ELECTRUM INFORMATION TECHNOLOGY INC.

Address:
2346 Yorktown Cir, Mississauga, ON L5M 5Y2

ELECTRUM INFORMATION TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 6416748. The registration start date is July 10, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6416748
Business Number 833551674
Corporation Name ELECTRUM INFORMATION TECHNOLOGY INC.
Registered Office Address 2346 Yorktown Cir
Mississauga
ON L5M 5Y2
Incorporation Date 2005-07-10
Dissolution Date 2015-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Tareq Almaghrabi 2346 YORKTOWN CIR, Mississauga ON L5M 5Y2, Canada
WALAA ELSAYED 2346 YORKTOWN CIR, Mississauga ON L5M 5Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-01 current 2346 Yorktown Cir, Mississauga, ON L5M 5Y2
Address 2010-04-26 2011-12-01 5024 Northern Lights Cir., Mississauga, ON L5R 2P5
Address 2009-07-31 2010-04-26 5024 Northern Lights Circle, Mississauga, ON L5R 2P5
Address 2007-09-16 2009-07-31 45 Wynford Heights Cres., Suite # 1009, North York, ON M3C 1L2
Address 2005-07-10 2007-09-16 11 Aerodrome Crescent, Unit # 201, East York, ON M4G 4J3
Name 2007-01-15 current ELECTRUM INFORMATION TECHNOLOGY INC.
Name 2005-07-10 2007-01-15 6416748 CANADA INC.
Status 2015-06-17 current Dissolved / Dissoute
Status 2014-12-18 2015-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-10 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-06-17 Dissolution Section: 212
2007-01-15 Amendment / Modification Name Changed.
Directors Limits Changed.
2005-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2346 YORKTOWN CIR
City Mississauga
Province ON
Postal Code L5M 5Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10650340 Canada Inc. 2421 Yorktown Circle, Mississauga, ON L5M 5Y2 2018-02-25
B2tech Developments Inc. 2386 Yorktown Circle, Mississauga, ON L5M 5Y2 2016-11-02
Open Overseas International Inc. 2337 Yorktown Cir., Mississauga, ON L5M 5Y2 2008-05-25
Katt International Inc. 2394 Yorktown Circle, Mississauga, ON L5M 5Y2 2003-08-11
E-far Software Inc. 2329 Yorktown Circle, Mississauga, ON L5M 5Y2 2000-08-16
Catco: Competitive Advantage Tools Corporation 2288 Yorktown Circle, Mississauga, ON L5M 5Y2 1999-07-15
E-far Software & Consulting Ltd. 2329 Yorktown Circle, Mississauga, ON L5M 5Y2 2013-05-27
9876456 Canada Inc. 2386 Yorktown Circle, Mississauga, ON L5M 5Y2 2016-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Tareq Almaghrabi 2346 YORKTOWN CIR, Mississauga ON L5M 5Y2, Canada
WALAA ELSAYED 2346 YORKTOWN CIR, Mississauga ON L5M 5Y2, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 5Y2

Similar businesses

Corporation Name Office Address Incorporation
Electrum, Audio Video Computer Inc. 2259 Champlain, Montreal, QC H1J 2T1 1985-05-14
Technologie En Information De Dotation De Personnel Sit Inc. 9 Antares Drive, Nepean, ON K2E 7V5 1996-07-19
Laboratories In Technology of Information (l.t.i.) Inc. 5375 Rue St-joseph, Trois Rivieres Ouest, QC G8Z 4M5 1997-04-21
Vd12 Information Technology Group Inc. 18 Avenue Papineau, Suite 100, Candiac, QC J5R 9Z7 1993-01-18
Systematix Information Technology Inc. 800 Boul Rene-levesque Ouest, Bur. 2030, Montreal, QC H3B 1X9 1986-11-07
Systematix Technologies De L'information Inc. 1 Place Ville Marie, Suite 1601, Montreal, QC H3B 2B6
Aliant Information Technology Inc. 1959 Upper Water Street, Suite 1100 P O Box 2380, Halifax, NS B3J 3E5 1999-08-04
Gcti Groupe Conseil En Technologie De L'information Inc. 1555 Rue Leandre Descotes, Laval, QC H7W 5K9 1999-07-13
Canadian Information Technology Solutions Inc. 151 Rue Adèle, App 1, Vaudreuil-dorion, QC J7V 1S9 2006-06-12
Corporation Mondiale De Systemes D'information Et De Technologie Inc. 625 Cochrane Drive, Suite 904, Markham, ON L3R 9R9 1979-01-30

Improve Information

Please provide details on ELECTRUM INFORMATION TECHNOLOGY 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