DSINA DATA SYSTEMS INTERNATIONAL (NORTH AMERICA) INC.

Address:
199 Bay St, Suite 4000, Toronto, ON M5L 1A9

DSINA DATA SYSTEMS INTERNATIONAL (NORTH AMERICA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3328163. The registration start date is December 17, 1996. The current status is Active.

Corporation Overview

Corporation ID 3328163
Business Number 873068167
Corporation Name DSINA DATA SYSTEMS INTERNATIONAL (NORTH AMERICA) INC.
Registered Office Address 199 Bay St
Suite 4000
Toronto
ON M5L 1A9
Incorporation Date 1996-12-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL J. MCGRAW 24808 EAST COLBERN ROAD, LEE'S SUMMIT MO 64086, United States
DAVID KRUSE 199 BAY STREET, SUITE 4000, TORONTO ON M5L 1A9, Canada
Mark L. Baldwin 5207 NW 60th Terrance, Kansas City MT 64119, United States
MATTHEW J. MCGRAW 20012 E. STATE ROUTE 58, PLEASANT HILL MO 64080, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-16 1996-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-31 current 199 Bay St, Suite 4000, Toronto, ON M5L 1A9
Address 1996-12-17 2014-12-31 199 Bay St, Suite 2800, Toronto, ON M5L 1A9
Name 1996-12-17 current DSINA DATA SYSTEMS INTERNATIONAL (NORTH AMERICA) INC.
Status 1999-11-17 current Active / Actif
Status 1999-04-14 1999-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-17 1999-04-14 Active / Actif

Activities

Date Activity Details
1996-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY ST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prophet 21 Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1991-04-02
Dutfield Consultants Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1991-11-05
Netlink Integration Incorporated 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1996-05-14
Kaval Wireless Technologies Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
3379400 Canada Inc. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-06-02
Teva Produits Pharmaceutiques Canada LtÉe 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
Jagro International Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
John V. Carr & Son Ltd. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Aei Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Gestionnaires De Portefeuilles Prudentielle (canada) Limitee 199 Bay St, Suite 5300 Po Box 85, Toronto, ON M5L 1B9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
MICHAEL J. MCGRAW 24808 EAST COLBERN ROAD, LEE'S SUMMIT MO 64086, United States
DAVID KRUSE 199 BAY STREET, SUITE 4000, TORONTO ON M5L 1A9, Canada
Mark L. Baldwin 5207 NW 60th Terrance, Kansas City MT 64119, United States
MATTHEW J. MCGRAW 20012 E. STATE ROUTE 58, PLEASANT HILL MO 64080, United States

Entities with the same directors

Name Director Name Director Address
OPTA MINERALS INC. DAVID KRUSE 616 PHOEBE CRESCENT, BURLINGTON ON L7L 6H8, Canada
3754481 Canada Limited DAVID KRUSE 616 PHOEBE CRES, BURLINGTON ON L7L 6H8, Canada
OPTA MINERALS INC. DAVID KRUSE 616 PHOEBE CRESCENT, BURLINGTON ON L7L 6H8, Canada
4406133 CANADA LIMITED DAVID KRUSE 616 PHOEBE CRESCENT, BURLINGTON ON L7L 6H8, Canada
OPTA MINERALS INC. DAVID KRUSE 616 PHOEBE CRESCENT, BURLINGTON ON L7L 6H8, Canada
BON L CANADA INC. DAVID KRUSE 631 EUCLID AVENUE, TORONTO ON M6G 2T6, Canada
6919464 CANADA INC. DAVID KRUSE 631 EUCLID AVENUE, TORONTO ON M6G 2T6, Canada
APOLO TOOL & DIE MANUFACTURING INC. DAVID KRUSE 631 EUCLID AVENUE, TORONTO ON M6G 2T6, Canada
10695416 Canada Inc. David Kruse 199 Bay Street, Suite 4000, Toronto ON M5L 1A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
View Data Corporation of North America Limited 46 Lorindale Avenue, Toronto, ON M5M 3C2 1980-06-18
Hgl Data Systems Ltee 415 Horner Avenue, Toronto, ON M8W 4W3
La Compagnie Just Data Systems Du Canada Ltee 15 Ouest, Rue Notre-dame, Suite 26, Montreal, QC H2Y 1S5 1975-11-20
North American Data Systems of Canada, Ltd. 488 Madison Ave, New York, ON 1968-08-02
Fenix Data Systems Inc. 6981 Millcreek Drive, Suite 16, Mississauga, ON L5N 6B8
Naiedumac North America International Education Intercourse & Management Corp. 458 Mcnicoll Ave., North York, ON M2H 2E1 2006-03-10
Sherpa Connection Systems North America Inc. #40 - 15030 58 Ave., Surrey, BC V3S 9G3 2012-02-09
Jdtechs Data Systems Inc. 60 Byng Ave, Suite 2315, North York, ON M2N 7K3 2016-06-01
Automated International Data Systems Corporation (a.i.d.s.) 320 Avondale, Suite 100, Ottawa, ON 1981-06-16
Data Source Amerique Inc. 6900 Decarie Boulevard, Suite 3575, Montreal, QC H3X 2T8 1999-02-17

Improve Information

Please provide details on DSINA DATA SYSTEMS INTERNATIONAL (NORTH AMERICA) 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