SERVICES INFORMATISÉS DE L'INFORMATION IAO INC.

Address:
90 Allstate Parkway, Markham, ON L3R 6H3

SERVICES INFORMATISÉS DE L'INFORMATION IAO INC. is a business entity registered at Corporations Canada, with entity identifier is 2750392. The registration start date is September 11, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2750392
Business Number 131534018
Corporation Name SERVICES INFORMATISÉS DE L'INFORMATION IAO INC.
IAO AUTOMATED INFORMATION SERVICES INC.
Registered Office Address 90 Allstate Parkway
Markham
ON L3R 6H3
Incorporation Date 1991-09-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ARAMIS L. FRANCESCUT 89 CAMERON AVENUE, NORTH YORK ON M2N 1E3, Canada
MICHAEL J. ROACH 186 LAKE DRIVEWAY WEST, AJAX ON L1S 4Y2, Canada
SERGE GODIN 57 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P7, Canada
SERGE M. LAPALME 36 ROSSLINN ROAD, CAMBRIDGE ON N1S 3K1, Canada
PAULE DORÉ 69 BELOEIL AVENUE, OUTREMOTN QC H2V 2Z1, Canada
ANDRÉ IMBEAU 2806 RICHELIEU STREET, BELOEIL QC J3G 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-10 1991-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-20 current 90 Allstate Parkway, Markham, ON L3R 6H3
Address 1991-09-11 2001-06-20 18 King Street East, Suite 700, Toronto, ON M5C 1C4
Name 1999-02-15 current SERVICES INFORMATISÉS DE L'INFORMATION IAO INC.
Name 1999-02-15 current IAO AUTOMATED INFORMATION SERVICES INC.
Name 1991-09-11 1999-02-15 IAO AUTOMATED INFORMATION SERVICES INC.
Status 2003-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-09-11 2003-03-31 Active / Actif

Activities

Date Activity Details
2001-06-20 Amendment / Modification RO Changed.
1991-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 1998-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1998-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 90 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pci Geomatics Group Inc. 90 Allstate Parkway, Unit 501, Markham, ON L3R 6H3 1996-11-01
Groupement Technique Des Assureurs Inc. 90 Allstate Parkway, Markham, ON L3R 6H3
Saint Elizabeth Visiting Nurses' Association of Canada 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 1955-07-25
Daewoo Canada Ltee 90 Allstate Parkway, #202, Markham, ON L3R 6H3 1986-04-30
Cgi Adjusters Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 2003-06-25
Cgi Adjusters Inc. 90 Allstate Parkway, Markham, ON L3R 6H3
Golf Town Canada Inc. 90 Allstate Parkway, Suite 800, Markham, ON L3R 6H3
Purkinje Health Inc. 90 Allstate Parkway, Suite 603, Markham, ON L3R 6H3 2008-03-14
Delta 360 Inc. 90 Allstate Parkway, Suite 603, Markham, ON L3R 6H3 2005-04-20
The Leprosy Mission Canada 90 Allstate Parkway, Suite 200, Markham, ON L3R 6H3 1984-02-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tramontina Canada, Inc. 90 Allstate Parkway, Suite 604, Markham, ON L3R 6H3 2020-10-23
10122033 Canada Inc. 90 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 2017-02-27
Dealercorp Solutions Ltd. 90 Allstate Parkway,suite 201, Markham, ON L3R 6H3 2014-07-26
Ivan Wang Professional Corporation 304 - 100 Allstate Pky, Markham, ON L3R 6H3 2013-11-19
Xnergetic Inc. 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2012-06-18
7842473 Canada Ltd. 803-100 Allstate Parkway, Markham, ON L3R 6H3 2011-04-20
7250100 Canada Inc. 603-90 Allstate Parkway, Markham, ON L3R 6H3 2009-09-28
Skillsnet Management Inc. 100 Allstate Pkwy, Ste 703, Markham, ON L3R 6H3 2005-06-08
Netfusion Business Solutions (canada) Inc. 100 Allstate Parkway, Suite 303, Markham, ON L3R 6H3 1999-06-08
Saint Elizabeth Foundation 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 1997-06-16
Find all corporations in postal code L3R 6H3

