CALS ELECTRONIC DOCUMENTS MANAGEMENT SYSTEMS INC.

Address:
2255 St. Laurent Blvd., Suite 110, Ottawa, ON K1G 4M5

CALS ELECTRONIC DOCUMENTS MANAGEMENT SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2918650. The registration start date is May 12, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2918650
Business Number 135533545
Corporation Name CALS ELECTRONIC DOCUMENTS MANAGEMENT SYSTEMS INC.
Registered Office Address 2255 St. Laurent Blvd.
Suite 110
Ottawa
ON K1G 4M5
Incorporation Date 1993-05-12
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
IMTIAZ HUSSAIN 1293 PARC DU VILLAGE, ORLEANS ON K1C 7B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-11 1993-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-12 current 2255 St. Laurent Blvd., Suite 110, Ottawa, ON K1G 4M5
Name 1993-05-12 current CALS ELECTRONIC DOCUMENTS MANAGEMENT SYSTEMS INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-05-12 1996-09-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1993-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2255 ST. LAURENT BLVD.
City OTTAWA
Province ON
Postal Code K1G 4M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lrs Trimark Ltd. 2255 St. Laurent Blvd., Suite 312, Ottawa, ON K1G 4K3 1983-04-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Lakeway Inc. 18 Keys Way, Ottawa, ON K1G 4M5 1982-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
IMTIAZ HUSSAIN 1293 PARC DU VILLAGE, ORLEANS ON K1C 7B2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G4M5

Similar businesses

Corporation Name Office Address Incorporation
Cals Importation-exportation Ltee 8781 De Reims, Montreal, QC H2N 1S9 1976-10-25
Groupe Directeur Canadien De L'industrie Pour Le Cals 3506 Ste-famille, Montreal, QC H2X 2L1 1995-04-26
Esimsco - Electronic Solutions for Information Management Systems Inc. 705-320 Croydon Avenue, Ottawa, ON K2B 5P3 2012-05-17
Business Documents & Systems Association of Canada 151 Slater St, Suite 1110, Ottawa, ON K1P 5H3 1995-07-17
Les Documents Ameriform Inc. 2171 Sunset Road, Town of Mt.royal, QC H3R 2Y5 2003-10-08
Titanium Mastermind Ddm Lvel Up Lvel Down Inc. Electronic Systems Lte. Electronic Systems Lip. Titanium Mastermind 11-310 Marland Avenue, Oshawa, ON L1J 1X5 2018-02-21
Carriere Records Management Inc. 345 Rue William Birks, St-bruno, QC J3V 1P3 1982-09-16
CarriÈre Record Management Inc. 1090, Chemin Duhamel, Pincourt, QC J7V 4H1 1990-12-11
Albert Document Management Inc. 1010 Sherbrooke St. West, Suite 716, Montreal, QC H3A 2R7 2001-05-24
Dlgp Electronic Systems Inc. 204-335 Van Horne Ave, Toronto, ON M2J 2V1 2012-12-10

Improve Information

Please provide details on CALS ELECTRONIC DOCUMENTS MANAGEMENT SYSTEMS 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