Lakeside Office Systems Ltd.

Address:
1625 Courtney Park Drive East, Mississauga, ON L5T 1V9

Lakeside Office Systems Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4339304. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4339304
Business Number 897309035
Corporation Name Lakeside Office Systems Ltd.
Registered Office Address 1625 Courtney Park Drive East
Mississauga
ON L5T 1V9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
TERRY W. PETERMAN 2088 THISTLE CRES, OTTAWA ON K1H 5P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-31 current 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9
Name 2005-12-31 current Lakeside Office Systems Ltd.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-12-31 2006-01-01 Active / Actif

Activities

Date Activity Details
2005-12-31 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1625 COURTNEY PARK DRIVE EAST
City MISSISSAUGA
Province ON
Postal Code L5T 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Océ Imagistics Canada Inc. 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sb13 Investments Incorporated 1571 Courtneypark Drive East, Mississauga, ON L5T 1V9 2018-10-25
Merinos Carpet Inc. 1611 Courtney Park Drive, Mississauga, ON L5T 1V9 2002-05-01
Imagistics Canada Inc. 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
TERRY W. PETERMAN 2088 THISTLE CRES, OTTAWA ON K1H 5P5, Canada

Entities with the same directors

Name Director Name Director Address
Imagistics Canada Inc. TERRY W. PETERMAN 2088 THISTLE CRESCENT, OTTAWA ON K1H 5P5, Canada
Metis Nation Development Corporation TERRY W. PETERMAN 2088 THISTLE CRESCENT, OTTAWA ON K1H 5P5, Canada
Imagistics Canada Inc. TERRY W. PETERMAN 2088 THISTLE CRESCENT, OTTAWA ON K1H 5P5, Canada
Camayu Canada Inc. TERRY W. PETERMAN 2088 THISTLE CRESCENT, OTTAWA ON K1H 5P5, Canada
Océ Imagistics Canada Inc. TERRY W. PETERMAN 2088 THISTLE CRES, OTTAWA ON K1H 5P5, Canada
Mohawk Express Inc. TERRY W. PETERMAN 2088 THISTLE CRESCENT, OTTAW ON K1H 5P5, Canada
CANADIAN INFRARED THERMOGRAPHIC ASSOCIATION TERRY W. PETERMAN 3342 CLEARWATER CR, OTTAWA ON K1V 7S2, Canada
DALOWA HOLDINGS INC. TERRY W. PETERMAN 2088 THISTLE CRESCENT, OTTAWA ON K1H 5P5, Canada
3821790 CANADA INC. TERRY W. PETERMAN 2088 THISTLE CRESCENT, OTTAWA ON K1H 5P5, Canada
BROOK STREET BUREAU OF MAYFAIR (CANADA) LTD. TERRY W. PETERMAN 3342 CLEARWATER CRESCENT, OTTAWA ON K1V 7S2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 1V9

Similar businesses

Corporation Name Office Address Incorporation
Ballany Lakeside Inc. Lakeside Post Office, P.o. Box 18, Halifax County, NS B0J 1Z0 1982-07-08
Lakeside Computer Systems Inc. Rr 1, Brockville, ON K6V 5T1 1984-04-13
Lakeside Energy Systems Ltd. 2390 Industrial Street, Burlington, ON L7P 1A5
Appartements Jardin Lakeside Inc. 333 Promenade Riverside, Suite 001, St-lambert, QC J4L 1A9 1989-12-22
Darkot Landscaping Inc. 2 Lakeside Park Dr, Unit 4, Lakeside, NS B3T 1L7 1985-04-18
Needs for Deeds Inc. 2 Lakeside Park Drive, Unit 5, Lakeside, NS B3T 1L7 2011-06-30
Vetements Lakeside (canada) Inc. 9250 De L'acadie Boul, 2nd Floor, Montreal, QC H4N 3C5 1994-02-21
A.o.s. Automated Office Systems Inc. 225 Smithe St., Vancouver, BC V6B 4X7 1982-09-03
Head Office Systems Inc. 39 Chelford Rd, Don Mills, ON M3B 2E4 1980-10-23
Bse Office Systems Inc. 2352 Malcolm Cres., Burlington, ON L7P 4H4 2017-01-30

Improve Information

Please provide details on Lakeside Office Systems Ltd. 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