SENTRY INFORMATION & ALERT SYSTEMS CORP.

Address:
25 Couperthwaite Crescent, Unionville, Ontario, ON L3R 1N3

SENTRY INFORMATION & ALERT SYSTEMS CORP. is a business entity registered at Corporations Canada, with entity identifier is 6035175. The registration start date is November 7, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6035175
Business Number 856979042
Corporation Name SENTRY INFORMATION & ALERT SYSTEMS CORP.
Registered Office Address 25 Couperthwaite Crescent
Unionville
Ontario
ON L3R 1N3
Incorporation Date 2002-11-07
Dissolution Date 2014-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CAROLYN MARTIN 199 SHAWMEADOWS ROAD SW, CALGARY AB T2Y 1B1, Canada
MARIUS CROESER 33 ASHGLEN WAY, UNIONVILLE ON L3R 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-15 current 25 Couperthwaite Crescent, Unionville, Ontario, ON L3R 1N3
Address 2002-11-07 2005-03-15 33 Ashglen Way, Unionville, ON L3R 3A6
Name 2013-12-01 current SENTRY INFORMATION & ALERT SYSTEMS CORP.
Name 2013-12-01 current SENTRY INFORMATION ; ALERT SYSTEMS CORP.
Name 2002-11-07 2013-12-01 SENTRY INFORMATION & ALERT SYSTEMS CORP.
Name 2002-11-07 2013-12-01 SENTRY INFORMATION ; ALERT SYSTEMS CORP.
Status 2014-10-05 current Dissolved / Dissoute
Status 2014-05-08 2014-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-01 2014-05-08 Active / Actif
Status 2011-12-10 2013-12-01 Dissolved / Dissoute
Status 2011-07-13 2011-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-12 2011-07-13 Active / Actif
Status 2008-04-17 2008-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-07 2008-04-17 Active / Actif

Activities

Date Activity Details
2014-10-05 Dissolution Section: 212
2013-12-01 Revival / Reconstitution
2011-12-10 Dissolution Section: 212
2002-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2013-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2013-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2013-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 COUPERTHWAITE CRESCENT
City ONTARIO
Province ON
Postal Code L3R 1N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lfc Global Biotech Inc. Unit 1a - 5051 Highway 7, Markham, ON L3R 1N3 2018-05-01
Lfc Canada Foundation Inc. Unit 1a, 5051 Highway 7 East, Markham, ON L3R 1N3 2018-05-01
7771185 Canada Inc. 5201 Highway 7 East, Markham, ON L3R 1N3 2011-02-04
Honma Golf Academy Inc. Unit 1a - 5051 Highway 7, Markham, ON L3R 1N3 2018-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
CAROLYN MARTIN 199 SHAWMEADOWS ROAD SW, CALGARY AB T2Y 1B1, Canada
MARIUS CROESER 33 ASHGLEN WAY, UNIONVILLE ON L3R 3A6, Canada

Entities with the same directors

Name Director Name Director Address
DUGOOD NETWORK INC. Carolyn Martin 104 Prestwick Street SE, Calgary AB T2Z 4K9, Canada
RENEWEA INC. CAROLYN MARTIN 3059 GORDON DRIVE, KELOWNA BC V1W 3R1, Canada
NEIGHBOR BILLING INC. Carolyn Martin 48 Yonge Street, Suite 1200, Toronto ON M5E 1G6, Canada

Competitor

Search similar business entities

City ONTARIO
Post Code L3R 1N3

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'information De Vehicule V.s.i. Corp. 4710 Cote Vertu West, St-laurent, QC H4S 1J9 1997-04-08
Stationnement Sentry Ltee 300 Leo Pariseau Street, Montreal, QC 1976-04-21
Les Lumières De Sécurité Red Alert Inc. 346 Hamford, Lachute, QC J8H 3P6 1996-05-27
Vantact Information Systems Corp. 32 Chalet Road, Toronto, ON M2J 3V4 2016-03-30
Alert Systems International Inc. 516 Wiseman Lane Nw, Edmonton, AB T6T 1N6 2014-02-18
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Impact-alert Sport Systems Int, Inc. 549 First Street, Unit 102, London, ON N5V 1Z5 2011-06-23
Importations Sentry (1988) Inc. 2455 Rue Guenette, St-laurent, QC H4R 2E9 1988-05-24
Shaymas Information Systems Corp. 2150 Thurston Drive, Suite 202, Ottawa, ON K1G 5T9 1997-12-01
Queue Global Information Systems Corp. 555 West Hastings Street, Vancouver, BC V6B 4N5

Improve Information

Please provide details on SENTRY INFORMATION & ALERT SYSTEMS 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