LES SYSTÈMES LIQUIDXSTREAM INC.

Address:
151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7

LES SYSTÈMES LIQUIDXSTREAM INC. is a business entity registered at Corporations Canada, with entity identifier is 8224170. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8224170
Business Number 842381675
Corporation Name LES SYSTÈMES LIQUIDXSTREAM INC.
LES SYSTÈMES LIQUIDSTREAM INC.
Registered Office Address 151 Yonge Street
Suite 1500
Toronto
ON M5C 2W7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
RANDALL W. CRENSHAW 1307 FEATHERWOOD DRIVE, MURPHY TX 75094, United States
FRANK B. WYATT, II 1321 10TH STREET CIRCLE NW, HICKORY NC 28601, United States
MICHAEL J. HANLEY 65 TWIN STREAMS ROAD, WHITBY ON L1P 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-13 current 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Name 2012-08-13 current LES SYSTÈMES LIQUIDXSTREAM INC.
Name 2012-08-13 current LIQUIDXSTREAM SYSTEMS INC.
Name 2012-08-13 current LES SYSTÈMES LIQUIDSTREAM INC.
Status 2012-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-08-13 2012-09-01 Active / Actif

Activities

Date Activity Details
2012-08-13 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Office Location

Address 151 YONGE STREET
City TORONTO
Province ON
Postal Code M5C 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bpi Financial Corporation 151 Yonge Street, Seventh Floor, Toronto, ON M5C 2W7 1993-01-29
Canadian Friends of Alyn 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1978-03-14
National Association of Canadian Credit Unions 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 1958-10-25
Bpi Canadian Resource Fund Inc./fonds De Ressources Canadiennes Bpi Inc. 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7
3627616 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1999-06-15
3627624 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1999-06-15
C.i. Acquisition Inc. 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7 1999-07-22
Csi-canada 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2000-02-29
Rrr/evolution Capital Inc. 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 2000-04-06
3763994 Canada Inc. 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 2000-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
E.r.s.i. Brain Project Charitable Foundation 1500-151 Yonge Street, Toronto, ON M5C 2W7 2020-01-14
11120212 Canada Inc. 151 Yonge St 11th Floor, Toronto, ON M5C 2W7 2018-11-28
J-rajkumari Metals Corporation 1145-151 Younge St, Toronto, ON M5C 2W7 2018-07-23
Quad-fi Inc. 1167 - 151 Yonge St, Toronto, ON M5C 2W7 2018-07-11
Idealpak Ltd. 1118-151yonge Street, Toronto, ON M5C 2W7 2018-03-26
Aviso Wealth Gp Inc. 151 Yonge Street, Suite 1200, Toronto, ON M5C 2W7 2018-03-26
10189162 Canada Incorporated 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2017-04-11
Insig Corporation 1182-151 Yonge Street, Toronto, ON M5C 2W7 2016-06-07
Efuse Corporation 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 2016-01-21
9560548 Canada Inc. 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 2015-12-22
Find all corporations in postal code M5C 2W7

Corporation Directors

Name Address
RANDALL W. CRENSHAW 1307 FEATHERWOOD DRIVE, MURPHY TX 75094, United States
FRANK B. WYATT, II 1321 10TH STREET CIRCLE NW, HICKORY NC 28601, United States
MICHAEL J. HANLEY 65 TWIN STREAMS ROAD, WHITBY ON L1P 1N9, Canada

Entities with the same directors

Name Director Name Director Address
CommScope Solutions Canada, Inc. MICHAEL J. HANLEY 151 YONGE STREET, SUITE 1500, TORONTO ON M5C 2W7, Canada
CommScope Canada Inc. Michael J. Hanley 151 Yonge Street, Suite 1500, Toronto ON M5C 2W7, Canada
ANDREW CANADA INC. MICHAEL J. HANLEY 151 YONGE STREET, SUITE 1500, TORONTO ON M5C 2W7, Canada
CommScope Technologies Canada Inc. MICHAEL J. HANLEY 151 YONGE STREET, SUITE 1500, TORONTO ON M5C 2W7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2W7

Similar businesses

Corporation Name Office Address Incorporation
Systèmes P.b.m. Ltée 130, Rue Du Moulin, Saint-pierre-de-lamy, QC G0L 4B0
Dassault Systemes Canada Software Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9
Systèmes Tlm Inc. 104 Carillon, Saguenay, QC G7G 3J5 2003-03-10
Bo SystÈmes Inc. 57 Rue Du Blainvillier, Blainville, QC J7C 5B3 1998-01-23
B.d. Systemes Interieurs Inc. 16 Rue Des Artisans, Chelsea, QC J9B 1M5 1983-06-02
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
Les SystÈmes Chaco Inc. 695 Rue Le Laboureur, Boucherville, QC J4B 3S3 1980-07-18
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Les Systemes Administratifs St-onge Inc. 188 Depelteau, C.p. 219, St-luc, QC 1978-11-14

Improve Information

Please provide details on LES SYSTÈMES LIQUIDXSTREAM 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