THE VOXPRO SYSTEMS INC.

Address:
606 - 33 Drewry Ave., Toronto, ON M2M 1C9

THE VOXPRO SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3094979. The registration start date is December 8, 1994. The current status is Active.

Corporation Overview

Corporation ID 3094979
Business Number 139813729
Corporation Name THE VOXPRO SYSTEMS INC.
LES SYSTEMES VOXPRO INC.
Registered Office Address 606 - 33 Drewry Ave.
Toronto
ON M2M 1C9
Incorporation Date 1994-12-08
Dissolution Date 2005-08-04
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SOORASANGARAM THANGARAJAH 606 - 33 Drewry Ave, TORONTO ON M2M 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-07 1994-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-25 current 606 - 33 Drewry Ave., Toronto, ON M2M 1C9
Address 2010-01-25 2010-01-25 205 - 2 Rean Dr, Toronto, ON M2K 3B8
Address 2007-10-11 2010-01-25 927 - 18 Mondeo Dr, Toronto, ON M1P 5C8
Address 2007-10-11 2007-10-11 47 Wayford Crescent, Scarborough, ON M1B 3E3
Address 1997-04-22 2007-10-11 47 Wayford Crescent, Scarborough, ON M1B 3E3
Name 2007-10-11 current THE VOXPRO SYSTEMS INC.
Name 2007-10-11 current LES SYSTEMES VOXPRO INC.
Name 1994-12-08 2007-10-11 LES SYSTEMES VOXPRO INC.
Name 1994-12-08 2007-10-11 THE VOXPRO SYSTEMS INC.
Status 2007-10-11 current Active / Actif
Status 2005-08-04 2007-10-11 Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-08 2005-03-07 Active / Actif

Activities

Date Activity Details
2007-10-11 Revival / Reconstitution
2005-08-04 Dissolution Section: 212
1994-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 606 - 33 Drewry Ave.
City TORONTO
Province ON
Postal Code M2M 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eco-build Enterprises Inc. 205-33 Drewry Ave, North York, ON M2M 1C9 2020-06-19
10359645 Canada Inc. 37 Drewry Avenue, Unit 8, Toronto, ON M2M 1C9 2017-08-10
Softghost Software Consulting Limited 71 Drewry Avenue, Toronto, ON M2M 1C9 2016-10-31
9452257 Canada Inc. 83 Drewry Ave, North York, ON M2M 1C9 2015-09-24
Rolarc Holdings Inc. 59a, Drewry Avenue, Toronto, ON M2M 1C9 2015-07-27
Simplycity Web Design Ltd. 71 Drewry Avenue, Toronto, ON M2M 1C9 2017-01-04
Slingshot Group Limited 71 Drewry Avenue, Toronto, ON M2M 1C9 2020-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
SOORASANGARAM THANGARAJAH 606 - 33 Drewry Ave, TORONTO ON M2M 1C9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2M 1C9

Similar businesses

Corporation Name Office Address Incorporation
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
Jet Set Systems, Inc. 7718 Drolet, Montreal, QC H2R 2C7 2016-10-08
SystÈmes Tlc Inc. 363 1ere Avenue, Mcmasterville, QC J3G 1S8 2007-02-15
Systemes Apv Systems Inc. 92 St Andrews, Baie D'urfe, QC H9X 2V1 2002-09-19
Xid Systems Inc. 432, Rue St. François Xavier, Montréal, QC H2Y 2T3 2006-02-20

Improve Information

Please provide details on THE VOXPRO 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