FORMULAIRES D'AFFAIRES SYSTEMS LIMITEE

Address:
360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

FORMULAIRES D'AFFAIRES SYSTEMS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2766744. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2766744
Business Number 892133521
Corporation Name FORMULAIRES D'AFFAIRES SYSTEMS LIMITEE
SYSTEMS BUSINESS FORMS LIMITED
Registered Office Address 360 Main Street
30th Floor
Winnipeg
MB R3C 4G1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DON HOWE 180 TUXEDO BOULEVARD, SUITE 504, WINNIPEG MB R3P 2A6, Canada
JEFF PARR 42 ORKNEY CRESCENT, ETOBICOKE ON M9A 2T5, Canada
JEFFREY ZUNENSHINE 44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC J7C 4C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-31 1991-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-01 current 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Name 1991-11-01 current FORMULAIRES D'AFFAIRES SYSTEMS LIMITEE
Name 1991-11-01 current SYSTEMS BUSINESS FORMS LIMITED
Status 1998-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-11-01 1998-12-31 Active / Actif

Activities

Date Activity Details
1991-11-01 Amalgamation / Fusion Amalgamating Corporation: 2394162.
1991-11-01 Amalgamation / Fusion Amalgamating Corporation: 2729407.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-06-30 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
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Office Location

Address 360 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3C 4G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dufferin Holdings Alberta Ltd. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3
Phoenix Chemicals Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1979-10-29
94955 Canada Ltd. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3 1979-11-09
Metropolitan Theatre Winnipeg, Limited 360 Main Street, Winnipeg, MB R3C 4G1 1924-04-24
Spencer Corporation Limited 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3 1924-07-26
R.p.s. Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-10-18
Forest Mills Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-15
Oak Hammock Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-18
Adamsdale Properties Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1976-11-15
Mac-val Investments Ltd. 360 Main Street, Suite 2500, Winnipeg, MB R3C 3H6 1977-01-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dunmore Projects Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1998-12-31
Agassiz Seed Farm Ltd. 360 Main St., 30th Fl., Winnipeg, MB R3C 4G1 1991-04-24
Stressfree Canada Inc. 3000 360 Main Street, Winnipeg, MB R3C 4G1 1989-01-26
141345 Canada Ltd. 360 Main Street 30th Floor, Winnipeg, MB R3C 4G1 1985-04-01
Wilson Trailer-canada Ltd. 360 Main St. Comm Exch. Tower, 30th Floor, Winnipeg, MB R3C 4G1 1981-06-15
Standaero Limitee 360 Main Street, 30th Fl, Winnipeg, MB R3C 4G1
J. M. Enterprises Ltd. 360 Main St, Suite 3000, Winnipeg, MB R3C 4G1
163524 Canada Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1988-08-11
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
International Artcrafts Company Limited 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Find all corporations in postal code R3C4G1

Corporation Directors

Name Address
DON HOWE 180 TUXEDO BOULEVARD, SUITE 504, WINNIPEG MB R3P 2A6, Canada
JEFF PARR 42 ORKNEY CRESCENT, ETOBICOKE ON M9A 2T5, Canada
JEFFREY ZUNENSHINE 44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC J7C 4C8, Canada

Entities with the same directors

Name Director Name Director Address
DATAMARK INC. JEFF PARR 42 ORKNEY CR., ETOBICOKE ON M9A 2T5, Canada
3873111 CANADA INC. JEFF PARR 42 ORKNEY CRESCENT, TORONTO ON M9A 2T5, Canada
SONCO HOSPITALITY ALBERTA LTD. Jeff Parr 65 Chatsworth Drive, Toronto ON M4R 1R6, Canada
170410 CANADA INC. JEFFREY ZUNENSHINE 44 BIRKDALE, DOLLARD-DES-ORMEAUX QC , Canada
DATAMARK RESPONSE GROUP INC. JEFFREY ZUNENSHINE 44 BIRCHVIEW, DOLLARD DES ORMEAUX QC H9A 1Y8, Canada
DATAMARK RESPONSE GROUP (CANADA) INC. JEFFREY ZUNENSHINE 44 BIRCHVIEW, DOLLARD DES ORMEAUX QC H9A 1Y8, Canada
LANCASTER BUSINESS FORMS INC. JEFFREY ZUNENSHINE 44 BIRCHVIEW STREET, DOLLARD DES ORMEAUX QC J7C 4C8, Canada
MAIMONIDES MEDICAL RESEARCH FOUNDATION JEFFREY ZUNENSHINE 44 BIRCHVIEW, DOLLARD DES ORMEAUX QC H9A 1Y8, Canada
DATAMARK INC. JEFFREY ZUNENSHINE 44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 1Y8, Canada
IMPRIMERIE E.V.A.N. INC. - JEFFREY ZUNENSHINE 4410 BIRCHVIEW, DOLLARD-DES-ORMEAUX QC H9A 1Y8, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C4G1

Similar businesses

Corporation Name Office Address Incorporation
Data-bec Business Forms (j.d.) Inc. 6319 Beaucourt, Montreal, QC H1G 2G3 1985-05-30
Data-bec Business Forms (w.f.) Inc. 948 25th Ave, Favreville, Laval, ON H7R 4R9 1985-05-30
Data-bec Business Forms Inc. 5000 Buchan Street, Suite 100, Montreal, QC H4P 1T2 1986-01-28
Ideal Systemes D'affaires Limitee 970 Mceachran Ave, Outremont, QC 1969-04-25
Merit Formules D'affaires Limitee 970 Mceachran Ave, Outremont, QC 1970-03-18
Formules D'affaires Nebs Limitee 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1974-03-27
Gorrie, Systems D'affaires Integres Inc. 2513 White Street, Gloucester, ON K1L 8J6 1985-10-02
Systemes D'affaires Bowman Business Systems Inc. 55 2nd Avenue North, Roxboro, QC H8Y 2L1 1985-03-28
Systeme D'affaires Syndique S.b.s. Inc. 239 St-sacrement, Suite 303, Montreal, QC H2Y 1W9 1977-10-20
Les Formules D'affaires V.s.r. Inc. 700 Mccaffrey Street, St-laurent, QC H4T 1N1 1989-12-20

Improve Information

Please provide details on FORMULAIRES D'AFFAIRES SYSTEMS LIMITEE 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