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 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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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 |
City | MARKHAM |
Post Code | L3R 9T8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |