Perspecsys Corp.

Address:
5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1

Perspecsys Corp. is a business entity registered at Corporations Canada, with entity identifier is 4374959. The registration start date is July 6, 2006. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4374959
Business Number 845702521
Corporation Name Perspecsys Corp.
Registered Office Address 5110 Creekbank Road
Suite 500
Mississauga
ON L4W 0A1
Incorporation Date 2006-07-06
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 25

Directors

Director Name Director Address
James Arthur Dildine II 108 Cherry Blossom Lane, Los Gatos CA 95032, United States
Allan Lewis 31 Casselholme Crescent, P.O. Box 389, New Dundee ON N0B 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-22 current 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1
Address 2011-11-24 2014-04-22 86 Healey Road, Suite 100, Bolton, ON L7E 5A7
Address 2008-08-28 2011-11-24 10 First Street, Suite 200, Orangeville, ON L9W 2C4
Address 2006-07-06 2008-08-28 Rr#5, Lcd Main, Orangeville, ON L9W 2Z2
Name 2014-03-17 current Perspecsys Corp.
Name 2014-02-28 2014-03-17 Perspecsys Canada Inc.
Name 2006-07-06 2014-02-28 Perspecsys Inc.
Status 2015-10-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-10-21 2015-10-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2006-07-06 2015-10-21 Active / Actif

Activities

Date Activity Details
2015-10-30 Discontinuance / Changement de régime Jurisdiction: Alberta
2015-10-27 Amendment / Modification Section: 178
2014-03-17 Amendment / Modification Name Changed.
Section: 178
2014-02-28 Amendment / Modification Name Changed.
Section: 178
2014-02-28 Amendment / Modification Section: 178
2013-04-25 Amendment / Modification Section: 178
2012-06-29 Amendment / Modification Section: 178
2011-05-16 Amendment / Modification Section: 178
2007-11-30 Amendment / Modification Directors Changed.
2006-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5110 CREEKBANK ROAD
City MISSISSAUGA
Province ON
Postal Code L4W 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Bridgewater Systems Corporation 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Amdocs Canada Acquisition Corporation 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2 2011-06-14
Privasoft Corp. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Mva Hub Inc. 2860 Matheson Boulevard East, Suite 102, Mississauga, ON L4W 0A5 2019-12-17
Find all corporations in postal code L4W

Corporation Directors

Name Address
James Arthur Dildine II 108 Cherry Blossom Lane, Los Gatos CA 95032, United States
Allan Lewis 31 Casselholme Crescent, P.O. Box 389, New Dundee ON N0B 2E0, Canada

Entities with the same directors

Name Director Name Director Address
Symantec CAD Acquisition, Inc. Allan Lewis 209 Frobisher Drive,, Waterloo ON N2J 4G8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 0A1

Similar businesses

Corporation Name Office Address Incorporation
Perspecsys Systems Inc. 10 First Street, Suite 200, Orangeville, ON L9W 2C4 2006-12-19
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04

Improve Information

Please provide details on Perspecsys Corp. 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