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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1986-03-06 | Incorporation / Constitution en société |
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 |
Address | 45 COMMANDER BLVD. |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1S 3Y3 |
Country | Canada |
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 |
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 |
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 |
City | SCARBOROUGH |
Post Code | M1S3Y3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |