NEOMETRIX SYSTEMS INC.

Address:
50 John St, Suite 312, Toronto, ON M5V 3T5

NEOMETRIX SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3691446. The registration start date is January 17, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3691446
Business Number 869533976
Corporation Name NEOMETRIX SYSTEMS INC.
Registered Office Address 50 John St
Suite 312
Toronto
ON M5V 3T5
Incorporation Date 2000-01-17
Dissolution Date 2012-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN CUNJAK 12 WOODMERE CRT., TORONTO ON M9A 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-05 current 50 John St, Suite 312, Toronto, ON M5V 3T5
Address 2006-12-29 2008-03-05 80 Port St. E., Unit 511, Mississauga, ON L5G 4V6
Address 2006-12-19 2006-12-29 12 Woodmere Crt., Toronto, ON M9A 3J2
Address 2000-01-17 2006-12-19 12 Woodmere Crt., Toronto, ON M9A 3J2
Name 2006-12-19 current NEOMETRIX SYSTEMS INC.
Name 2000-01-17 2006-12-19 NEOMETRIX SYSTEMS INC.
Status 2012-11-16 current Dissolved / Dissoute
Status 2012-06-19 2012-11-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-03 2012-06-19 Active / Actif
Status 2008-11-06 2012-02-03 Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-19 2008-06-20 Active / Actif
Status 2004-10-04 2006-12-19 Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-17 2004-05-06 Active / Actif

Activities

Date Activity Details
2012-11-16 Dissolution Section: 212
2012-02-03 Revival / Reconstitution
2008-11-06 Dissolution Section: 212
2006-12-19 Revival / Reconstitution
2004-10-04 Dissolution Section: 212
2000-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 John St
City Toronto
Province ON
Postal Code M5V 3T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kobayashi Yang Fitness Inc. 832-50 John Street, Toronto, ON M5V 3T5 2019-05-24
Pmhat Inc. 1102-50 John Street, Toronto, ON M5V 3T5 2018-09-28
Live Vote Canada Inc. 314-50, John Street, Toronto, ON M5V 3T5 2014-04-03
Basovak-it Consulting Inc. 508-50 John Street, Toronto, ON M5V 3T5 2012-09-09
6934242 Canada Limited 200 Wellington Street West, 14th Floor, Toronto, ON M5V 3T5 2008-03-04
Agriculture Worldwide Quality Connections Ltd. 50 John Street, Unit 1509, Toronto, ON M5V 3T5 2007-07-23
6771670 Canada Incorporated 1402-50 John Street, Toronto, ON M5V 3T5 2007-05-14
Probiz Software Inc. 15 Avenue D'hochelaga, Candiac, ON M5V 3T5 2006-04-25
Otnorot Holdings Inc. 50 John Street Unit 310, Toronto, ON M5V 3T5 2006-01-06
Turnaround and Renewal Strategies Inc. 50 John Street, Suite 2019, Toronto, ON M5V 3T5 1999-04-26
Find all corporations in postal code M5V 3T5

Corporation Directors

Name Address
STEVEN CUNJAK 12 WOODMERE CRT., TORONTO ON M9A 3J2, Canada

Entities with the same directors

Name Director Name Director Address
QBrain Systems Inc. Steven Cunjak 39 Old Mill Rd, Suite 906, Etobicoke ON M8X 1G6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3T5

Similar businesses

Corporation Name Office Address Incorporation
Neometrix Consulting Inc. 20 Bloor View Pl., Unit 1610, Toronto, ON M2J 0A6 2007-02-05
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
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
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

Improve Information

Please provide details on NEOMETRIX 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