TENEX DATA CORPORATION

Address:
45 Commander Blvd., Scarborough, ON M1S 3Y3

TENEX DATA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2030951. The registration start date is March 6, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2030951
Business Number 105173223
Corporation Name TENEX DATA CORPORATION
Registered Office Address 45 Commander Blvd.
Scarborough
ON M1S 3Y3
Incorporation Date 1986-03-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
GARY J. HEFFERNAN 2110 GLENFOREST CRES, OAKVILLE ON L6J 2G5, Canada
JAMES HALL 1 ALDERTON COURT, ETOBICOKE ON M9A 3X7, Canada
W. GARY GLOYER 4 CARTWHEEL MILLWAY, NORTH YORK ON M2L 1P6, Canada
DAVID S. WILLMOT RR 2, KING CITY ON L0G 1K0, Canada
ROBERT W. LUBA 121 KING ST W SUITE 2525, TORONTO ON M5H 3T9, Canada
MICHAEL L. WILLMOT WINDY MEADOWS, RR 1, KING CITY ON L0G 1K0, Canada
CARR HATCH 231 GLENROSE AVE, TORONTO ON M4T 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-05 1986-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-06 current 45 Commander Blvd., Scarborough, ON M1S 3Y3
Name 1986-03-18 current TENEX DATA CORPORATION
Name 1986-03-06 1986-03-18 149453 CANADA INC.
Status 1996-08-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-03-06 1996-08-19 Active / Actif

Activities

Date Activity Details
1986-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45 COMMANDER BLVD.
City SCARBOROUGH
Province ON
Postal Code M1S 3Y3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
GARY J. HEFFERNAN 2110 GLENFOREST CRES, OAKVILLE ON L6J 2G5, Canada
JAMES HALL 1 ALDERTON COURT, ETOBICOKE ON M9A 3X7, Canada
W. GARY GLOYER 4 CARTWHEEL MILLWAY, NORTH YORK ON M2L 1P6, Canada
DAVID S. WILLMOT RR 2, KING CITY ON L0G 1K0, Canada
ROBERT W. LUBA 121 KING ST W SUITE 2525, TORONTO ON M5H 3T9, Canada
MICHAEL L. WILLMOT WINDY MEADOWS, RR 1, KING CITY ON L0G 1K0, Canada
CARR HATCH 231 GLENROSE AVE, TORONTO ON M4T 1L1, Canada

Entities with the same directors

Name Director Name Director Address
ARIMTEC INTERNATIONAL INC. CARR HATCH 231 GLENROSE AVENUE, TORONTO ON M4T 1L1, Canada
T. G. Bright & Co., Limited CARR HATCH 231 GLENROSE AVE, TORONTO ON M4T 1L1, Canada
3270246 CANADA INC. CARR HATCH 231 GLENROSE AVE, TORONTO ON M4T 1L1, Canada
BACCO HOLDINGS LIMITED CARR HATCH 231 GLENROSE AVE, TORONTO ON M4T 1L1, Canada
3269825 CANADA INC. CARR HATCH 231 GLENROSE AVENUE, TORONTO ON M4T 1L1, Canada
2808871 CANADA INC. DAVID S. WILLMOT RR 2, KING CITY ON L0G 1K0, Canada
KINGHAVEN INC. DAVID S. WILLMOT R.R. 2, KING CITY ON L0G 1K0, Canada
KINGHAVEN RESOURCES LIMITED DAVID S. WILLMOT RR 2, KING CITY ON L0G 1K0, Canada
3270246 CANADA INC. GARY J. HEFFERNAN 2110 GLENFOREST CRES, OAKVILLE ON L6J 2G4, Canada
3269825 CANADA INC. GARY J. HEFFERNAN 2110 GLENFOREST CRESCENT, OAKVILLE ON L6J 2G4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S3Y3

Similar businesses

Corporation Name Office Address Incorporation
Corporation Data DiffÉrÉes 4700 De La Savane, Suite 101, Montreal, QC H4P 1T7 1991-10-22
Corporation D'accessoires Data (1984) Inc. 7405 Transcanadienne, Suite 150, Ville St-laurent, QC H4T 1Z2 1984-03-07
La Corporation Des Systemes De Data Hannon 1041 30e Avenue, Fabreville Laval, QC H7R 4T9 1987-03-19
La Corporation Data Omnex 5180 Queen Mary Road, Suite 450, Montreal, QC H3W 3E7 1984-04-30
Ultron Data Corporation 500 Dorchester Blvd. West, Montreal, QC H2Z 1W7 1984-06-07
Corporation Data-tel/fibercom 79 Main St South, Brampton, ON L6Y 1M9 1998-06-12
Corporation Des Donnees Regionales Rdc 280 Albert Street, 6th Floor, Ottawa, ON K1P 5G8 1982-06-22
Corporation De Traitement De Donnee Avancee Columbus 102-500 Rue Des Tilleuls, Saint-bruno, QC J3V 5N8 1988-03-23
Med-print Data Corporation 6900 DÉcarie Boulevard, Suite 317, MontrÉal, QC H3X 2T8 2003-03-28
Devron Data Corporation 191 Merizzi Avenue, St. Laurent, QC H4T 1Y3 1976-12-29

Improve Information

Please provide details on TENEX DATA 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