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 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 |
Director Name | Director Address |
---|---|
TERRY W. PETERMAN | 2088 THISTLE CRES, OTTAWA ON K1H 5P5, Canada |
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 |
Date | Activity | Details |
---|---|---|
2006-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4280491. Section: |
2006-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4339304. Section: |
Address | 1625 COURTNEY PARK DRIVE EAST |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5T 1V9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lakeside Office Systems Ltd. | 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9 |
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 |
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 |
Name | Address |
---|---|
TERRY W. PETERMAN | 2088 THISTLE CRES, OTTAWA ON K1H 5P5, Canada |
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 |
City | MISSISSAUGA |
Post Code | L5T 1V9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |