Les Solutions d'Information et de Technologie Sans-Fil Xwits inc. is a business entity registered at Corporations Canada, with entity identifier is 3961346. The registration start date is October 25, 2001. The current status is Dissolved.
Corporation ID | 3961346 |
Business Number | 875030512 |
Corporation Name |
Les Solutions d'Information et de Technologie Sans-Fil Xwits inc. Xwits Wireless Information and Technology Solutions inc. |
Registered Office Address |
161 Bay Street, 27th Floor Bce Place Toronto ON M5J 2S1 |
Incorporation Date | 2001-10-25 |
Dissolution Date | 2009-03-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RONALD ELFFERICH | 161 BAY STREET, 27TH FLOOR, PO BOX 508, TORONTO ON M5J 2S1, Canada |
MATTIJS BRUNINK | 161 BAY STREET, 27TH FLOOR, PO BOX 508, TORONTO ON M5J 2S1, Canada |
GERRIT BOERMAN | 297 SUMACH STREET, TORONTO ON M5A 3K4, Canada |
JAN WICK KRANENBURG | 161 BAY STREET, 27TH FLOOR, PO BOX 508, TORONTO ON M5J 2S1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-10-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-05-17 | current | 161 Bay Street, 27th Floor, Bce Place, Toronto, ON M5J 2S1 |
Address | 2006-05-04 | 2007-05-17 | 161 Bay Street, Toronto, ON M5J 2S1 |
Address | 2006-04-21 | 2006-05-04 | 161 Bay Street, Toronto, ON M5J 2S1 |
Address | 2001-10-25 | 2006-04-21 | 3 Chambertin, Kirkland, QC H9H 5E5 |
Name | 2001-10-25 | current | Les Solutions d'Information et de Technologie Sans-Fil Xwits inc. |
Name | 2001-10-25 | current | Xwits Wireless Information and Technology Solutions inc. |
Status | 2009-03-16 | current | Dissolved / Dissoute |
Status | 2008-10-17 | 2009-03-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2001-10-25 | 2008-10-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-03-16 | Dissolution | Section: 212 |
2006-04-21 | Amendment / Modification | RO Changed. |
2001-10-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-06-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-06-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2004-06-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jeunes Entreprises Du Canada | 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 | 1968-08-19 |
Experian Canada Inc. | 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 | 2006-06-30 |
6551271 Canada Inc. | 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 | 2006-04-10 |
3863905 Canada Inc. | 161 Bay Street, 27th Floor, Po Box 508, Toronto, ON M5J 2S1 | 2001-02-09 |
Uni-shield Assurance Corporation | 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 | 2002-07-05 |
6827128 Canada Inc. | 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 | 2007-08-22 |
Ambrose Partners Inc. | 161 Bay Street, 27th Floor, Toronto, ON M5H 2S1 | 2007-10-02 |
Voyse Trading Canada Corp. | 161 Bay Street, 27th Floor, Toronto, ON M5J 2S1 | 2007-11-29 |
Australia-canada Economic Leadership Forum | 161 Bay Street, 27th Floor, Td Canada Trust Tower, Toronto, ON M5J 2S1 | 2012-07-10 |
Easy Legal Finance Inc. | 161 Bay Street, 27th Floor, Td Canada Trust Tower, Toronto, ON M5J 2S1 | 2012-09-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11255266 Canada Corporation | 33 Bay St Suite 2812, Toronto, ON M5J 2S1 | 2019-02-16 |
Cma Investco Inc. | 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 | 2018-07-31 |
Iona Cannabis Corp. | 4010 - 161 Bay Street, Toronto, ON M5J 2S1 | 2018-07-13 |
Tf R&s Canada Ltd. | 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 | 2018-05-14 |
Arch Cares Foundation | 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 | 2018-02-12 |
10512508 Canada Inc. | 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 | 2017-11-27 |
Thrivespace Health and Wellness Inc. | 2900-161 Bay Street, Toronto, ON M5J 2S1 | 2017-07-31 |
Crimson Asset Management Ltd. | 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 | 2017-07-26 |
9705708 Canada Ltd. | Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 | 2016-04-11 |
9194649 Canada Inc. | 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 | 2015-02-20 |
Find all corporations in postal code M5J 2S1 |
Name | Address |
---|---|
RONALD ELFFERICH | 161 BAY STREET, 27TH FLOOR, PO BOX 508, TORONTO ON M5J 2S1, Canada |
MATTIJS BRUNINK | 161 BAY STREET, 27TH FLOOR, PO BOX 508, TORONTO ON M5J 2S1, Canada |
GERRIT BOERMAN | 297 SUMACH STREET, TORONTO ON M5A 3K4, Canada |
JAN WICK KRANENBURG | 161 BAY STREET, 27TH FLOOR, PO BOX 508, TORONTO ON M5J 2S1, Canada |
City | TORONTO |
Post Code | M5J 2S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Information Technology Solutions Inc. | 151 Rue Adèle, App 1, Vaudreuil-dorion, QC J7V 1S9 | 2006-06-12 |
Wireless Information Resource Centre (wirc) | 275 Slater Street, Suite 500, Ottawa, ON K1P 5H9 | 1999-10-20 |
Bell Information and Communications Technology Outsourcing Solutions Inc. | 505 De Maisonneuve West, 7th Floor, Montreal, QC H3A 3C2 | |
Lokko Solutions En Technologies De L'information Inc. | 527, Rue Dubuc, Beauharnois, QC J6N 3C8 | 2020-05-15 |
Technologie En Information De Dotation De Personnel Sit Inc. | 9 Antares Drive, Nepean, ON K2E 7V5 | 1996-07-19 |
3c Information Solutions Incorporated | 2300, 10180-101 Street, Edmonton, AB T5J 1V3 | |
Information Solutions Analytics Compliance Technologies Inc. | 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 | 2003-03-17 |
Gcti Groupe Conseil En Technologie De L'information Inc. | 1555 Rue Leandre Descotes, Laval, QC H7W 5K9 | 1999-07-13 |
Bell Managed Information Solutions Inc. | 1000 Rue De La Gauchetière Ouest, Suite 4100, Montréal, QC H3B 5H8 | 2006-05-29 |
Corporation Mondiale De Systemes D'information Et De Technologie Inc. | 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 | 1979-01-30 |
Please provide details on Les Solutions d'Information et de Technologie Sans-Fil Xwits 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |