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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2011-08-04 | Dissolution | Section: 212 |
2008-10-17 | Amendment / Modification | RO Changed. |
2007-08-16 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
Business eXcellence International Inc. | Ashkan Bayati | LP03-90 Stadium Road, Toronto ON M5V 3W5, Canada |
City | TORONTO |
Post Code | M5G 1Z3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |