NCR CANADA LTÉE

Address:
6865 Century Avenue, Mississauga, ON L5N 2E2

NCR CANADA LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3103030. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3103030
Business Number 899988430
Corporation Name NCR CANADA LTÉE
NCR CANADA LTD.
Registered Office Address 6865 Century Avenue
Mississauga
ON L5N 2E2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN SULLIVAN 9 SOUTH DRIVE, TORONTO ON M4W 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-31 1995-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-05 current 6865 Century Avenue, Mississauga, ON L5N 2E2
Address 1995-01-01 2003-06-05 320 Front Street West, Toronto, ON M5V 3C4
Name 1996-02-09 current NCR CANADA LTÉE
Name 1996-02-09 current NCR CANADA LTD.
Name 1995-01-01 1996-02-09 AT & T SOLUTIONS GLOBALES EN INFORMATION CANADA LTEE
Name 1995-01-01 1996-02-09 AT & T GLOBAL INFORMATION SOLUTIONS CANADA LTD.
Name 1995-01-01 1996-02-09 AT ; T SOLUTIONS GLOBALES EN INFORMATION CANADA LTEE
Name 1995-01-01 1996-02-09 AT ; T GLOBAL INFORMATION SOLUTIONS CANADA LTD.
Status 2004-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-01-01 2004-01-01 Active / Actif

Activities

Date Activity Details
2003-06-05 Amendment / Modification RO Changed.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 2837838.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3103005.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3103013.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3103021.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-05-07 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
Ncr Canada Ltee 6865 Century Ave., Mississauga, ON L5N 2E2
Ncr Canada Ltee 6865 Century Ave, Mississauga, ON L5N 2E2 1915-12-21
Ncr Canada Ltee 320 Front W, Toronto, ON M5V 3C4

Office Location

Address 6865 CENTURY AVENUE
City MISSISSAUGA
Province ON
Postal Code L5N 2E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Permond Solutions Group Limited 6865 Century Avenue, Mississaga, ON L5N 2E2
Ncr Canada Ltd. 6865 Century Avenue, Mississauga, ON L5N 2E2
Ncr Canada Ltd. 6865 Century Avenue, Mississauga, ON L5N 2E2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
BRIAN SULLIVAN 9 SOUTH DRIVE, TORONTO ON M4W 1R2, Canada

Entities with the same directors

Name Director Name Director Address
RAILGUARD ELEVATOR SAFETY TECH/DESIGN inc. brian sullivan 5758 main st., osgoode ON K0A 2W0, Canada
THE REAL ESTATE INVESTMENT FUND ASSOCIATION OF CANADA BRIAN SULLIVAN 6 MOHAWK CRESCENT, NEPEAN ON K2H 7G6, Canada
CANADIAN SWINE HEALTH BOARD BRIAN SULLIVAN 8325 ROSEFIRE DRIVE, METCALFE ON K0A 2P0, Canada
8395632 CANADA INC. Brian Sullivan 500 Laurier W., Unit 1009, Ottawa ON K1R 5E1, Canada
134021 CANADA INC. BRIAN SULLIVAN 299 GLENLAKE AVENUE APT. 705, TORONTO ON M6P 4A6, Canada
Golden Bean Coffee Company Inc. Brian Sullivan 50 Anndale Road, Toronto ON M1N 1C5, Canada
PigGen Canada Brian Sullivan 8325 Rosefire Drive, Metcalfe ON K0A 2P0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 2E2

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04

Improve Information

Please provide details on NCR CANADA LTÉE 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