CORPORATION DE SYSTÈMES INTERCHANGE N.W.

Address:
200 Ronson Dr, Suite 102, Toronto, QC M9W 5Z9

CORPORATION DE SYSTÈMES INTERCHANGE N.W. is a business entity registered at Corporations Canada, with entity identifier is 3343472. The registration start date is February 4, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3343472
Business Number 893101964
Corporation Name CORPORATION DE SYSTÈMES INTERCHANGE N.W.
N.W. INTERTRADE SYSTEMS CORPORATION
Registered Office Address 200 Ronson Dr
Suite 102
Toronto
QC M9W 5Z9
Incorporation Date 1997-02-04
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
COLIN ANDERSON 4044 15TH STREET, JORDON STATION ON L0R 1S0, Canada
JEAN GERMAIN 32 BETHUNE, KIRKLAND QC H9H 4H6, Canada
CLIFFORD WARNER 181 WILSON, KINGSTON ON K7K 5Y1, Canada
JOHN TANTE JR 200 RANSON DR SUITE 102, TORONTO ON M9W 5Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-03 1997-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-02-04 current 200 Ronson Dr, Suite 102, Toronto, QC M9W 5Z9
Name 1997-02-04 current CORPORATION DE SYSTÈMES INTERCHANGE N.W.
Name 1997-02-04 current N.W. INTERTRADE SYSTEMS CORPORATION
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-04 1999-06-08 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-02-04 Incorporation / Constitution en société

Office Location

Address 200 RONSON DR
City TORONTO
Province QC
Postal Code M9W 5Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
R.a. Robertson Holdings Corporation 200 Ronson Drive, Suite 510, Rexdale, ON M9W 5Z9 1981-03-23
Social Marketing Inc. 200 Ronson Drive, Suite 104, Rexdale, ON M9W 5Z9 1984-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
COLIN ANDERSON 4044 15TH STREET, JORDON STATION ON L0R 1S0, Canada
JEAN GERMAIN 32 BETHUNE, KIRKLAND QC H9H 4H6, Canada
CLIFFORD WARNER 181 WILSON, KINGSTON ON K7K 5Y1, Canada
JOHN TANTE JR 200 RANSON DR SUITE 102, TORONTO ON M9W 5Z9, Canada

Entities with the same directors

Name Director Name Director Address
COLOR TECH I.C.I. INC. JEAN GERMAIN 40 COURVAL, KIRKLAND QC H9H 4Z5, Canada
3681602 CANADA INC. JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
2798140 CANADA INC. JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
6637001 CANADA INC. JEAN GERMAIN 40 COURVAL, KIRKLAND QC H9H 4Z5, Canada
FIRST CHOICE AUTO REPAIR SYSTEM INC. JEAN GERMAIN 40 COURVAL STREET, KIRKLAND QC H9H 4Z5, Canada
4237803 CANADA INC. JEAN GERMAIN 545 CREMAZIE BLVD. EAST, SUITE 200, MONTREAL QC H2M 2W4, Canada
FABRICANTS DE JEUX ET JOUETS WREBBIT INC. JEAN GERMAIN 90 BERLIOZ, PH-7, ILE DES SOEURS VERDUN QC H3E 1N1, Canada
COLOR TECH THEOJEN CANADA INC. JEAN GERMAIN 4452 BOUL. DES SOURCES, APT. 207, DOLLARD-DES-ORMEAUX QC H8Y 3B9, Canada
Memphremagog Hospital Foundation Jean Germain 16 de l'Hermitage, Magog QC J1X 0M7, Canada
ALL-KAR VELTECH INC. JEAN GERMAIN 5222 JACQUES-GRENIER, MONTREAL QC H3W 2G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W5Z9

Similar businesses

Corporation Name Office Address Incorporation
SystÈmes Intertrade Inc. 1111, Rue St-charles Ouest, Bureau 255, Tour Est, Longueuil, QC J4K 5G4 2003-01-20
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
La Corporation Des Systemes Electroniques Cpu 2652 Slough Street, Mississauga, ON L4T 3T4 1979-04-30
Corporation De Systemes Electroniques Xmx 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1989-08-16
Corporation Systemes De Fibres Positron 5101 Buchan St, 4th Floor, Montreal, QC H4P 2R9 1995-05-30
Oil Removal Apparatus and Systems - Oras Corporation 9530, Rue Riverin, Brossard, QC J4X 3A8 2004-08-06
Corporation De Systemes Mobiles Raft 5255 Satellite Drive, Mississauga, ON L4W 5E3 1989-05-31
(iss) Corporation De Systemes Pour Studio Innovateurs 290 Stream Avenue, Dorval, QC H9S 2P9 1988-06-27
Deslauriers Electronic Systems Corporation 2511-2818, Boul. Laurier, Quebec, QC G1V 0E2 1991-03-26
Societe Des Systemes Integres (servis) Corporation 55 Commerce Valley Drive E, Thornhill, ON L3T 7N6

Improve Information

Please provide details on CORPORATION DE SYSTÈMES INTERCHANGE N.W. 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