Amdocs Canadian Managed Services Inc.

Address:
1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2

Amdocs Canadian Managed Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 9558527. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9558527
Business Number 864029160
Corporation Name Amdocs Canadian Managed Services Inc.
Registered Office Address 1705 Tech Avenue, Unit 2
Mississauga
ON L4W 0A2
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Mark Steven Sumner 2952 Saint Malo Circle, Mississauga ON L5N 1S9, Canada
Mélanie Vachon 31-5 Tyre Avenue, Etobicoke ON M9A 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-01 current 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Name 2016-01-01 current Amdocs Canadian Managed Services Inc.
Status 2016-01-01 current Active / Actif

Activities

Date Activity Details
2016-01-01 Amalgamation / Fusion Amalgamating Corporation: 4426525.
Section: 184 2
2016-01-01 Amalgamation / Fusion Amalgamating Corporation: 7748159.
Section: 184 2

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Amdocs Canadian Managed Services Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 3Y7

Office Location

Address 1705 Tech Avenue, Unit 2
City Mississauga
Province ON
Postal Code L4W 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Amdocs Canada Acquisition Corporation 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2 2011-06-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Bridgewater Systems Corporation 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Privasoft Corp. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Mva Hub Inc. 2860 Matheson Boulevard East, Suite 102, Mississauga, ON L4W 0A5 2019-12-17
Cmes Canada Inc. 2680 Matheson Blvd., East, Suite 102, Mississauga, ON L4W 0A5 2019-08-27
Artistic Intuition Inc. 102a-2680 Matheson Blvd E, Mississauga, ON L4W 0A5 2019-07-27
Hemmul Inc. 102 - 2680, Matheson Blvd E., Mississauga, ON L4W 0A5 2019-05-21
Taxgear Professional Corporation 102-2680 Matheson Boulevard E., Mississauga, ON L4W 0A5 2019-05-06
Find all corporations in postal code L4W

Corporation Directors

Name Address
Mark Steven Sumner 2952 Saint Malo Circle, Mississauga ON L5N 1S9, Canada
Mélanie Vachon 31-5 Tyre Avenue, Etobicoke ON M9A 1C5, Canada

Entities with the same directors

Name Director Name Director Address
CRAMER SYSTEMS CANADA INC. MÉLANIE VACHON 2 BLOOR STREET EAST, SUITE 3100, TORONTO ON M4W 3Y7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 0A2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Managed Care Services Ltd. 500 - North Tower, 5811 Cooney Road, Richmond, BC V6X 3M1
Amdocs Canadian Holdings Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2003-06-25
Jn Managed Services Inc. 2200-1250 Rene-levesque West, Montreal, QC H3B 4W8 2020-10-26
Canadian Managed Care Association 421 Bloor Street East, Suite 205, Toronto, ON M4W 3T1 2012-09-13
Hlt Canada Managed I Gp Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-22
Hlt Canada Managed G Gp Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-22
Hlt Canada Managed Gp Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-22
Hlt Canada Managed B Gp Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-22
Hlt Canada Managed F Gp Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-22
Hlt Canada Managed E Gp Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-22

Improve Information

Please provide details on Amdocs Canadian Managed Services 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