITED
Name 1985-08-06 1986-03-19 146578 CANADA LIMITED
Status 1990-04-19 current Dissolved / Dissoute
Status 1989-02-03 1990-04-19 Active / Actif
Status 1988-11-05 1989-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-04-19 Dissolution
1985-08-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Federal-mogul Service Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1921-08-15
Staley (canada) Limitee 112 Adelaide Street East, Toronto, ON M5C 1K9 1962-10-25
Ben Chesler Holdings Ltd. 112 Adelaide Street East, Toronto, ON 1977-09-29
Aro Canada Inc. 112 Adelaide Street East, Toronto, ON M5C 1K9 1969-05-27
Fuji Starlight Express Co., Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1988-08-10
Composants Mallory Limitee 112 Adelaide Street East, Toronto, ON M5C 1K9
Rolm Corporation Du Canada, Limitee 112 Adelaide Street East, Toronto, ON M5C 1K9 1977-08-05
Accuray Du Canada Ltee 112 Adelaide Street East, Toronto, ON M5C 1K9 1957-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Society for Advancement of Gifted Education 112 Adleaide Street East, Toronto, ON M5C 1K9 1990-07-23
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
The Label House Limited 112 Adelaide St E, Toronto, ON M5C 1K9
Brunner & Lay (canada) Ltee. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-04-23
Zebra Computer Company Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1974-06-27
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
BLAIN HICKS 17 WAVERLEY CRES, RICHMOND HILL ON L4C 8Z5, Canada
PAUL C. ELY JR. 30 EAST PLUMERIA DR, SAN JOSE, CALI , United States
LUCY BARGOLD 89 SHROPSHIRE DR, SCARBOROUGH ON M1P 1Z3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1K9
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Convergent Performance Cda Inc. 55, Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 2008-06-09
On-net Convergent Communications Inc. 25 Lesmill Road, Unit C, Toronto, ON M3B 2T3 2009-01-16
Convergent Labs Inc. 6a-170 The Donway West, Suite 347, Toronto, ON M3C 2E8 2016-10-14
Karamaya Convergent Services Inc. 7 Bernick Road, North York, ON M2H 1E3 2000-12-19
Convergent Charging Consulting Inc. 270 Cassandra Blvd, Apt 320, North York, ON M3A 1V2 2016-04-06
Convergent Imaging Solutions Incorporated 36 Rideau River Lane, Ottawa, ON K1S 0X1 2007-06-25
Aprisma Management Technologies of Canada Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2001-08-07
Sapphire Technologies Canada Limited 60 Bloor Street West, Suite 1400, Toronto, ON M4W 3B8
Laird Technologies (canada) Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 2000-10-31
Technologies De Controle Vanguard Limitee 6800 Ch. Cote St-luc, Suite 1106, Montreal, QC H4V 2Y2 1977-06-09

Improve Information

Please provide details on CONVERGENT TECHNOLOGIES CANADA LIMITED 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