Autodesk Development Canada Inc.

Address:
90 Allstate Parkway, Suite 201, Markham, ON L3R 6H3

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 Overview

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

Directors

Director Name Director Address
SNG-ERIK GRUMAN 5270 AVENUE DES SAPINS, MONTREAL QC H1T 2P7, Canada

Corporation History

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

Activities

Date Activity Details
2005-07-29 Dissolution Section: 210
1996-07-17 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 90 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
SNG-ERIK GRUMAN 5270 AVENUE DES SAPINS, MONTREAL QC H1T 2P7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6H3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches