Type | Effective Date | Expiry Date | Details |
Status | 2023-04-13 | current | Inactive - Discontinued / Inactif - Changement de régime |
Activity | 2023-04-13 | current | Discontinuance / Changement de régime - Jurisdiction: Ontario. |
Status | 2023-03-21 | 2023-04-13 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2023-03-21 | current | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Address | 2023-02-13 | current | 25 York Street, Unit 1100, Toronto, ON M5J 2V5 |
Address | 2023-02-01 | current | 25 York Street, Suite 1100, TORONTO, ON M5J 2V5 |
Address | 2023-02-01 | 2023-02-13 | 25 York Street, Suite 1100, TORONTO, ON M5J 2V5 |
Address | 2021-12-08 | 2023-02-01 | 199, BAY STREET, COMMERCE COURT WEST, TORONTO, ON M5L 1E9 |
Address | 2021-12-08 | current | 199, BAY STREET, COMMERCE COURT WEST, TORONTO, ON M5L 1E9 |
Activity | 2021-12-08 | current | Amendment / Modification - Section: 178. RO. |
Address | 2016-01-05 | 2021-12-08 | 7th Floor, 510 West Georgia Street, Vancouver, BC V6B 0M3 |
Address | 2016-01-05 | current | 7th Floor, 510 West Georgia Street, Vancouver, BC V6B 0M3 |
Address | 2012-11-02 | 2016-01-05 | 5th Floor, 3777 Kingsway, Burnaby, BC V5H 3Z7 |
Address | 2012-01-16 | 2012-11-02 | 21st Floor, 3777 Kingsway, Burnaby, BC V5H 3Z7 |
Activity | 2012-01-16 | current | Amendment / Modification - Section: 178. RO. |
Act | 2005-12-31 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2005-12-31 | 2023-03-21 | Active / Actif |
Status | 2005-12-31 | current | Active / Actif |
Name | 2005-12-31 | current | Services de Paiement Can-Act Inc. |
Name | 2005-12-31 | current | Can-Act Payment Services Inc. |
Address | 2005-12-31 | 2012-01-16 | 1000 DE SERIGNY, SUITE 600, LONGUEUIL, QC J4K 5B1 |
Activity | 2005-12-31 | current | Amalgamation / Fusion - Amalgamating Corporation: 3027767. Section: . |
Activity | 2005-12-31 | current | Amalgamation / Fusion - Amalgamating Corporation: 3331351. Section: . |
Activity | 2005-12-31 | current | Amalgamation / Fusion - Amalgamating Corporation: 3533956. Section: . |
Corporation Name | Address | Incorporation Date |
Plantro Venture Group Ltd. | 99 Bank Street, Suite 1420, Ottawa, ON K1P 1H4 | 2014-10-03 |
Lex Cortex Ltd. | 199 Bay Street, Suite 4610, Toronto, ON M5L 1E9 |
DND Electronic Tax Filing Solutions GP Inc. · DND Solutions de déclaration et de paiement électroniques de taxes et d'impôts Commandité inc. | 199 Bay Street, Commerce Court West, Suite 4610, Toronto, ON M5L 1E9 | 2008-01-11 |
DND Transaction Services Inc. · Services transactionnels DND Inc. | 199 Bay Street, Commerce Court West, Suite 4610, Toronto, ON M5L 1E9 |
Infokey Software Inc. | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2003-02-20 |
Bizexpress Corporation | 130 King Street West, Suite 501, Toronto, ON M5X 1E4 | 2014-01-01 |
Corporation Name | Address | Incorporation Date |
Lex Cortex Ltd. | 199 Bay Street, Suite 4610, Toronto, ON M5L 1E9 |
DND Transaction Services Inc. · Services transactionnels DND Inc. | 199 Bay Street, Commerce Court West, Suite 4610, Toronto, ON M5L 1E9 |
DND Electronic Tax Filing Solutions GP Inc. · DND Solutions de déclaration et de paiement électroniques de taxes et d'impôts Commandité inc. | 199 Bay Street, Commerce Court West, Suite 4610, Toronto, ON M5L 1E9 | 2008-01-11 |
Corporation Name | Address | Incorporation Date |
