A.C.M. MANUFACTURIER DE CHEQUES AUTOMATISES INC.

Address:
11-b Kenview Blvd., Brampton, ON L6T 5G5

A.C.M. MANUFACTURIER DE CHEQUES AUTOMATISES INC. is a business entity registered at Corporations Canada, with entity identifier is 692352. The registration start date is September 23, 1980. The current status is Active.

Corporation Overview

Corporation ID 692352
Business Number 100035302
Corporation Name A.C.M. MANUFACTURIER DE CHEQUES AUTOMATISES INC.
A.C.M. AUTOMATED CHEQUE MANUFACTURING INC.
Registered Office Address 11-b Kenview Blvd.
Brampton
ON L6T 5G5
Incorporation Date 1980-09-23
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DEREK V. HILL 28 WARRENDER AVENUE, TORONTO ON M9B 5Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-22 1980-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-29 current 11-b Kenview Blvd., Brampton, ON L6T 5G5
Address 2003-11-20 2007-05-29 3909 Nashua Drive, Unit 5, Mississauga, ON L4V 1R3
Address 1980-09-23 2003-11-20 3909 Nashua Drive, Unit 9, Mississauga, ON L4V 1R3
Name 1980-09-23 current A.C.M. MANUFACTURIER DE CHEQUES AUTOMATISES INC.
Name 1980-09-23 current A.C.M. AUTOMATED CHEQUE MANUFACTURING INC.
Status 2020-03-06 current Active / Actif
Status 2020-02-21 2020-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-03-04 2020-02-21 Active / Actif
Status 2014-02-25 2014-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-21 2014-02-25 Active / Actif
Status 2012-02-07 2012-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-03-27 2012-02-07 Active / Actif
Status 1997-01-01 1997-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11-B KENVIEW BLVD.
City BRAMPTON
Province ON
Postal Code L6T 5G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
D & S Gill Investments Inc. 9 Kenview Blvd., Brampton, ON L6T 5G5 1989-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
DEREK V. HILL 28 WARRENDER AVENUE, TORONTO ON M9B 5Z2, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T 5G5

Similar businesses

Corporation Name Office Address Incorporation
Liquid Cheque Solutions Lcs Inc. 3700 - 800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2017-06-13
A.b.s. Service De Tenue De Livres Automatises Inc. 115 De La Gauchetiere West, Apt. 205, Montreal, QC H2Z 1Y2 1984-04-11
Automated Language Processing Systems Ltd. 1801 Mcgill College, Suite 1450, Montreal, QC H3A 2N4 1986-11-17
IntÉrieurs AutomatisÉs Nikta Inc. 266 Shamrock, Pincourt, QC J7V 3W8 1995-11-21
S. A. S. Sports Automated Systems Inc. 559 Rue Principale, Saint-roch Sur Richelieu, QC J0L 2M0 2004-07-21
Systemes Automatises Melgar Inc. 640 St. Paul St. West, Suite 402, Montreal, QC H3C 1L9 1984-11-13
Automated Wireless Environments Canada, Inc. 2346 Chemin Du Chenal-du-moine, Sainte-anne-de-sorel, QC J3P 5N3 2013-03-14
Le Groupe Gemini Reseaux De Distribution Automatises Inc. 1st Canadian Place, Suite 6600 P O Box 50, Toronto, ON M5X 1B8 1986-12-02
Ams Automated Manufacturing Systems Inc. 165 Sun Pac Boulevard, Unit 2, Brampton, ON L6S 5Z6 2016-11-08
I3 Manufacturier Inc. 7555 Metropolitain East, Montreal, QC H1J 1J8 1997-08-21

Improve Information

Please provide details on A.C.M. MANUFACTURIER DE CHEQUES AUTOMATISES 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