Océ Imagistics Canada Inc.

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

Océ Imagistics Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4339312. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4339312
Business Number 860133503
Corporation Name Océ Imagistics Canada Inc.
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 2006-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-01 current 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9
Name 2006-01-01 current Océ Imagistics Canada Inc.
Status 2007-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-01-01 2007-01-01 Active / Actif

Activities

Date Activity Details
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 4280491.
Section:
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 4339304.
Section:

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
Lakeside Office Systems Ltd. 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
Lakeside Office Systems Ltd. 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
Imagistics Canada Inc. 50 O'connor Street, #300, Ottawa, ON K1P 6L2 2004-02-25
Imagistics Canada Inc. 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Océ Imagistics Canada 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