ACCENDO ELECTRONICS LTD.

Address:
160 Gibson Dr., Unit 9, Markham, ON L3R 3K1

ACCENDO ELECTRONICS LTD. is a business entity registered at Corporations Canada, with entity identifier is 7179880. The registration start date is May 26, 2009. The current status is Active.

Corporation Overview

Corporation ID 7179880
Business Number 804351427
Corporation Name ACCENDO ELECTRONICS LTD.
Registered Office Address 160 Gibson Dr., Unit 9
Markham
ON L3R 3K1
Incorporation Date 2009-05-26
Corporation Status Active / Actif
Number of Directors 2 - 3

Directors

Director Name Director Address
LES POROSZLAY 3 DUPLEX AVE, APT. 108, NORTH YORK ON M2M 4G6, Canada
ROBERT MACMILLAN 7335 PACK ROAD, LONDON ON N6P 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-05-26 current 160 Gibson Dr., Unit 9, Markham, ON L3R 3K1
Name 2009-05-26 current ACCENDO ELECTRONICS LTD.
Status 2009-05-26 current Active / Actif

Activities

Date Activity Details
2009-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 GIBSON DR., UNIT 9
City MARKHAM
Province ON
Postal Code L3R 3K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12082519 Canada Inc. 13-160 Gibson Dr., Markham, ON L3R 3K1 2020-05-25
Vinall Financial Canada Inc. 160 Gibson Drive, Markham, ON L3R 3K1 2017-08-28
Happy Hour Canada Inc. 11-160 Gibson Drive, Markham, ON L3R 3K1 2016-03-11
York Region Immigration Services Centre 160 Gibson Drive, Unit 1, Markham, ON L3R 3K1 2014-03-22
Charming Sky Wave Inc. 13&15-160 Gibson Dr., Markham, ON L3R 3K1 2011-12-13
Tadc Telecom Accessories Devices & Communications Inc. 160 Gibson Drive, Unit 14, Markham, ON L3R 3K1 2005-04-26
Yuppy Pet Canada Inc. 160, Gibson Drive, Unit 9, Markham, ON L3R 3K1 2015-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
LES POROSZLAY 3 DUPLEX AVE, APT. 108, NORTH YORK ON M2M 4G6, Canada
ROBERT MACMILLAN 7335 PACK ROAD, LONDON ON N6P 1P5, Canada

Entities with the same directors

Name Director Name Director Address
Soshacom (Canada), Ltd. ROBERT MACMILLAN 43 GRANDCOURT DRIVE, OTTAWA ON K2G 5W9, Canada
Soshacom (International) Corporation ROBERT MACMILLAN 43 GRANDCOURT DRIVE, OTTAWA ON K2G 5W9, Canada
Softcognizance Inc. ROBERT MACMILLAN 43 GRANDCOURT DRIVE, OTTAWA ON K2G 5W9, Canada
CANADIAN BRANCH - WORLD ASSOCIATION FOR MEDICAL LAW ROBERT MACMILLAN 4201 BATH ROAD, KINGSTON ON K7M 4Y8, Canada
8235970 CANADA LIMITED ROBERT MACMILLAN 7335 PACK ROAD, LONDON ON N6P 1P5, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 3K1

Similar businesses

Corporation Name Office Address Incorporation
Accendo Marketing Agency Inc. 3590 Kaneff Cres, Apt 603, Mississauga, ON L5A 3X3 2020-08-27
Ncc Electronics Ltd. 7800 Twin Oaks Drive, Windsor, ON N8N 5B6
Les Electronics Camtron Enternational Ltee 160 Graveline Street, St-laurent, QC H4T 1R7 1977-10-04
Sc Electronics & Iot Inc. 50 Hunter Ln, Charlottetown, PE C1A 9R5
Kameco Electronics Ltee. 1080 Port Royal St West, Montreal 355, QC 1963-08-29
Penryn Electronics Limitee 4978 Groswenor Ave, Montreal, QC 1975-07-08
Ultra Electronics Tactical Communication Systems Inc. 600 Dr. Frederik Philips Boulevard, Ville Saint-laurent, QC H4M 2S9 2001-03-15
Ultra Electronics Forensic Technology Inc. 5757 Cavendish Blvd., Suite 200, Côte St-luc, QC H4W 2W8
Electronics Jameco Inc. 1561, Rue Du Burgundy, St-lazare, QC J7T 2C1 1984-07-12
Palleon Electronics Canada Ltee. 1615 Joyce Street, P.o.box 639, Cornwall, QC K6H 5T3 1974-03-04

Improve Information

Please provide details on ACCENDO ELECTRONICS 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