Océ-Canada Inc.

Address:
4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8

Océ-Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4401387. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4401387
Business Number 889787248
Corporation Name Océ-Canada Inc.
Registered Office Address 4711 Yonge Street
Suite 1100
Toronto
ON M2N 6K8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
TONY VALENTE 55 WORTHINGTON AVE., RICHMOND HILL ON L4E 2S6, Canada
SATCH HATTORI 240 HEATH STREET WEST, SUITE 1702, TORONTO ON M5P 3L5, Canada
PATRICK D'SOUZA 38 ELMSLEY DRIVE, RICHMOND HILL ON L4C 8N6, Canada
KAZUTO OGAWA ONE PALACE PIER COURT, SUITE 2303, ETOBICOKE ON M8V 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-01 current 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8
Name 2007-01-01 current Océ-Canada Inc.
Status 2013-11-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-11-21 2013-11-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-01-01 2013-11-21 Active / Actif

Activities

Date Activity Details
2013-11-29 Discontinuance / Changement de régime Jurisdiction: Ontario
2012-06-27 Amendment / Modification Section: 178
2012-06-26 Amendment / Modification Section: 178
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 4339312.
Section:
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 4394861.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Océ-canada Inc. 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8

Office Location

Address 4711 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 6K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Heritage Initiative 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 1996-07-02
Inroads/toronto 4711 Yonge Street, Toronto, ON M2N 6K8 1998-07-23
Procter & Gamble Investment Subsidiary Inc. 4711 Yonge Street, Toronto, ON M2N 6K8 2000-02-01
Océ-canada Inc. 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8
Ch20, International Inc. 4711 Yonge Street, Suite 1105, Toronto, ON M2N 6K8 2006-08-25
Systemes Informatiques Novonet Inc. 4711 Yonge Street, Suite 1102, Toronto, ON M2N 6K8 1993-09-22
Dr. Geoffrey R. Conway Memorial Foundation (canada) 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 1995-02-24
Safer Healthcare Initiatives Program Corporation 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 2007-06-15
The Hiroc Foundation 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 2007-07-04
International Factoring Association (ifa) Canada 4711 Yonge Street, 10th Floor, Toronto, ON M2N 6K8 2009-08-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immformatix Inc. 4711 Yonge Street - 10th Floor, Toronto, ON M2N 6K8 2020-08-10
12102382 Canada Inc. 4711 Yonge St, Toronto, ON M2N 6K8 2020-06-03
Affordable Global Translation Inc. 10008 - 4711 Yonge Street, Toronto, ON M2N 6K8 2019-07-11
Motivity Direct Inc. 4711 Yonge Street, Suite 1000, Toronto, ON M2N 6K8 2018-08-10
10410993 Canada Inc. 1000-4711 Yonge Street, Toronto, ON M2N 6K8 2017-09-18
Abacus Global Consulting Inc. 4711 Yonge St., 10th Floor, Unit 10113, Toronto, ON M2N 6K8 2017-04-13
9903755 Canada Ltd. 10th-4711 Yonge St, Toronto, ON M2N 6K8 2016-09-13
Authentic Skills Inc. 4711, Yonge Street, 10th Floor, Toronto, ON M2N 6K8 2016-05-19
Cannexmed Inc. 10th Floor-4711 Yonge Street, Toronto, ON M2N 6K8 2015-11-23
99 Benefit Inc. 4711 Yonge Street, Suite 506, Toronto, ON M2N 6K8 2015-11-06
Find all corporations in postal code M2N 6K8

Corporation Directors

Name Address
TONY VALENTE 55 WORTHINGTON AVE., RICHMOND HILL ON L4E 2S6, Canada
SATCH HATTORI 240 HEATH STREET WEST, SUITE 1702, TORONTO ON M5P 3L5, Canada
PATRICK D'SOUZA 38 ELMSLEY DRIVE, RICHMOND HILL ON L4C 8N6, Canada
KAZUTO OGAWA ONE PALACE PIER COURT, SUITE 2303, ETOBICOKE ON M8V 3W9, Canada

Entities with the same directors

Name Director Name Director Address
PRINTING EQUIPMENT & SUPPLY DEALERS' ASSOCIATION OF CANADA - PATRICK D'SOUZA 4711 YONGE ST., SUITE 1100, TORONTO ON M6N 6K8, Canada
CISC Capital Inc. SATCH HATTORI 240 HEATH STREET WEST, SUITE 1702, TORONTO ON M5P 3L5, Canada
CISC Capital Inc. TONY VALENTE 55 WORTHINGTON AVENUE, RICHMOND HILL ON L4E 2S6, Canada
135958 CANADA INC. TONY VALENTE 61 MOZART WEST APT. 2, MONTREAL QC H2S 1C3, Canada
PATRONATO INPAS - CANADA TONY VALENTE 3901 HWY #7, VAUGHAN ON L4L 8L5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6K8

Similar businesses

Corporation Name Office Address Incorporation
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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on Océ-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