TERAMACH SYSTEMS INC.

Address:
55 Renfrew Drive, Suite 200, Markham, ON L3R 8H3

TERAMACH SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3341453. The registration start date is January 29, 1997. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3341453
Business Number 893122366
Corporation Name TERAMACH SYSTEMS INC.
Registered Office Address 55 Renfrew Drive
Suite 200
Markham
ON L3R 8H3
Incorporation Date 1997-01-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
David Toews 181 Bay Street, Suite 1020, Toronto ON M5J 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-01-28 1997-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-25 current 55 Renfrew Drive, Suite 200, Markham, ON L3R 8H3
Address 2017-03-10 2018-07-25 600 Alden Road, Units 100 and 102, Markham, ON L3R 0E7
Address 2016-12-09 2017-03-10 161 Bay Street, Suite 4420, Toronto, ON M5J 2S1
Address 2014-08-19 2016-12-09 24 Rinas Avenue, Markham, ON L6C 0N7
Address 2004-06-24 2014-08-19 1130 Morrison Drive, Suite 105, Ottawa, ON K2H 9N6
Address 1999-05-19 2004-06-24 18 Auriga Dr, Suite 104, Nepean, ON K2E 7T9
Address 1997-01-29 1999-05-19 18 Auriga Dr, Suite 104, Nepean, ON K2E 7T9
Name 1997-01-29 current TERAMACH SYSTEMS INC.
Status 2019-11-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-11-28 2019-11-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-01-29 2019-11-28 Active / Actif

Activities

Date Activity Details
2019-11-29 Discontinuance / Changement de régime Jurisdiction: Ontario
1997-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 Renfrew Drive
City Markham
Province ON
Postal Code L3R 8H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6640028 Canada Inc. 55 Renfrew Drive, Unit 100, Markham, ON L3R 8H3 2006-10-11
Innovision Headwear Inc. 55 Renfrew Drive, Unit 100, Markham, ON L3R 8H3 2004-07-30
Iv Canada Apparel Ltd. 55 Renfrew Drive, Unit 100, Markham, ON L3R 8H3 2012-03-22
Innovision Holdings Corporation 55 Renfrew Drive, Unit 100, Markham, ON L3R 8H3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fan Ink Limited 55 Refrew Drive, Markham, ON L3R 8H3 2010-07-23
Nobis Inc. 55 Renfrew Drive, Unit 100, Markham, ON L3R 8H3 2007-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
David Toews 181 Bay Street, Suite 1020, Toronto ON M5J 2T3, Canada

Entities with the same directors

Name Director Name Director Address
TERAMACH TECHNOLOGIES INC. David Toews 181 Bay Street, Suite 1020, Toronto ON M5J 2T3, Canada
THE DAVID TOEWS MEMORIAL FESTIVAL OF SACRED MUSIC DAVID TOEWS PO BOX 620426, WOODSIDE CA 94062, United States

Competitor

Search similar business entities

City Markham
Post Code L3R 8H3

Similar businesses

Corporation Name Office Address Incorporation
Teramach Technologies Inc. 18 Auriga Drive, Unit 100, Nepean, ON K2E 7T9 1996-02-09
Teramach Consulting Group, Inc. 18 Auriga Dr, Suite 104, Nepean, ON K2E 7T9 1997-01-29
Teramach Technologies Inc. 1130 Morrison Drive, Suite 105, Ottawa, ON K2H 9N6
Teramach Computer Products Inc. 18 Auriga Drive, Suite 104, Nepean, ON K2E 7T9 1997-12-09
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14

Improve Information

Please provide details on TERAMACH SYSTEMS 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