ELITEGROUP COMPUTER SYSTEMS LIMITED

Address:
36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5

ELITEGROUP COMPUTER SYSTEMS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2716321. The registration start date is May 15, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2716321
Business Number 129631305
Corporation Name ELITEGROUP COMPUTER SYSTEMS LIMITED
Registered Office Address 36 Toronto Street
Suite 1000
Toronto
ON M5C 2C5
Incorporation Date 1991-05-15
Dissolution Date 2006-05-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CONNIE SHIH 45401 RESEARCH AVENUE, FREMONT CA 94539, United States
SAM TSAI 40310 IMPERIO PLACE, FREMONT, CA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-14 1991-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-15 current 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5
Name 1991-05-15 current ELITEGROUP COMPUTER SYSTEMS LIMITED
Status 2006-05-23 current Dissolved / Dissoute
Status 1991-05-15 2006-05-23 Active / Actif

Activities

Date Activity Details
2006-05-23 Dissolution Section: 210
1991-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 TORONTO STREET
City TORONTO
Province ON
Postal Code M5C 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2739151 Canada Inc. 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 1991-08-01
All That Pizza Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1998-09-22
Grace and Murray Bornstein Holding Co. Ltd. 36 Toronto Street, Suite 903, Toronto, ON 1977-02-08
Mizen Head Investments Ltd. 36 Toronto Street, Suite 1200, Toronto, AB M5C 2C5 1980-05-20
Canadian Sperry Rail Limited 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 1985-07-11
Marrack Watts Food Facility Planning & Design Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1988-12-05
Nsm Security Management Limited 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 1989-01-23
Tiomin Resources Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1989-08-14
Ncm Control & Security Services Limited 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 1989-09-05
170095 Canada Ltd. 36 Toronto Street, Suite 950, Toronto, ON M5C 2C5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Combined Intelligence Corporation 36 Toronto St, Suite 1000, Toronto, ON M5C 2C5 1993-04-19
Andreae Filters Canada Ltd. 36 Toronto St, Suite 1000, Toronto, ON M5C 2C5 1996-10-30
E>connect Inc. 36 Toronto St, Suite 300, Toronto, ON M5C 2C5
E>connect Inc. 36 Toronto St, Suite 300, Toronto, ON M5C 2C5
Ressources Corner Bay Inc. 36 Toronto Street, Suite 950, Toronto, ON M5C 2C5
2947749 Canada Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1993-08-23
E-commerce Inc. 36 Toronto Street, Suite 350, Toronto, ON M5C 2C5 1994-04-06
109690 Canada Ltee 36 Toronto Street, Suite 1200, Toronto, ON M5C 2C5 1981-08-26
Jr Corporate Planning Associates Inc. 36 Toronto Street, Suite 800, Toronto, ON M5C 2C5
Falja Trading Limited 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 1985-01-17
Find all corporations in postal code M5C2C5

Corporation Directors

Name Address
CONNIE SHIH 45401 RESEARCH AVENUE, FREMONT CA 94539, United States
SAM TSAI 40310 IMPERIO PLACE, FREMONT, CA , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5C2C5

Similar businesses

Corporation Name Office Address Incorporation
Voda Computer Systems Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Tdi Computer Systems Limited 5 Ramsgate Road, Toronto, ON M8V 2H1 1983-10-31
Cbi Computer Systems (canada) Limited 777 8th Avenue S.w., Suite 505, Calgary, AB T2P 3R5 1988-03-04
Dimensions Computer Automation Systems Limited 659 Sovereign Rd, London, ON N5V 4K7 1990-01-26
Optimum Computer Systems (canada) Limited 8 King Street East, Toronto, ON 1970-12-21
Accutech Computer Systems Limited 2285 St. Laurent Blvd, Unit B2, Ottawa, ON K1G 4Z5
Internet Institutional Computer Systems Limited 534 Hall, Nuns's Island, QC H3E 2E8 1971-05-27
Accutech Computer Systems Limited 1730 St-laurent Blvd., Suite 260, Ottawa, ON K1G 5L1 1980-05-29
Geac Computer Systems (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Bis Computer Systems Limited 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1982-10-25

Improve Information

Please provide details on ELITEGROUP COMPUTER SYSTEMS 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