Van-Air Limited | 199 Bay St, Toronto 1, ON | 1963-04-11 |
3379400 Canada Inc. | 199 Bay St, Suite 2800, Toronto, ON M5L1A9 | 1997-06-02 |
De Luxe Topper Canada Limited | 199 Bay St, Toronto, ON | 1963-05-16 |
MI Property Management Inc. | 199, East 23rd, Hamilton, ON L8V 2X2 | 2022-08-24 |
Xanadu Television Sales Inc. · Ventes De TÉLÉVision Xanadu Inc. | 199 Bay St, Suite 5300 P O Box 85, Toronto, ON M5L1B9 | 1993-12-06 |
14059492 Canada Inc. | 199, Sunforest Dr, Brampton, ON L6Z 4S7 | 2022-05-20 |
Magunda Limited | 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 | 1965-12-31 |
EFX Laboratories Inc. | 199, Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 |
L.F.S. Insurance Agency Ltd. | 199 Bay St, Toronto, ON | 1969-07-25 |
Dutfield Consultants Ltd. | 199 Bay St, Suite 2800, Toronto, ON M5L1A9 | 1991-11-05 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
Campbell Valuation Partners Limited | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A0 | 2005-02-09 |
6064507 Canada Inc. | Suite 2800, Commerce Court West, 199 Bay Street, Toronto, ON M5L 1A9 | 2003-02-12 |
Avenfield Inc. | 30 Wellington Street West, 5th Floor, Toronto, ON M5L 1A1 | 2018-07-23 |
2937531 Canada Inc. | 207 Queens Quay West, Suite 700, Toronto, ON M5L 1A7 | 1993-07-14 |
14457463 Canada Inc. | 600-199 Bay Street, Toronto, ON M5L 0A2 | 2022-10-17 |
12273977 Canada Inc. | Suite 4000, Commerce Court West, 199 Bay Street, Toronto, ON M5L 1A9 | 2020-08-17 |
First Remit Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 2002-05-22 |
Rbc Dominion Securities Limited · Rbc Dominion Valeurs Mobilieres Limitee | Commerce Court South, 2nd Floor P.O. Box 21, Toronto, ON M5L 1A7 |
Pharos Platforms Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2018-08-02 |
Canada-Europe Round Table for Business · Forum Sur Le Commerce Canada-Europe | 4000-199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2001-02-05 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
Int Solutions De Paiement Inc. · Int Payment Solutions Inc. | 4620 rue Louis-B.-Mayer, Laval, QC H7P 6E4 | 2015-07-02 |
Drive On Guaranteed Vehicle Payment Plan (1982) Ltd. | 510 5th Street S.W., Suite 1200, Calgary, AB T2P 3S2 | 1982-07-19 |
P&G Payment Solutions Incorporated · Solutions de paiement P&G Incorporée | 114 Rue Jaqueline, Sainte-Sophie, QC J5J 2V2 | 2017-05-25 |
Integrated Payment Systems Canada Inc. · SystÈMes IntÉGrÉS De Paiement Canada Inc. | 100 Adelaide Street West, Toronto, ON M5H 0B3 | 1995-09-13 |
Payment Services Industry Association of Canada Inc. | 298 Garry St., Winnipeg, MB R3C 1H3 | 2002-07-10 |
DND Electronic Tax Filing Solutions GP Inc. · DND Solutions de déclaration et de paiement électroniques de taxes et d'impôts Commandité inc. | 199 Bay Street, Commerce Court West, Suite 4610, Toronto, ON M5L 1E9 | 2008-01-11 |
Centre De Paiement Servicom Direct Inc. · Payment Center Servicom Direct Inc. | 114 Caruso, Dollard des Ormeaux, QC H9A 1L9 | 2014-01-27 |
Ameta Payment Solutions Inc. · Solutions De Paiement Ameta Inc. | 11131 Meighen Street, Unit 213, Pierrefonds, QC H8Y 3H7 | 2016-05-26 |
Atlas Payment Systems, Inc. · SystÈMes De Paiement Atlas, Inc. | 150-5585 Monkland Avenue, Montreal, QC H4A 1E1 | 2003-04-25 |
ITC Payment Solutions Inc. · Les Solutions de Paiement ITC Inc. | 2160 Rue de la Montagne, 5th Floor, Montréal, QC H3G 1Z7 | 2018-07-23 |