TECHNOLOGIE SCOPUS CANADA INC.

Address:
200 Bay Street, Suite 3800, Toronto, ON M5J 2J7

TECHNOLOGIE SCOPUS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3223655. The registration start date is January 29, 1996. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3223655
Business Number 898369541
Corporation Name TECHNOLOGIE SCOPUS CANADA INC.
SCOPUS TECHNOLOGY CANADA INC.
Registered Office Address 200 Bay Street
Suite 3800
Toronto
ON M5J 2J7
Incorporation Date 1996-01-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT DOUGLAS 70 YORK STREET, APT 800, TORONTO ON M5J 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-01-28 1996-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-03-12 current 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Name 1996-01-29 current TECHNOLOGIE SCOPUS CANADA INC.
Name 1996-01-29 current SCOPUS TECHNOLOGY CANADA INC.
Status 2000-12-21 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-12-18 2000-12-21 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1996-01-29 2000-12-18 Active / Actif

Activities

Date Activity Details
2000-12-21 Discontinuance / Changement de régime Jurisdiction: Ontario
1996-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consultants Psa International Inc. 200 Bay Street, Suite 260 South Tower, Toronto, ON M5J 2J4 1991-07-31
Sparky's Dollars Stores Inc. 200 Bay Street, Suite 3350 South Twr, Toronto, ON M5J 2J4 1992-05-22
Stadacona Investments Canada Ltd. 200 Bay Street, 11th Floor P.o. Box 55, Toronto, ON M5J 2P9
King-line Informatique Canada Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7 1995-12-06
3223981 Canada Inc. 200 Bay Street, Suite 3350, Toronto, ON M5J 2J4 1996-01-31
Pretender Productions Ltd. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J4 1996-03-04
Muse Entertainment (dogmatic) Inc. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J4 1996-04-01
Muse Entertainment (monkees) Inc. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J4 1996-04-22
3274462 Canada Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7 1996-06-28
Denbridge Gas Acquisition Corporation 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7 1996-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Payx (canada) Limited 200 Bay Street, S. Twr., Suite 3800, Toronto, ON M5J 2J7 1998-08-07
Wade Company Limited Royal Bank Plaza South Tw, Suite 3800, Toronto, ON M5J 2J7 1998-05-07
3432319 Canada Inc. 200 Bay Street, South Tower, Suite 3800, Toronto, ON M5J 2J7 1997-11-05
Opportunities In Options (canada) Inc. South Tower,royal Bank, Suite 3800, Toronto, ON M5J 2J7 1997-07-22
Armstrong Acquisition Canada Inc. 200 Bay St., Suite 3800, Toronto, ON M5J 2J7 1997-06-13
Novartis Inc. 200 Bay St, Suite 3500, Toronto, ON M5J 2J7 1996-03-08
3046591 Canada Inc. Royal Bank Plaza, S. Twr, Suite 3800, Toronto, ON M5J 2J7 1994-06-28
The National Reproductive Health Research Foundation S.tower, Royal Bank Pl., P.o. Box 38, Toronto, ON M5J 2J7 1990-04-09
157956 Canada Inc. S.tower, Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 1987-09-10
Anite Networks Limited Suite 3800 South Tower, Toronto, ON M5J 2J7 1984-04-30
Find all corporations in postal code M5J2J7

Corporation Directors

Name Address
ROBERT DOUGLAS 70 YORK STREET, APT 800, TORONTO ON M5J 2T3, Canada

Entities with the same directors

Name Director Name Director Address
Tomstats Investments Inc. ROBERT DOUGLAS 57 CLAIRMONT STREET, MAHONE BAY NS B0J 2E0, Canada
ANNANDALE HOLDINGS LIMITED ROBERT DOUGLAS 429 RUE DES ERABLES, LAVAL SUR LAC QC H7R 1B2, Canada
777 BAY GP INC. Robert Douglas 90 Snowdon Avenue, Toronto ON M4N 2A9, Canada
HARBOUR AUTHORITY OF HERMITAGE ROBERT DOUGLAS 8 HILLVIEW ROAD, HERMITAGE NL A0G 1S0, Canada
Timbercreek Senior Mortgage Investment Corporation Robert Douglas 90 Snowdon Avenue, Toronto ON M4N 2A9, Canada
Canadian Chapter, Transylvanian Society of Dracula ROBERT DOUGLAS 121 BERNARD AVE, TORONTO ON M5R 1S4, Canada
TORONTO FOUNDATION FOR STUDENT SUCCESS ROBERT DOUGLAS 44 KING STREET WEST, 17TH FLOOR, TORONTO ON M5H 1H1, Canada
95 NORTH INDUSTRIES LTD. ROBERT DOUGLAS 2618 BOWEN WAY SW, EDMONTON AB T6W 0E8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J7

Similar businesses

Corporation Name Office Address Incorporation
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
Scz Technologie Inc. 12 Rue Snair, Kirkland, QC H9J 4A2 2018-07-12
Technologie Publique Canada 24, Clarence St., Ottawa, ON K1N 5P3 1995-03-27
Technologie GaziÈre Canada 55 Scarsdale Rd, Don Mills, ON M3B 2R3 1992-05-12
Technology Accreditation Canada 10 Four Seasons Place, Suite 404, Toronto, ON M9B 6H7 2013-12-30
Mounting Technology Canada (mtc) Inc. 3-1750 The Queensway, Suite 548, Toronto, ON M9C 5H5 2015-02-03
Bavaria Medical Technology, Canada Inc. 250 Des Pélicans Avenue, Laval, QC H7A 3J9 2009-10-08
Technologie Ibr Inc. 175 Rue Fontaine, St-denis-de-brompton, QC J0B 2P0 1994-09-26
P.e.l. Technologie Inc. 51 Lionel-bélanger, Québec, QC G1B 0G5 2007-02-01

Improve Information

Please provide details on TECHNOLOGIE SCOPUS 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