Accugraph Corporation

Address:
190 Attwell Drive, 300, Toronto, ON M9W 6H8

Accugraph Corporation is a business entity registered at Corporations Canada, with entity identifier is 3507238. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3507238
Business Number 100028091
Corporation Name Accugraph Corporation
Registered Office Address 190 Attwell Drive
300
Toronto
ON M9W 6H8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL D. DAMP 83 JOICEY BOUL., NORTH YORK ON M5M 2T4, Canada
E. S. GRIFFITH 12 HARLEY AVENUE, TORONTO ON M5M 4M5, Canada
A.P. VAN MARKEN 44 THE KINGSWAY, ETOBICOKE ON M8X 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-28 1998-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-06-29 current 190 Attwell Drive, 300, Toronto, ON M9W 6H8
Name 1998-06-29 current Accugraph Corporation
Status 1998-06-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-06-29 1998-06-29 Active / Actif

Activities

Date Activity Details
1998-06-29 Amalgamation / Fusion Amalgamating Corporation: 1969668.
1998-06-29 Amalgamation / Fusion Amalgamating Corporation: 3422160.

Corporations with the same name

Corporation Name Office Address Incorporation
Accugraph Corporation 55 St-clair Ave West, Suite 255, Toronto, ON M4W 2Y7
Accugraph Corporation 50 Gervais Drive, Suite 204, Don Mills, ON M3C 1Z3

Office Location

Address 190 ATTWELL DRIVE
City TORONTO
Province ON
Postal Code M9W 6H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3422160 Canada Inc. 190 Attwell Drive, Suite 201, Toronto, ON M9W 6H8 1997-12-11
Wm. Underwood Cie (canada) Ltee 190 Attwell Drive, Suite 406, Rexdale, QC M9W 6H8 1938-06-17
Architel Systems Corporation 190 Attwell Drive, Suite 201, Etobicoke, ON M9W 6H8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elston Industries Ltd. 190 Attwell Avenue, Suite 400, Etobicoke, ON M9W 6H8 1965-09-07
Architel Systems Corporation 190 Attwell Dr, Suite 300, Toronto, ON M9W 6H8

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
PAUL D. DAMP 83 JOICEY BOUL., NORTH YORK ON M5M 2T4, Canada
E. S. GRIFFITH 12 HARLEY AVENUE, TORONTO ON M5M 4M5, Canada
A.P. VAN MARKEN 44 THE KINGSWAY, ETOBICOKE ON M8X 2T2, Canada

Entities with the same directors

Name Director Name Director Address
BRIDGEWATER SYSTEMS CORPORATION PAUL D. DAMP 3 HARPER GARDENS, TORONTO ON M4T 1L4, Canada
Dynapple Management Corp. PAUL D. DAMP 3 HARPER GARDENS, TORONTO ON M4T 1L4, Canada
COMPUTER INNOVATIONS DISTRIBUTION INC. PAUL D. DAMP 9 BOWRING WALK, NORTH YORK ON M3H 5Z5, Canada
OBJECTEL SOFTWARE INC. PAUL D. DAMP 83 JOICEY BLVD, TORONTO ON M5M 2T4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W6H8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16
Construction H.j.c. Corporation 2360 Lucerne Rd., Room 2b, Montreal, QC H3R 2K2 1976-06-15
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18

Improve Information

Please provide details on Accugraph Corporation 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