ANCOM ATM INTERNATIONAL INC.

Address:
150 Ormont Drive, Weston, ON M9L 1N7

ANCOM ATM INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2282577. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2282577
Business Number 120932538
Corporation Name ANCOM ATM INTERNATIONAL INC.
Registered Office Address 150 Ormont Drive
Weston
ON M9L 1N7
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
ANGELA TONG 651 BROUGHAM PLACE, MISSISSAUGA ON L5B 2Z5, Canada
WILSON YIM 4622 BISMARK CRESCENT, MISSISSAUGA ON L5R 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-30 1987-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-31 current 150 Ormont Drive, Weston, ON M9L 1N7
Name 1987-12-31 current ANCOM ATM INTERNATIONAL INC.
Status 2002-12-23 current Dissolved / Dissoute
Status 1993-04-01 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-31 1993-04-01 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1987-12-31 Amalgamation / Fusion Amalgamating Corporation: 1768549.
1987-12-31 Amalgamation / Fusion Amalgamating Corporation: 2282569.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-08-31 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
Ancom Atm International Inc. 141 Adelaide Street West, Suite 1009, Toronto, ON M5H 3L5

Office Location

Address 150 ORMONT DRIVE
City WESTON
Province ON
Postal Code M9L 1N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Holson Canada, Ltd. 80 Ormont Drive, Weston, ON M9L 1N7
Longlife of Canada Limited 180 Ormont Drive, Weston, ON M9L 1N7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
ANGELA TONG 651 BROUGHAM PLACE, MISSISSAUGA ON L5B 2Z5, Canada
WILSON YIM 4622 BISMARK CRESCENT, MISSISSAUGA ON L5R 1E6, Canada

Entities with the same directors

Name Director Name Director Address
9086846 Canada Inc. Angela Tong 93 southdale drive, markham ON L3P 1K1, Canada
ANO-COMPTECH INTERNATIONAL INC. ANGELA TONG 651 BROUGHAM PLACE, MISSISSAUGA ON L5B 2Z5, Canada
ANO-COMPTECH INTERNATIONAL INC. WILSON YIM 4622 BISMARK CRESCENT, MISSISSAUGA ON L5R 1E6, Canada

Competitor

Search similar business entities

City WESTON
Post Code M9L1N7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Croisiere Plus C.p.i. International Inc. 2124 Drummond Street, Montreal, QC H3G 1X4 1985-02-05
Ctm International Giftware Inc. 11420 Boul. Albert Hudon, Montreal, QC H1G 3J6

Improve Information

Please provide details on ANCOM ATM INTERNATIONAL INC. 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