Utility Information Systems (Canada) Ltd.

Address:
1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3

Utility Information Systems (Canada) Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6824382. The registration start date is August 16, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6824382
Business Number 849099353
Corporation Name Utility Information Systems (Canada) Ltd.
Registered Office Address 1 Dundas Street West
Suite 2500
Toronto
ON M5G 1Z3
Incorporation Date 2007-08-16
Dissolution Date 2011-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAHBOD PANAHKHAH NASARI 8 PLAISANCE ROAD, RICHMOND HILL ON L4C 5B5, Canada
ASHKAN BAYATI 1129, 15 NORTHTOWN WAY, NORTH YORK ON M2N 7A2, Canada
HOMAYOON (BOB) BAYATI 6941 ISLEVIEW ROAD, WEST VANCOUVER BC V7W 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-17 current 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3
Address 2007-08-16 2008-10-17 26th Floor, 595 Burrard Street, Three Bentall Centre, Po Box 49314, Vancouver, BC V7X 1L3
Name 2007-08-16 current Utility Information Systems (Canada) Ltd.
Status 2011-08-04 current Dissolved / Dissoute
Status 2010-01-14 2011-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-16 2010-01-14 Active / Actif

Activities

Date Activity Details
2011-08-04 Dissolution Section: 212
2008-10-17 Amendment / Modification RO Changed.
2007-08-16 Incorporation / Constitution en société

Office Location

Address 1 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M5G 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dotcom Resources Inc. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 1996-10-18
Specialists At Your Service Technologies Inc. 1 Dundas Street West, Suite 2402 Box 24, Toronto, ON M5G 1Z3 1998-12-01
Canadian Women & Sport 1 Dundas Street West, 4th Floor, Toronto, ON M5G 1Z3 1991-10-03
Lawyers' Workbench Company Inc. 1 Dundas Street West, Suite 2200, Toronto, ON M5G 1Z3 1999-06-17
Isgold Search Consultants Incorporated 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2001-11-21
The Regina Hill Group Services Inc. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 1990-09-27
Canadian Dawah Association 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2005-09-20
H&m Hennes & Mauritz Inc. 1 Dundas Street West, Suite 1808, Toronto, ON M5G 1Z3 2003-06-01
Revive International Consultants Ltd. 1 Dundas Street West, 25th Floor, Toronto, ON M5G 1Z3 2012-06-19
Capdase Inc. 1 Dundas Street West, 25th Floor, Toronto, ON M5G 1Z3 2014-03-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virofreeuv Inc. #2500-1 Dundas Street, West., Toronto, ON M5G 1Z3 2020-08-06
Betsol Limited 1 Dundas St W, Suite 2500, Toronto, ON M5G 1Z3 2020-05-16
10191256 Canada Ltd. 2555-1 Dundas Street West, Toronto, ON M5G 1Z3 2017-04-13
Centennial Natural Inc. 2500-1 Dundas Street West, Toronto, ON M5G 1Z3 2016-10-26
9404236 Canada Inc. 1 Dundas Street West, 24th Floor, Toronto, ON M5G 1Z3 2016-05-31
Prohandymancan Inc. 2500-1 Dundas Street West., Toronto, ON M5G 1Z3 2015-10-27
Jt Hucent Holdings Inc. One Dundas St. W., Suite 2500, Toronto, ON M5G 1Z3 2014-09-19
1 Universal Fashion Trend Corp. 1 Dundas Street West Suite 2500, Toronto, ON M5G 1Z3 2013-05-03
Kikeri Consulting Inc. One Dundas St. West, Suite 2500, Toronto, ON M5G 1Z3 2013-01-31
Sunsaar Canada Inc. 1 Dundas St., 25th Floor, Toronto, ON M5G 1Z3 2012-07-17
Find all corporations in postal code M5G 1Z3

Corporation Directors

Name Address
MAHBOD PANAHKHAH NASARI 8 PLAISANCE ROAD, RICHMOND HILL ON L4C 5B5, Canada
ASHKAN BAYATI 1129, 15 NORTHTOWN WAY, NORTH YORK ON M2N 7A2, Canada
HOMAYOON (BOB) BAYATI 6941 ISLEVIEW ROAD, WEST VANCOUVER BC V7W 2L1, Canada

Entities with the same directors

Name Director Name Director Address
Business eXcellence International Inc. Ashkan Bayati LP03-90 Stadium Road, Toronto ON M5V 3W5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1Z3

Similar businesses

Corporation Name Office Address Incorporation
Siemens Nixdorf Information Systems Ltee. 44 King Street West, Suite 2100, Toronto, ON M5H 1G4
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
U.i.s. Universel Systemes D'information Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-01-22
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3

Improve Information

Please provide details on Utility Information Systems (Canada) Ltd. 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