VIEW DATA CORPORATION OF NORTH AMERICA LIMITED

Address:
46 Lorindale Avenue, Toronto, ON M5M 3C2

VIEW DATA CORPORATION OF NORTH AMERICA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 659291. The registration start date is June 18, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 659291
Corporation Name VIEW DATA CORPORATION OF NORTH AMERICA LIMITED
Registered Office Address 46 Lorindale Avenue
Toronto
ON M5M 3C2
Incorporation Date 1980-06-18
Dissolution Date 1995-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GOLDWYN N. LUSH UNIT 71, 100 TAUNTON RD. EAST, OSHAWA ON L1G 3T7, Canada
KEN MCMULLEN 46 LORINDALE AVE., TORONTO ON M5M 3C2, Canada
ARTHUR R. DIETRICH 24 KATHLEEN DRIVE, COLTS NECK 07722, United States
JOEL SKAPINKER 558 DELORAINE AVE., TORONTO ON M5M 2C4, Canada
W.H. ROBERT MACBEAN 68 MELROSE AVE., TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-17 1980-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-06-18 current 46 Lorindale Avenue, Toronto, ON M5M 3C2
Name 1980-06-18 current VIEW DATA CORPORATION OF NORTH AMERICA LIMITED
Status 1995-10-17 current Dissolved / Dissoute
Status 1983-10-01 1995-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-06-18 1983-10-01 Active / Actif

Activities

Date Activity Details
1995-10-17 Dissolution
1980-06-18 Incorporation / Constitution en société

Office Location

Address 46 LORINDALE AVENUE
City TORONTO
Province ON
Postal Code M5M 3C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
GOLDWYN N. LUSH UNIT 71, 100 TAUNTON RD. EAST, OSHAWA ON L1G 3T7, Canada
KEN MCMULLEN 46 LORINDALE AVE., TORONTO ON M5M 3C2, Canada
ARTHUR R. DIETRICH 24 KATHLEEN DRIVE, COLTS NECK 07722, United States
JOEL SKAPINKER 558 DELORAINE AVE., TORONTO ON M5M 2C4, Canada
W.H. ROBERT MACBEAN 68 MELROSE AVE., TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF FIRE CHIEFS Ken McMullen 228 Waterstone Place, Airdrie AB T4B 2G7, Canada
LES SYSTEMES DE COMMUNICATIONS INCOTEL (ESTRIE) LTEE. W.H. ROBERT MACBEAN 595 BAY STREET, TORONTO ON , Canada
INCOTEL COMMUNICATION SYSTEMS LTD. W.H. ROBERT MACBEAN 595 BAY STREET, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5M3C2

Similar businesses

Corporation Name Office Address Incorporation
Wna Worldsource North America Inc. 4108 Montgomery View Nw, Calgary, AB T3B 0L9 2008-05-14
Orbiseed North America Inc. 3 Maple View Lane, Whitchurch-stouffville, ON L4A 3S4 2019-04-05
Genesys Data Limited 32 Autumn View Se, Calgary, AB T3M 0P1 2015-11-09
Business Technology Services North America Corp. 188 Harbour View Street, Ottawa, ON K2G 7B4 2019-10-01
Putten's Asbestos Corporation (north America) Limited 2 Carlton St, Toronto, ON 1966-10-05
Dsina Data Systems International (north America) Inc. 199 Bay St, Suite 4000, Toronto, ON M5L 1A9 1996-12-17
Data Mining America Corporation 30 Gables Court, Beaconsfield, QC H9W 5H4 2010-01-29
Andion North America Limited C/o Forooghian & Company Law Corporation, 400 Burrard Street, Suite 1050, Vancouver, BC V6C 3A6 2017-06-13
Born Technology Corporation North America 27 Winlock Park, North York, ON M2M 1Z1 2015-09-26
Data Source Amerique Inc. 6900 Decarie Boulevard, Suite 3575, Montreal, QC H3X 2T8 1999-02-17

Improve Information

Please provide details on VIEW DATA CORPORATION OF NORTH AMERICA LIMITED 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