J.T.M. INDEX SYSTEMS LTD.

Address:
230 Trowers Rd, Unit 15, Woodbridge, ON L4L 7J1

J.T.M. INDEX SYSTEMS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2361655. The registration start date is July 29, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2361655
Business Number 121220354
Corporation Name J.T.M. INDEX SYSTEMS LTD.
Registered Office Address 230 Trowers Rd
Unit 15
Woodbridge
ON L4L 7J1
Incorporation Date 1988-07-29
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN T. MCGOVERN 119 GLENDORA AVENUE, TORONTO ON , Canada
T. MCGOVERN 7224 BENDIGO CIRCLE, MISSISSAUGA ON L5N 1Z4, Canada
DEREK GREENSIDE 81 UNO DRIVE, ETOBICOKE ON M8Z 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-28 1988-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-29 current 230 Trowers Rd, Unit 15, Woodbridge, ON L4L 7J1
Name 1988-07-29 current J.T.M. INDEX SYSTEMS LTD.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-07-29 1999-11-08 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1988-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 230 TROWERS RD
City WOODBRIDGE
Province ON
Postal Code L4L 7J1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
JOHN T. MCGOVERN 119 GLENDORA AVENUE, TORONTO ON , Canada
T. MCGOVERN 7224 BENDIGO CIRCLE, MISSISSAUGA ON L5N 1Z4, Canada
DEREK GREENSIDE 81 UNO DRIVE, ETOBICOKE ON M8Z 3P2, Canada

Entities with the same directors

Name Director Name Director Address
SIMON GORMLEY LEASING INC. DEREK GREENSIDE 81 UNO DRIVE, ETOBICOKE ON M8Z 3P2, Canada
SIMON GORMLEY LEASING INC. JOHN T. MCGOVERN 4 UNION STREET, GORMLEY ON L0H 1G0, Canada
FLEURISTE MONT-BLEU LTEE T. MCGOVERN 2 ALIE, HULL QC J8Z 1M8, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L7J1

Similar businesses

Corporation Name Office Address Incorporation
Index Systems (canada) Inc. 10 Hearst Way, Ottawa, ON K2L 2P4
Services De Transport Index Inc. 990 Upton Street, Lasalle, QC H8R 2T9 1985-04-22
Continental Directory Index Systems Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1983-11-21
Index Translogistics Inc. 67 Fenelon Dr, Toronto, ON M3A 3K4 2020-10-30
Index I.d. Inc. 905 Rue Bellemarre, Laval, QC H7R 4S4 1987-09-30
Desi Index Inc. 7946 -134 Street, Surrey, BC V3W 4T6 2003-09-18
Power Index Inc. 1111 Gable Dr, Oakville, ON L6J 7R3 2005-02-25
Index Nightclub Inc. 423 Colborne Street, Bradford, ON L3Z 2E5 2008-06-02
Ibi - International Business Index Inc. 63 Portsmouth, Winnipeg, MB R3P 2H9 1999-11-02
Index Group Ltd. 203 Main Street, Ignace, ON P0T 1T0 2019-04-25

Improve Information

Please provide details on J.T.M. INDEX SYSTEMS LTD. 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