Corporation Directors

Name Address
ARAMIS L. FRANCESCUT 89 CAMERON AVENUE, NORTH YORK ON M2N 1E3, Canada
MICHAEL J. ROACH 186 LAKE DRIVEWAY WEST, AJAX ON L1S 4Y2, Canada
SERGE GODIN 57 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P7, Canada
SERGE M. LAPALME 36 ROSSLINN ROAD, CAMBRIDGE ON N1S 3K1, Canada
PAULE DORÉ 69 BELOEIL AVENUE, OUTREMOTN QC H2V 2Z1, Canada
ANDRÉ IMBEAU 2806 RICHELIEU STREET, BELOEIL QC J3G 2C9, Canada

Entities with the same directors

Name Director Name Director Address
MYRIAP INC. ANDRÉ IMBEAU 2806, RUE RICHELIEU, BELOEIL QC J3G 2C9, Canada
SERVICES TECHNOLOGY LOSSCONTROL (ONTARIO) INC. ANDRÉ IMBEAU 2806 RICHELIEU, BELOEIL QC J3G 2C9, Canada
CGI Information Systems and Management Consultants Inc. ANDRÉ IMBEAU 2806 RICHELIEU STREET, BELOEIL QC J3G 2C9, Canada
CGI ADJUSTERS INC. ANDRÉ IMBEAU 2806 RICHELIEU STREET, BELOEIL QC J3G 2C9, Canada
3721655 Canada Inc. ANDRÉ IMBEAU 2806, RUE RICHELIEU, BELOEIL QC J3G 2C9, Canada
COGNICASE (CANADA) INC. ANDRÉ IMBEAU 2806, RUE RICHELIEU, BELOEIL QC J3G 2C9, Canada
COGNICASE DÉVELOPPEMENT INC. ANDRÉ IMBEAU 2806, RUE RICHELIEU, BELOEIL QC J3G 2C9, Canada
SOFTRÉSUMÉ.COM INC. ANDRÉ IMBEAU 2806, RUE RICHELIEU, BELOEIL QC J3G 2C9, Canada
CGI ADJUSTERS INC. ANDRÉ IMBEAU 2806 RICHELIEU ST., BELOEIL QC J3G 2C9, Canada
PROJEXPERT CONSEILLERS EN GESTION ET INFORMATIQUE INC. ANDRÉ IMBEAU 2806, RUE RICHELIEU, BELOEIL QC J3G 2C9, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6H3

Similar businesses

Corporation Name Office Address Incorporation
Fri Services D'information Limitee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1973-12-27
Fri Services D' Information Ltee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1969-12-29
Services D'information Bce Inc. 1600 Rene Levesque Boul. West, Suite 700, Montreal, QC H3H 1P9 1988-06-10
Yvon Gauthier Services De Formation Et D'information Information and Training Services Inc. 25 Aveia Private, Orléans, ON K4A 0X1 1995-11-20
Infobank Information Services Inc. 370 Rue Guy, Montreal, QC H3J 1S6 1984-11-21
Virtual Information Technology Services (d.t.i. Virtual) Inc. 24 Riverwood Grove, Kirkland, QC H9J 2X2 1998-08-20
Milgram, Services De Technologie De L'information Inc. 407 Mcgill Street, Room 500, Montreal, QC H2Y 2G7 1987-03-16
Trulioo Information Services Inc. 1200-1055 West Hastings Street, Vancouver, BC V6E 2E9
A La Carte Information System Services Inc. 12 Goodmark Place, Suite 5, Etobicoke, ON M9W 6R1 2009-02-25
Services De Communication Et D'information (ics) Inc. 300 Talbot Street West, Aylmer, ON N5H 3H4 1995-04-28

Improve Information

Please provide details on SERVICES INFORMATISÉS DE L'INFORMATION IAO 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