CollectiveBid Systems Inc.

Address:
372 Bay Street, 20th Floor, Toronto, ON M5H 2W9

CollectiveBid Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 3657001. The registration start date is August 27, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3657001
Business Number 868687740
Corporation Name CollectiveBid Systems Inc.
Registered Office Address 372 Bay Street
20th Floor
Toronto
ON M5H 2W9
Incorporation Date 1999-08-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARVIN YONTEF 287 RUSSELL HILL RD., TORONTO ON M4V 2T5, Canada
JAMES MAGEE 15 SCARBOROUGH ROAD, TORONTO ON M4E 3M5, Canada
LAURENCE ROSE 660 BRIAR HILL AVE, SUITE 609, TORONTO ON M6B 4B7, Canada
DOUGLAS STEINER 6 ST-MARGARET S DRIVE, TORONTO ON M4N 3E5, Canada
JOANNA T. LICZYK 18 VAN DUSEN BOULEVARD, TOROTNO ON M8Z 3E5, Canada
SUSAN COLEMAN 5078 CEDAR SPRINGS COURT, RR#3, CAMBELLVILLE ON L0P 1B0, Canada
HOWARD FIELD 525 LYTTON AVENUE, PALO ALTO CA 94301, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-01 current 372 Bay Street, 20th Floor, Toronto, ON M5H 2W9
Address 2000-07-21 2001-09-01 100 Adelaide Street West, Suite 3000, Toronto, ON M5H 1S3
Address 1999-10-01 2000-07-21 1049a Eglinton Ave., Toronto, ON M6C 2C9
Address 1999-08-27 1999-10-01 500 University Avenue, Suite 200, Toronto, ON M5G 1V7
Name 2000-10-06 current CollectiveBid Systems Inc.
Name 2000-02-09 2000-10-06 COLLECTIVEBID.COM INC.
Name 1999-08-27 2000-02-09 DigitalMasterMind.com Inc.
Status 2001-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-08-27 2001-10-01 Active / Actif

Activities

Date Activity Details
2000-10-06 Amendment / Modification Name Changed.
Directors Limits Changed.
2000-02-09 Amendment / Modification Name Changed.
1999-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-08-08 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1999 2001-07-10 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Collectivebid Systems Inc. 2 Queen Street East, Suite 1801, P.o. Box 10, Toronto, ON M5C 3G7
Collectivebid Systems Inc. 2 Queen Street East, Suite 1800, Toronto, ON M5C 3G7

Office Location

Address 372 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Venture Capital & Private Equity Association 372 Bay Street, Suite 1201, Toronto, ON M5H 2W9 1974-07-12
Ecubiz.com Inc. 372 Bay Street, Suite 2100, Toronto, ON M5H 2W9 2000-03-10
Cosmo Enterprises (canada) Limited 372 Bay Street, Stirling Tower, Toronto, ON 1946-12-17
Alturas Minerals Corp. 372 Bay Street, Suite 301, Toronto, ON M5H 2W9
Radio Starmaker Fund 372 Bay Street, Suite 302, Toronto, ON M5W 2H9 2000-10-17
Bayshore Wealth Management Corporation 372 Bay Street, Suite 200, Toronto, ON M5H 2W9 2002-04-19
Sirit Technologies Inc. 372 Bay Street, Suite 1100, Toronto, ON M5H 2W9
Cryptomill Technologies Ltd. 372 Bay Street, Suite 2000, Toronto, ON M5H 2W9 2003-11-13
Alturas International Ltd. 372 Bay Street, Suite 301, Toronto, ON M5H 2W9
Lowcorr Investments Ltd. 372 Bay Street, Suite 1700, Toronto, ON M5H 2W9 2013-01-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Volley Inc. 372 Bay Street, Suite 200, Toronto, ON M5H 2W9 2020-06-19
The London Bespoke Club Inc. 372 Bay St., Suite#1203, Toronto, ON M5H 2W9 2014-03-11
Veeva Software Systems, Inc. 372 Bay Street, Suite 1500, Toronto, ON M5H 2W9 2013-05-03
Mattone Infrastructure Inc. 372 Bay Street, Suite 1504, Toronto, ON M5H 2W9 2009-02-06
6347941 Canada Inc. 372 Bay Street, 21st Floor, Toronto, ON M5H 2W9 2005-02-10
Merix Financial Inc. 372 Bay Street, Suite 500, Toronto, ON M5H 2W9 2005-01-18
114047 Canada Association Inc. 372 Bay Street, Suite 1709, Toronto, ON M5H 2W9 1978-04-11
M Three Six Holdings Inc. 372 Bay Street, Suite 500, Toronto, ON M5H 2W9 2013-04-25
Ayal Capital Advisors Limited 372 Bay Street, Suite 500, Toronto, ON M5H 2W9
Lendified Holdings Inc. 372 Bay Street, 20th Floor, Toronto, ON M5H 2W9 2015-02-25
Find all corporations in postal code M5H 2W9

Corporation Directors

Name Address
MARVIN YONTEF 287 RUSSELL HILL RD., TORONTO ON M4V 2T5, Canada
JAMES MAGEE 15 SCARBOROUGH ROAD, TORONTO ON M4E 3M5, Canada
LAURENCE ROSE 660 BRIAR HILL AVE, SUITE 609, TORONTO ON M6B 4B7, Canada
DOUGLAS STEINER 6 ST-MARGARET S DRIVE, TORONTO ON M4N 3E5, Canada
JOANNA T. LICZYK 18 VAN DUSEN BOULEVARD, TOROTNO ON M8Z 3E5, Canada
SUSAN COLEMAN 5078 CEDAR SPRINGS COURT, RR#3, CAMBELLVILLE ON L0P 1B0, Canada
HOWARD FIELD 525 LYTTON AVENUE, PALO ALTO CA 94301, United States

Entities with the same directors

Name Director Name Director Address
Evree Corp. Douglas Steiner 95 Riverview Drive, Toronto ON M4N 3C6, Canada
Evree Financial Corp. Douglas Steiner 95 Riverview Drive, Toronto ON M4N 3C6, Canada
3108805 CANADA INC. DOUGLAS STEINER 1 ST-AUBYN'S CRES, NORTH YORK ON M4N 3K1, Canada
GREENFIELD GLOBAL INC. Howard Field 24 Greenoaks Drive, Atherton CA 94027, United States
COMMERCIAL ALCOHOLS INC. HOWARD FIELD 50 Ardwold Gate, Toronto ON M5R 2W2, Canada
3920879 CANADA INC. HOWARD FIELD 200 HANNA WAY, MENLO PARK CA 94025, United States
STARLINK INTERNATIONAL INC. JAMES MAGEE 10522 WELLINGTON BLVD, POWELL, OHIO , United States
3920879 CANADA INC. JAMES MAGEE 15 SCARBOROUGH ROAD, TORONTO ON M4E 3M5, Canada
6459048 CANADA INC. JOANNA T. LICZYK 18 VAN DUSEN BOULEVARD, TORONTO ON M8Z 3E5, Canada
3920879 CANADA INC. JOANNA T. LICZYK 18 VAN DUSEN BOULEVARD, TORONTO ON M8Z 3E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2W9

Similar businesses

Corporation Name Office Address Incorporation
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
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
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
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on CollectiveBid 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