GEAC COMPUTER CORPORATION LIMITED

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

GEAC COMPUTER CORPORATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2817942. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2817942
Business Number 121024228
Corporation Name GEAC COMPUTER CORPORATION LIMITED
Registered Office Address 11 Allstate Parkway
Suite 300
Markham
ON L3R 9T8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
CHARLES JONES 127 BROAD BROOK RD., BED FORD HILLS, NEW YORK , United States
C. KENT JESPERSEN 1004 CRESCENT BOULEVARD S.W., CALGARY AB T2S 1L6, Canada
MICHAEL MARVIN 16 PARK HILL, MENANDS NY 12204, United States
PIERRE MACDONALD 11 O'REILLY STREET, APT. 1508, VERDUN QC H3E 1T6, Canada
WILLIAM G. NELSON 1 MONTGOMERY AVENUE, APT. 214, BALA CYNWYD PA 19004, United States
THOMAS ALLEN 40 ROSEHILL AVE, APT. PH-A, TORONTO ON M4T 1G5, Canada
DAVID FRIEND 267 CLARENDON ST., BOSTON MA 02116, United States
ROBERT SILLCOX 15390 BATHURST STREET, KING CITY ON L7B 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-04-30 1992-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-09 current 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Address 2000-10-05 2002-01-09 4100 Yonge Street, Suite 601, Toronto, ON M2P 2G2
Address 1999-11-08 2000-10-05 4100 Yonge Street, Suite 601, Toronto, ON M2P 2G2
Address 1992-05-01 1999-11-08 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Name 1992-05-01 current GEAC COMPUTER CORPORATION LIMITED
Status 2004-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-05-01 2004-05-01 Active / Actif

Activities

Date Activity Details
2004-03-16 Proxy / Procuration Statement Date: 2003-09-10.
2000-10-05 Restated Articles of Incorporation / Status constitutifs mis à jours
2000-10-05 Amendment / Modification RO Changed.
2000-09-08 Proxy / Procuration Statement Date: 2000-09-12.
1999-10-13 Amendment / Modification
1992-05-01 Amalgamation / Fusion Amalgamating Corporation: 2048426.
1992-05-01 Amalgamation / Fusion Amalgamating Corporation: 2326817.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-09-10 Distributing corporation
Société ayant fait appel au public
2002 2001-10-19 Distributing corporation
Société ayant fait appel au public
2001 2000-09-12 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 Computer Corporation Limited 350 Steelcase Road West, Markham, ON L3R 1B3 1971-05-11
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

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
Emballages W. Braun Canada Ltee 11 Allstate Parkway, Suite 211, Markham, ON L3R 9T8 1977-06-03
Jba Software (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1990-12-27
Geac Enterprise Solutions (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
F & B Solutions.com (canada) Inc. 11 Allstate Parkway, Suite 200, Markham, ON L3R 9T8 2000-05-03
Mascon Information Technologies (canada) Limited 11 Allstate Parkway, Suite 415, Markham, ON L3R 9T8 2000-12-08
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Hide 'n' Go Sleek Incorporated 11 Allstate Parkway, Suite 415, Markham, ON L3R 9T8 2003-04-02
21at North America R&d Ltd. 11 Allstate Parkway, Suite 120, Markham, ON L3R 9T8 2018-05-22
11898515 Canada Corporation 11 Allstate Parkway, Markham, ON L3R 5Y1 2020-02-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
21at Canada Ltd. 11 Allstate Pkwy, Suite 120, Markham, ON L3R 9T8 2016-12-19
Geac Computer Corporation Limited 11 Alstate Parkway, Suite 300, Markham, ON L3R 9T8

Corporation Directors

Name Address
CHARLES JONES 127 BROAD BROOK RD., BED FORD HILLS, NEW YORK , United States
C. KENT JESPERSEN 1004 CRESCENT BOULEVARD S.W., CALGARY AB T2S 1L6, Canada
MICHAEL MARVIN 16 PARK HILL, MENANDS NY 12204, United States
PIERRE MACDONALD 11 O'REILLY STREET, APT. 1508, VERDUN QC H3E 1T6, Canada
WILLIAM G. NELSON 1 MONTGOMERY AVENUE, APT. 214, BALA CYNWYD PA 19004, United States
THOMAS ALLEN 40 ROSEHILL AVE, APT. PH-A, TORONTO ON M4T 1G5, Canada
DAVID FRIEND 267 CLARENDON ST., BOSTON MA 02116, United States
ROBERT SILLCOX 15390 BATHURST STREET, KING CITY ON L7B 1K5, Canada

Entities with the same directors

Name Director Name Director Address
CALGARY POWER LTD. C. KENT JESPERSEN UNIT #15, 10 ST. JULIEN DRIVE S.W., CALGARY AB T2T 6E2, Canada
THE FRASER INSTITUTE C. KENT JESPERSEN 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
TransAlta Energy Corporation C. KENT JESPERSEN UNIT #15, 10 ST. JULIEN DRIVE S.W., CALGARY AB T2T 6E2, Canada
TransAlta Corporation C. KENT JESPERSEN UNIT #15, 10 ST. JULIEN DRIVE S.W., CALGARY AB T2T 6E2, Canada
Geac Computer Corporation Limited C. KENT JESPERSEN 10 ST. JULIEN DRIVE S.W., UNIT 15, CALGARY AB T2T 6E2, Canada
86927 CANADA LTD. C. KENT JESPERSEN 707 8 AVENUE SW, 33RD FLOOR, CALGARY AB T2P 3W8, Canada
Geac Computer Corporation Limited DAVID FRIEND 267 CLARENDON ST, BOSTON MA 02116, United States
TANDEM COMPUTERS CANADA LIMITED PIERRE MACDONALD 80 BERLIOZ DRIVE, SUITE 1702, VERDUN QC H3E 1N9, Canada
MacD. CONSULTE INC. PIERRE MACDONALD 80 RIVE BERLIOZ, APP. 1102, ILE DES SOEURS, VERDUN QC H3E 1N9, Canada
Geac Computer Corporation Limited PIERRE MACDONALD 11 O'REILLY, APT. 1508, VERDUN QC H3E 1T6, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 9T8

Similar businesses

Corporation Name Office Address Incorporation
Geac Computer Systems (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Enterprise Solutions (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac European Holdings Corporation 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8 1986-04-28
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac 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 Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Geac Canada Limited 350 Steelcase Road West, Markham, ON L3R 1B3
Geac Canada Limited 350 Steelcase Road West, Markham, ON L3R 1B3 1975-11-20
Geac Canada Limited 11 Allstate Parkway, Suite 300, Markham, ON L7R 9T8

Improve Information

Please provide details on GEAC COMPUTER CORPORATION 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