EPS ELECTRONIC PAYMENT SYSTEMS INC.

Address:
3100 Ridgeway Drive, Suite 42, Mississauga, ON L5L 5M5

EPS ELECTRONIC PAYMENT SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3605752. The registration start date is April 9, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3605752
Business Number 871400008
Corporation Name EPS ELECTRONIC PAYMENT SYSTEMS INC.
Registered Office Address 3100 Ridgeway Drive
Suite 42
Mississauga
ON L5L 5M5
Incorporation Date 1999-04-09
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL PATRICK LAPOINTE 2186 BLACKBURN COURT, BURLINGTON ON L7P 4B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-09 current 3100 Ridgeway Drive, Suite 42, Mississauga, ON L5L 5M5
Name 1999-04-09 current EPS ELECTRONIC PAYMENT SYSTEMS INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-09 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-04-09 Incorporation / Constitution en société

Office Location

Address 3100 RIDGEWAY DRIVE
City MISSISSAUGA
Province ON
Postal Code L5L 5M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Netfaresonline.com Inc. 3100 Ridgeway Drive, Unit 16, Mississauga, ON L5L 5M5 1999-09-29
Shahid Afridi Foundation 3100 Ridgeway Drive, Suite #25, Mississauga, ON L5L 5M5 2016-10-18
Canadian Cupping Association 3100 Ridgeway Drive, Unit 40, Mississauga, ON L5L 5M5 2017-04-21
10670120 Canada Corp. 3100 Ridgeway Drive, Unit 23, Mississauga, ON L5L 5M5 2018-03-12
11888536 Canada Inc. 3100 Ridgeway Drive, Mississauga, ON L5L 5M5 2020-02-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Yota Queen Corporation 3100 Ridgeway Dr, Unit 24, Mississauga, ON L5L 5M5 2017-11-30
Pet2joy Systems Inc. 3100 Ridgeway Drive, Unit 12, Mississauga, ON L5L 5M5 2015-10-14
Atna Management and Business Development Consulting Inc. 3100 Ridgeway Drive, Suite # 29, Mississauga, ON L5L 5M5 2006-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
MICHAEL PATRICK LAPOINTE 2186 BLACKBURN COURT, BURLINGTON ON L7P 4B3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 5M5

Similar businesses

Corporation Name Office Address Incorporation
Electronic Payment Canada Inc. 714-240 Stradbrook Avenue, Winnipeg, MB R3L 2P7 2011-11-14
Titanium Mastermind Ddm Lvel Up Lvel Down Inc. Electronic Systems Lte. Electronic Systems Lip. Titanium Mastermind 11-310 Marland Avenue, Oshawa, ON L1J 1X5 2018-02-21
Web Payment Systems Inc. 58 Worthington Avenue, Oak Ridges, ON L4E 2S5 2000-03-02
Psc Payment Systems Corporation 3600 Steeles Ave. E., Markham, ON L3R 9Z7
Canadian Payment Systems Inc. 797 Pierre-marc Masson, Ile Bizard, QC H9E 0A3 2016-06-14
Potter Payment Systems Limited 15 Runnymede Cres, London, ON N6G 1Z7 2014-01-15
Prestige Payment Systems Incorporated 95 Mural Street, Suite 600, Richmond Hill, ON L4B 3G2 2010-06-16
Acme Payment Systems Corp. 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8 2002-01-03
Global Payment Systems of Canada, Ltd. 3381 Steeles Avenue East, Ste. 200, Toronto, ON M2H 3S7 1996-03-29
Paylo Worldwide Payment Systems Inc. 500 King Street West, Suite 300, Toronto, ON M5V 1L9 2014-04-24

Improve Information

Please provide details on EPS ELECTRONIC PAYMENT 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