Allscripts Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 4468678. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 4468678 |
Business Number | 119346203 |
Corporation Name |
Allscripts Canada Corporation Corporation Allscripts du Canada |
Registered Office Address |
181 Bay Street Suite 2100 Toronto ON M5J 2T3 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jennifer MacGregor | 13888 Wireless Way, Richmond BC V6V 0A3, Canada |
DENNIS OLIS | 222 Merchandise Mart Plaza, Suite 2024, Chicago IL 60654, United States |
RICHARD POULTON | 222 Merchandise Mart Plaza, Suite 2024, Chicago IL 60654, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-05-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-04-09 | current | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 |
Address | 2011-12-21 | 2015-04-09 | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 |
Address | 2008-08-26 | 2011-12-21 | 666 Burrard Street, Suite 1700 Park Place, Vancouver, BC V6C 2X8 |
Address | 2008-05-01 | 2008-08-26 | 1155 Rene-levesque Blvd. W., 40th Floor, Montreal, QC H3B 3V2 |
Name | 2011-12-21 | current | Allscripts Canada Corporation |
Name | 2011-12-21 | current | Corporation Allscripts du Canada |
Name | 2008-05-01 | 2011-12-21 | Eclipsys Canada Corporation |
Name | 2008-05-01 | 2011-12-21 | Corporation Eclipsys du Canada |
Status | 2008-05-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-09 | Amendment / Modification |
RO Changed. Section: 178 |
2011-12-21 | Amendment / Modification |
Name Changed. RO Changed. Section: 178 |
2008-08-26 | Amendment / Modification | RO Changed. |
2008-05-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4114213. Section: |
2008-05-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4274741. Section: |
2008-05-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4468651. Section: |
2008-05-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4468660. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2016-05-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2014-06-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crompton Instruments Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1977-05-18 |
The Sylvia Ostry Foundation | 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 | 1991-04-17 |
Adapsys Transaction Processing Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-06-28 |
Investissements Chematsi Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1992-08-26 |
B.e.s.t. Venture Opportunities Fund Inc. | 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 | 1993-01-11 |
Wall Data (canada) Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1993-05-18 |
Teletoon Canada Inc. | 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 | 1995-12-14 |
3237303 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Atrium Management Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1996-03-25 |
Fedex Supplychain Systems (canada), Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
Find all corporations in postal code M5J 2T3 |
Name | Address |
---|---|
Jennifer MacGregor | 13888 Wireless Way, Richmond BC V6V 0A3, Canada |
DENNIS OLIS | 222 Merchandise Mart Plaza, Suite 2024, Chicago IL 60654, United States |
RICHARD POULTON | 222 Merchandise Mart Plaza, Suite 2024, Chicago IL 60654, United States |
City | Toronto |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
9116869 Canada Corporation | 197 Main Street, Fredericton, NB E3A 1E1 | |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
9652175 Canada Corporation | 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 | |
The Entrepreneurial Community Corporation of Canada | 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 | 1986-11-03 |
Corporation Du Carnaval De La Petite-italie | 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 | 2016-11-21 |
La Corporation Usines Continentales Canada | 8 Steelcase Road West, Markham, ON L3R 1B2 | 1994-05-31 |
International Visual Corporation of Canada Inc. | 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9 | |
Floor Covering Contractors Corporation of Canada | 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 | 1988-03-11 |
Corporation Des Produits De Confort Internationale (canada) | 141 Cidermill Ave, Vaughan, ON L4K 4G5 |
Please provide details on Allscripts Canada Corporation 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 |