GEAC CANADA LIMITED

Address:
11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8

GEAC CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2326809. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2326809
Business Number 871201083
Corporation Name GEAC CANADA LIMITED
Registered Office Address 11 Allstate Parkway
Suite 300
Markham
ON L3R 9T8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-30 1988-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-01 current 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Name 1988-05-01 current GEAC CANADA LIMITED
Status 1991-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-05-01 1991-05-01 Active / Actif

Activities

Date Activity Details
1988-05-01 Amalgamation / Fusion Amalgamating Corporation: 1837206.
1988-05-01 Amalgamation / Fusion Amalgamating Corporation: 2326795.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-09-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-09-19 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
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 350 Steelcase Road West, Markham, ON L3R 1B3 1975-11-20
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 350 Steelcase Road West, Markham, ON L3R 1B3

Office Location

Address 11 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 9T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Geac J. & E Systems Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Refining Catalysts & Technologies Canada Inc. 11 Allstate Parkway, Suite 204, Markham, ON L3R 6H3 1997-01-13
Geac Computer Systems (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Allied Cge Holdings Corp. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 1998-12-31
Ccs Comfort Community Services Inc. 11 Allstate Parkway, Suite 550, Markham, ON L3R 9T8 1981-08-18
Geac European Holdings Corporation 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1986-04-28
2988852 Canada Inc. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8 1993-12-23
Allied Global Holdings Inc. 11 Allstate Parkway, Suite 500, Markham, ON L3R 9T8
3140555 Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1995-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3472001 Canada Limited Allstat E Parkway, Suite 300, Markham, ON L3R 9T8
Dbs, SociÉtÉ De Portefeuille Du Canada No.2 LtÉÉ 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1982-04-01
Geac Computer Corporation Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8

Corporation Directors

Name Address
DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada

Entities with the same directors

Name Director Name Director Address
TIREMASTER INTERNATIONAL INC. DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
150076 CANADA LIMITED DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
VOICETERM INC. DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
RENN INDUSTRIES INC. DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
Anthes Industries Inc. DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
GEAC COMPUTER CORPORATION LIMITED DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
85738 CANADA LTD. - DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON , Canada
FROSST HOLDINGS LIMITED DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
150976 CANADA LIMITED DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
STERISYSTEMS LTD. DONALD C. WEBSTER 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R9T8

Similar businesses

Corporation Name Office Address Incorporation
Geac Enterprise Solutions (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Computer Systems (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac J. & E Systems Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8
Geac Computer Corporation Limited 11 Alstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Computer Corporation Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Computer Corporation Limited 350 Steelcase Road West, Markham, ON L3R 1B3 1971-05-11
Geac Computer Corporation Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Computers International Inc. 350 Steelcase Road West, Markham, ON L3R 1B3 1981-08-24
Gestion Geac Inc. 2550, Boul. Daniel-johnson, Bureau 510, Laval, QC H7T 2L1 2011-03-16
Geac European Holdings Corporation 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1986-04-28

Improve Information

Please provide details on GEAC 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