COMPACTENNIS SYSTEMS OF AMERICA INC.

Address:
1500 Don Mills Road, Suite 501, Don Mills, ON M3B 3K4

COMPACTENNIS SYSTEMS OF AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 544621. The registration start date is April 14, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 544621
Corporation Name COMPACTENNIS SYSTEMS OF AMERICA INC.
Registered Office Address 1500 Don Mills Road
Suite 501
Don Mills
ON M3B 3K4
Incorporation Date 1980-04-14
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
MICHAEL EVANS 34 INNISBROOK CRES., THORNHILL ON , Canada
BARRY WITKIN 55 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-13 1980-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-14 current 1500 Don Mills Road, Suite 501, Don Mills, ON M3B 3K4
Name 1980-06-20 current COMPACTENNIS SYSTEMS OF AMERICA INC.
Name 1980-04-14 1980-06-20 COMPACTENNIS INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-08-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-14 1983-08-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 DON MILLS ROAD
City DON MILLS
Province ON
Postal Code M3B 3K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
American Cigarette Company S.a. (canada) Ltd. 1500 Don Mills Road, Don Mills, ON M3B 3L1 1957-06-26
Nlogic Inc. 1500 Don Mills Road, Suite 305, Don Mills, ON M3B 3L7 1996-07-03
Rothmans Inc. 1500 Don Mills Road, Don Mills, ON M3B 3L1 1956-05-08
Bergkelder Wine Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1970-06-22
Tabacofina Canadienne Ltee 1500 Don Mills Road, North York, ON M3B 3L1 1974-06-03
La Maison Craven Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1928-05-14
Mountain Cellar Wine Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1970-06-22
Golden American Cigarette Company of Canada Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1958-10-20
Peter Stuyvesant Du Canada Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1960-03-17
Fatimid Foundation 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1989-08-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
119366 Canada Limited 1500 Don Mills, Suite 510, Don Mills, ON M3B 3K4 1982-12-07
Colormax Electronic Corporation 1500 Don Mills Rd., Suite 202, Don Mills, ON M3B 3K4 1980-04-29
97138 Canada Limited 1500 Don Mills Rd., Suite 507, Don Mills, ON M3B 3K4 1980-02-27
Cardon, Rose Inc. 1500 Don Mills Road, Suite 205, Don Mills, ON M3B 3K4 1980-11-07
Scala Elevator Systems Corporation 1500 Don Mills Road, Suite 202, North York, ON M3B 3K4 1989-09-12
Advance Stationary & Equipment Ltd. 1500 Don Mills Road, Suite 202, North York, ON M3B 3K4 1989-12-20
Golden Harvest Import and Export Ltd. 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1990-03-22
Puntoalto Trading International Inc. 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1990-05-11
Iil International Inc. 1500 Don Mills Road, Suite 510, Toronto, ON M3B 3K4 1981-08-14
136082 Canada Limited 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1984-10-05
Find all corporations in postal code M3B3K4

Corporation Directors

Name Address
MICHAEL EVANS 34 INNISBROOK CRES., THORNHILL ON , Canada
BARRY WITKIN 55 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada

Entities with the same directors

Name Director Name Director Address
HR50 Inc. BARRY WITKIN 2121 BATHURST ST., SUITE 914, TORONTO ON M5N 2P3, Canada
50Plus Employment Services Inc. BARRY WITKIN 36JOHNSTON, TORONTO ON M2N 1G8, Canada
Bizness Central Inc. BARRY WITKIN 2500 BATHURST ST., APT.705, TORONTO ON M6B 2Y8, Canada
The TELUS Fund MICHAEL EVANS 108 ALBANY AVE., TORONTO ON M5R 3C4, Canada
STANDARD LIFE PORTFOLIO MANAGEMENT LTD. MICHAEL EVANS 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada
MUSKOKA CONSERVANCY Michael Evans 370 Queens Quay West, Toronto ON M5V 3J3, Canada
COMMUNITY FUTURES DEVELOPMENT CORPORATION - COWICHAN REGION MICHAEL EVANS 2371 SEINE ROAD, DUNCAN BC V9L 3B2, Canada
PROKURON SOURCING SOLUTIONS INC. Michael Evans 27 Peacock Crescent, Ajax ON L1T 0C5, Canada
KINGSDALE CAPITAL WESTERN CANADA INC. MICHAEL EVANS 46 -77 DECOURCY COURT, WEST VANCOUVER BC V7W 3J5, Canada
2839253 CANADA INC. MICHAEL EVANS 6220 MCKAY ST, BURNABY BC V6H 4M8, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3B3K4

Similar businesses

Corporation Name Office Address Incorporation
Sherpa Connection Systems North America Inc. #40 - 15030 58 Ave., Surrey, BC V3S 9G3 2012-02-09
North America Integrated Systems Solutions Corporation 311 Pritchard Cres, Saskatoon, SK S7V 0E8 2019-09-01
Dsina Data Systems International (north America) Inc. 199 Bay St, Suite 4000, Toronto, ON M5L 1A9 1996-12-17
Memorialization Systems of America, Inc. 68 Rue Perreault Est, Rouyn-noranda, QC J9X 3C2 1997-12-30
Trial Systems (north America) Inc. 5690 - 176a Street, Surrey, BC V3A 1T1 1999-07-16
Borri Power Systems North America Inc. Third Floor, 14505 Bannister Road Se, Calgary, AB T2X 3J3 2015-02-19
Amcan Appraisal Systems of North America Inc. 9934 Richmond Avenue, Grande Prairie, AB T8V 0T9 1986-09-11
Automatic SystÈmes AmÉrique Inc. 4005 Boulevard Matte, Local D, Brossard, QC J4Y 2P4 1990-02-05
Systemes Medicaux D'amerique Carefile Inc. 1310 Greene Ave., Suite 270, Westmount, QC H3Z 2B5 1985-09-06
Mavenir Systems North America Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2

Improve Information

Please provide details on COMPACTENNIS SYSTEMS OF AMERICA 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