CAN-AM MERCHANDISING SYSTEMS INC.

Address:
1 Brendan Ct, Thornhill, ON L3T 5T8

CAN-AM MERCHANDISING SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 549908. The registration start date is April 28, 1980. The current status is Active.

Corporation Overview

Corporation ID 549908
Business Number 100776236
Corporation Name CAN-AM MERCHANDISING SYSTEMS INC.
Registered Office Address 1 Brendan Ct
Thornhill
ON L3T 5T8
Incorporation Date 1980-04-28
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
JERRY PILA 1 Brendan Court, Thornhill ON L3T 5T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-27 1980-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-13 current 1 Brendan Ct, Thornhill, ON L3T 5T8
Address 1980-04-28 2019-08-13 70 Shields Court, Markham, ON L3R 9T5
Name 1987-10-09 current CAN-AM MERCHANDISING SYSTEMS INC.
Name 1980-04-28 1987-10-09 CAN-AM VIDEO SUPPLY CO. LTD.
Status 1992-09-17 current Active / Actif
Status 1992-08-01 1992-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 BRENDAN CT
City THORNHILL
Province ON
Postal Code L3T 5T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Span Performance Testing Ltd. 5 Brendan Court, Thornhill, ON L3T 5T8 2017-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
JERRY PILA 1 Brendan Court, Thornhill ON L3T 5T8, Canada

Entities with the same directors

Name Director Name Director Address
WORDS IN MOTION ENTERTAINMENT (CANADA) CORP. JERRY PILA 18 BALLY CONNOR COURT, WILLOWDALE ON M2M 4C6, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 5T8

Similar businesses

Corporation Name Office Address Incorporation
Internet Merchandising Systems Inc. #15-101 Don Quichotte, Suite 373, Ile-perrot, QC J7V 7X4 2003-04-10
Les Systemes Et Techniques Marchandes Mercredi Ltee 1 Elgin Place, Montreal, QC 1977-07-29
I.m.s. Service De Mise En Marche International Ltee 343 Somerset Street West, Ottawa, ON 1978-03-02
Corporation De Merchandising En Association (amc) Canada Inc. 1 Dundas Street West, 12th Floor, Toronto, ON M4V 2R2 1991-02-27
Jacques Charbonneau & Associates, Merchandising Consultants Ltd. 204 Ouest, Rue Notre-dame, Suite 408, Montreal, QC 1978-04-07
Zed Merchandising Co. Ltd. 473 St. Catherine St West, Montrea, QC 1971-10-06
Ron Roberts Merchandising Inc. 60 Columbia Way, Ste. 300, Markham, ON L3R 0C9
G. C. Loh Merchandising Ltd. 60, Columbia Way, Suite 300, Markham, ON L3R 0C9 2000-06-16
Oz Merchandising Inc. 221 Westbrook Road, Carp, ON K0A 1L0 1993-10-04
Set & Go Merchandising Inc. 24 Ridingview Crescent, Stittsville, ON K2S 1W3 2016-06-17

Improve Information

Please provide details on CAN-AM MERCHANDISING SYSTEMS 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