MICROS CANADA INC.

Address:
Commerce Court West, Suite 2200 Box 25, Toronto, ON M5L 1A9

MICROS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2830256. The registration start date is June 18, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2830256
Business Number 135499317
Corporation Name MICROS CANADA INC.
Registered Office Address Commerce Court West
Suite 2200 Box 25
Toronto
ON M5L 1A9
Incorporation Date 1992-06-18
Dissolution Date 2004-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARK SCOTT 16187 94-A AVENUE, SURREY BC V6X 2W2, Canada
HOWARD FERNANDES 184 WEST 29TH STREET, NORTH VANCOUVER BC V7N 2J8, Canada
RONALD J KOLSON 12000 BALTIMORE AVE, BELTSVILLE, MARYLAND , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-17 1992-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-06-18 current Commerce Court West, Suite 2200 Box 25, Toronto, ON M5L 1A9
Name 1992-06-18 current MICROS CANADA INC.
Status 2004-12-31 current Dissolved / Dissoute
Status 1992-06-18 2004-12-31 Active / Actif

Activities

Date Activity Details
2004-12-31 Dissolution Section: 210
1992-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 1997-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1997-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1997-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
MARK SCOTT 16187 94-A AVENUE, SURREY BC V6X 2W2, Canada
HOWARD FERNANDES 184 WEST 29TH STREET, NORTH VANCOUVER BC V7N 2J8, Canada
RONALD J KOLSON 12000 BALTIMORE AVE, BELTSVILLE, MARYLAND , United States

Entities with the same directors

Name Director Name Director Address
Produce8 Inc. Mark Scott 3669 March Road, Ottawa ON K0A 1L0, Canada
Careworx Inc. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada
Seek2Reach Inc. Mark Scott 56 Alsace Avenue, Candiac QC J5R 5R7, Canada
NON-LINEAR VENTURES INC. MARK SCOTT 3669 MARCH RD, CARP ON K0A 1L0, Canada
8925437 Canada Ltd. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada
Scottech Ventures Inc. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada
G.L.G. DYNEX POWER INC. MARK SCOTT 11 HARRINGTON COURT, KANATA ON K2K 2S7, Canada
THE INTERNATIONAL MUSEUM OF CARTOON ART MARK SCOTT 2729 TERASSE ALFRED, BROSSARD QC J4Z 3N7, Canada
TUC Managed IT Solutions Ltd. Mark Scott 3669 March Road, Carp ON K0A 1L0, Canada
TUC Managed IT Solutions Ltd. MARK SCOTT 3669, MARCH ROAD, CARP ON K0A 1L0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Dedicated Micros Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 2006-07-07
Mudmics Inc. 403 Jones Avenue, Toronto, ON M4J 3G5 2020-08-15
Advance-terrier Micros Inc. 88 Konrad Crescent, Markham, ON L3R 8T7 1989-02-07
Association Des Micros-Écoles-branchées 1737 Boulevard Saint-jean-baptiste, Chicoutimi, QC G7H 7V1 2017-09-12
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29

Improve Information

Please provide details on MICROS CANADA 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