ALBIAN COMPUTER SYSTEMS LTD.

Address:
3 Church Street, Suite 205, Toronto, ON M5E 1M2

ALBIAN COMPUTER SYSTEMS LTD. is a business entity registered at Corporations Canada, with entity identifier is 685313. The registration start date is August 11, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 685313
Business Number 871941852
Corporation Name ALBIAN COMPUTER SYSTEMS LTD.
Registered Office Address 3 Church Street
Suite 205
Toronto
ON M5E 1M2
Incorporation Date 1980-08-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 8

Directors

Director Name Director Address
A. IAN DAINTY 3 CHURCH STREET, SUITE 205, TORONTO ON M5E 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-10 1980-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-11 current 3 Church Street, Suite 205, Toronto, ON M5E 1M2
Name 1980-08-11 current ALBIAN COMPUTER SYSTEMS LTD.
Status 1987-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-08-11 1987-07-31 Active / Actif

Activities

Date Activity Details
1980-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 CHURCH STREET
City TORONTO
Province ON
Postal Code M5E 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Unicor-cassia International Inc. 3 Church Street, Toronto, ON M5E 1M2 1979-09-20
Computer Image (canada) Limited 3 Church Street, Suite 507, Toronto, ON M5E 1M2 1979-11-19
Relocation Toronto Magazine Ltd. 3 Church Street, Suite 505, Toronto, ON M5E 1M2 1992-12-23
Pringle, Layton, Saskin & Associates Ltd. 3 Church Street, Suite 200, Toronto, ON M5E 1M2 1980-06-10
Robert J. Dodd Holdings Limited 3 Church Street, Suite 501, Toronto, ON M5E 1M2 1980-07-02
Bastmeyer Sales Limited 3 Church Street, Uxbridge, ON L0C 1K0 1960-05-13
Canadian Film Editors Guild 3 Church Street, Suite 47, Toronto, ON M5E 1M2 1968-10-10
Association Bartholomew Green 1751 Inc. 3 Church Street, Suite 407, Toronto, ON M5E 1M2 1976-11-18
Canadian Centre of The International Theatre Institute (english-language) 3 Church Street, Suite 301, Toronto, ON M5E 1M2 1981-05-07
Buro Decor Inc. 3 Church Street, Suite 502, Toronto, ON M5E 1M2 1981-08-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
172083 Canada Incorporated 19 Church Street, Toronto, ON M5E 1M2 1990-01-30
M. P. G. Marketing Promotions Group Ltd. 3 Church, Suite 317, Toronto, ON M5E 1M2 1983-02-01
Mbbm Consultants International Inc. 3 Church St., Toronto, ON M5E 1M2 1979-05-11
80,093 Canada Ltd. 3 Church St., Suite 25, Toronto, ON M5E 1M2 1975-12-05
80,098 Canada Ltd. 3 Church St., Suite 25, Toronto, ON M5E 1M2 1975-12-05
Lamb, Smith and Associates Ltd. 3 Church Street, Suite 206, Toronto, ON M5E 1M2 1982-10-07
122552 Canada Inc. 3 Church Street, Suite 206, Toronto, ON M5E 1M2 1983-03-31
125515 Canada Limited 3 Church Street, Toronto, ON M5E 1M2 1983-07-27
Operations Management Education & Research Institute of Canada 3 Church Street, Suite 604 :, Toronto, ON M5E 1M2 1986-09-30
Bdi Property Consultants Inc. 3 Church Street, Suite 502, Toronto, ON M5E 1M2 1986-12-24
Find all corporations in postal code M5E1M2

Corporation Directors

Name Address
A. IAN DAINTY 3 CHURCH STREET, SUITE 205, TORONTO ON M5E 1M2, Canada

Entities with the same directors

Name Director Name Director Address
SEBIAN CORPORATE SERVICES INC. A. IAN DAINTY 3 CHURCH STREET, SUITE 205, TORONTO ON M5E 1M2, Canada
558299 ONTARIO LIMITED A. IAN DAINTY 3 CHURCH STREET, SUITE 205, TORONTO ON M5E 1M2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1M2

Similar businesses

Corporation Name Office Address Incorporation
Voda Computer Systems Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Albian Sands Energy Inc. 400 4 Avenue S.w., Calgary, AB T2P 0J4 1997-07-02
Carruthers Computer Systems Ltd. 268 Dunlop St W, Barrie, ON L4N 1B7 2012-02-13
Lakeside Computer Systems Inc. Rr 1, Brockville, ON K6V 5T1 1984-04-13
Interplanetary Computer Systems Ltd. P.o. Box 939, Stouffville, ON L4A 8A1 1981-01-15
Vk Computer Systems Inc. 10 Whippoorwill Drive, Ottawa, ON K1J 7J2
Emax Computer Systems Inc. 586 Tweedsmuir Ave., Ottawa, ON K1Z 5P2 1983-12-15
Kolos Computer Systems Ltd. Rr 3, Lanark, ON K0G 1K0 1989-02-17
Seh Computer Systems Inc. 2-380 Woodstock Street, Tavistock, ON N0B 2R0 1996-11-29
Geita Computer Systems Inc. 801 - 150 Park St W, Windsor, ON N9A 7A2 2000-08-11

Improve Information

Please provide details on ALBIAN COMPUTER SYSTEMS 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