COM DEV INTERNATIONAL LTD.

Address:
3333 Unity Drive, Mississauga, ON L5L 3S6

COM DEV INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 3417395. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3417395
Business Number 874065493
Corporation Name COM DEV INTERNATIONAL LTD.
Registered Office Address 3333 Unity Drive
Mississauga
ON L5L 3S6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
VICTOR J. MILLER 101 CONSTITUTION AVENUE NW, SUITE 500W, WASHINGTON WA 20001, United States
Robert Topolski 1944 E. Sky Harbor Circle, Phoenix AZ 85034, United States
DEBORAH VAN DAMME 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-26 1997-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-08 current 3333 Unity Drive, Mississauga, ON L5L 3S6
Address 1997-09-27 2016-02-08 155 Sheldon Drive, Cambridge, ON N1R 7H6
Name 1997-09-27 current COM DEV INTERNATIONAL LTD.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-09-27 2018-01-01 Active / Actif

Activities

Date Activity Details
2016-02-04 Arrangement
2016-02-04 Amendment / Modification Section: 178
2013-04-25 Amendment / Modification Directors Limits Changed.
Section: 178
2001-04-04 Proxy / Procuration Statement Date: 2001-04-25.
1997-09-27 Amalgamation / Fusion Amalgamating Corporation: 2932407.
1997-09-27 Amalgamation / Fusion Amalgamating Corporation: 3417344.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-22 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Com Dev International Ltd. 155 Sheldon Drive, Cambridge, ON N1R 7H6 1993-06-25
Com Dev International Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6

Office Location

Address 3333 UNITY DRIVE
City MISSISSAUGA
Province ON
Postal Code L5L 3S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Honeywell Asca Inc. 3333 Unity Drive, Mississauga, ON L5L 3S6
Com Dev Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6 1971-03-17
Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell Asca Inc. 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Kang Da Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6 1993-09-28
Com Dev Atlantic Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell Canada Merger Corp. 3333 Unity Drive, Mississauga, ON L5L 3S6 2016-01-27
Com Dev International Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com Dev Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6
Ademco Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6 2018-03-26
Ademco I Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6 2018-03-28
Ademco II Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6 2018-04-11
Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
10851116 Canada Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6 2018-06-20
10955914 Canada Ltd. 3333 Unity Drive, Mississauga, ON L5L 3S6 2018-08-21

Corporation Directors

Name Address
VICTOR J. MILLER 101 CONSTITUTION AVENUE NW, SUITE 500W, WASHINGTON WA 20001, United States
Robert Topolski 1944 E. Sky Harbor Circle, Phoenix AZ 85034, United States
DEBORAH VAN DAMME 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada

Entities with the same directors

Name Director Name Director Address
Honeywell Aube Technologies Inc. DEBORAH VAN DAMME 339 CRANBROOKE AVENUE, NORTH YORK ON M5M 1N2, Canada
Honeywell Canada Merger Corp. Deborah Van Damme 3333 Unity Drive, Mississauga ON L5L 3S6, Canada
COM DEV LTD. DEBORAH VAN DAMME 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada
2958643 CANADA LTD. DEBORAH VAN DAMME 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada
HONEYWELL ASCa INC. DEBORAH VAN DAMME 339 CRANBROOKE AVENUE, NORTH YORK ON M5M 1N2, Canada
ALLIEDSIGNAL CANADA INC. DEBORAH VAN DAMME 339 CRANBROOKE AVENUE, NORTH YORK ON M2M 1N2, Canada
4120001 CANADA INC. Deborah Van Damme 339 Cranbrooke Avenue, North York ON M5M 1N2, Canada
HONEYWELL LIMITED Deborah Van Damme 3333 Unity Drive, Mississauga ON L5L 3S6, Canada
Honeywell ASCa Inc. DEBORAH VAN DAMME 339 CRANBROOKE AVE., NORTH YORK ON M5M 1N2, Canada
ALLIED-SIGNAL AUTOMOTIVE OF CANADA INC. DEBORAH VAN DAMME 339 CRANBROOKE AVENUE, NORTH YORK ON M5M 1N2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 3S6

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on COM DEV INTERNATIONAL LTD. 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