Autodesk Development Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3279219. The registration start date is July 17, 1996. The current status is Dissolved.
Corporation ID | 3279219 |
Business Number | 895963296 |
Corporation Name | Autodesk Development Canada Inc. |
Registered Office Address |
90 Allstate Parkway Suite 201 Markham ON L3R 6H3 |
Incorporation Date | 1996-07-17 |
Dissolution Date | 2005-07-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
SNG-ERIK GRUMAN | 5270 AVENUE DES SAPINS, MONTREAL QC H1T 2P7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-07-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-07-16 | 1996-07-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-08-22 | current | 90 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 |
Name | 1996-08-22 | current | Autodesk Development Canada Inc. |
Name | 1996-07-17 | 1996-08-22 | 3279219 CANADA INC. |
Status | 2005-07-29 | current | Dissolved / Dissoute |
Status | 2005-06-17 | 2005-07-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-07-17 | 2005-06-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-07-29 | Dissolution | Section: 210 |
1996-07-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 1999-06-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sterling Winthrop Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | 1910-10-11 |
Claflin Canada Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | 1919-05-30 |
Sanofi Winthrop Canada, Inc. | 90 Allstate Parkway, Markham, ON L3R 6H3 | 1994-09-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tramontina Canada, Inc. | 90 Allstate Parkway, Suite 604, Markham, ON L3R 6H3 | 2020-10-23 |
10122033 Canada Inc. | 90 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 | 2017-02-27 |
Dealercorp Solutions Ltd. | 90 Allstate Parkway,suite 201, Markham, ON L3R 6H3 | 2014-07-26 |
Ivan Wang Professional Corporation | 304 - 100 Allstate Pky, Markham, ON L3R 6H3 | 2013-11-19 |
Xnergetic Inc. | 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 | 2012-06-18 |
7842473 Canada Ltd. | 803-100 Allstate Parkway, Markham, ON L3R 6H3 | 2011-04-20 |
7250100 Canada Inc. | 603-90 Allstate Parkway, Markham, ON L3R 6H3 | 2009-09-28 |
Skillsnet Management Inc. | 100 Allstate Pkwy, Ste 703, Markham, ON L3R 6H3 | 2005-06-08 |
Netfusion Business Solutions (canada) Inc. | 100 Allstate Parkway, Suite 303, Markham, ON L3R 6H3 | 1999-06-08 |
Saint Elizabeth Foundation | 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 | 1997-06-16 |
Find all corporations in postal code L3R 6H3 |
Name | Address |
---|---|
SNG-ERIK GRUMAN | 5270 AVENUE DES SAPINS, MONTREAL QC H1T 2P7, Canada |
City | MARKHAM |
Post Code | L3R 6H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mbc Development Ltd. | 70 East Beaver Creek Road, Unit 43, Richmond Hill, ON L4B 3B2 | |
Canadian Wild Blueberry Industry Research & Development Institute | 168 Dakota Road, Debert, NS B0M 1G0 | 2007-08-23 |
Netsuite Canada Development, Inc. | 5800 Explorer Drive, Suite 100, Mississauga, ON L4W 5K9 | |
Societe Cooperative De Development Energetique | 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 | 1982-07-09 |
Rainbow Skills Development Centre | 1485 Lapierriere Drive, 2nd Floor, Ottawa, ON K1Z 7S8 | 1996-08-09 |
La Compagnie De Development Surcon Ltee | 153 Decarie Blvd, St. Laurent, QC H4N 2L6 | 1974-01-24 |
Snowdrop Development Inc. | 1000 Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 | |
Norse Development Ltd. | 938 Topsail Road, Mount Pearl, NL A1N 2E4 | |
Hygate Development Corp. | 1700 Langstaff Road, Suite 2001, Vaughan, ON L4K 3S3 | |
Katrine Exploration and Development Inc. | 14579 Government Road, Larder Lake, ON P0K 1L0 |
Please provide details on Autodesk Development 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |