Les Solutions d'Information et de Technologie Sans-Fil Xwits inc.

Address:
161 Bay Street, 27th Floor, Bce Place, Toronto, ON M5J 2S1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2009-03-16 Dissolution Section: 212
2006-04-21 Amendment / Modification RO Changed.
2001-10-25 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 161 BAY STREET, 27TH FLOOR
City TORONTO
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2S1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches