Can-Act Payment Services Inc. · Services de Paiement Can-Act Inc.

199, Bay Street, Commerce Court West, Toronto, ON M5L 1E9

Overview

Can-Act Payment Services Inc. (also known as Services de Paiement Can-Act Inc.) is a federal corporation in Toronto, Ontario incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #4342623. The current entity status is . The registered office location is at 199, Bay Street, Commerce Court West, Toronto, ON M5L 1E9. The directors of the corporation include Charlie MacCready and Matthew Proud.

Corporation Information

ID 4342623
Business Number 139286587
Current Name Can-Act Payment Services Inc.
Other Name Services de Paiement Can-Act Inc.
Address 199
Bay Street, Commerce Court West
Toronto
ON M5L 1E9
Director Limits 1-12

Corporation Directors

Director NameDirector Address
Charlie MacCready199, BAY STREET, COMMERCE COURT WEST, TORONTO ON M5L 1E9, Canada
Matthew Proud199, BAY STREET, COMMERCE COURT WEST, TORONTO ON M5L 1E9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2023-04-13currentInactive - Discontinued / Inactif - Changement de régime
Activity2023-04-13currentDiscontinuance / Changement de régime - Jurisdiction: Ontario.
Status2023-03-212023-04-13Active - Discontinuance Pending / Actif - Changement de régime en cours
Status2023-03-21currentActive - Discontinuance Pending / Actif - Changement de régime en cours
Address2023-02-13current25 York Street, Unit 1100, Toronto, ON M5J 2V5
Address2023-02-01current25 York Street, Suite 1100, TORONTO, ON M5J 2V5
Address2023-02-012023-02-1325 York Street, Suite 1100, TORONTO, ON M5J 2V5
Address2021-12-082023-02-01199, BAY STREET, COMMERCE COURT WEST, TORONTO, ON M5L 1E9
Address2021-12-08current199, BAY STREET, COMMERCE COURT WEST, TORONTO, ON M5L 1E9
Activity2021-12-08currentAmendment / Modification - Section: 178. RO.
Address2016-01-052021-12-087th Floor, 510 West Georgia Street, Vancouver, BC V6B 0M3
Address2016-01-05current7th Floor, 510 West Georgia Street, Vancouver, BC V6B 0M3
Address2012-11-022016-01-055th Floor, 3777 Kingsway, Burnaby, BC V5H 3Z7
Address2012-01-162012-11-0221st Floor, 3777 Kingsway, Burnaby, BC V5H 3Z7
Activity2012-01-16currentAmendment / Modification - Section: 178. RO.
Act2005-12-31currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2005-12-312023-03-21Active / Actif
Status2005-12-31currentActive / Actif
Name2005-12-31currentServices de Paiement Can-Act Inc.
Name2005-12-31currentCan-Act Payment Services Inc.
Address2005-12-312012-01-161000 DE SERIGNY, SUITE 600, LONGUEUIL, QC J4K 5B1
Activity2005-12-31currentAmalgamation / Fusion - Amalgamating Corporation: 3027767. Section: .
Activity2005-12-31currentAmalgamation / Fusion - Amalgamating Corporation: 3331351. Section: .
Activity2005-12-31currentAmalgamation / Fusion - Amalgamating Corporation: 3533956. Section: .

Annual Return Filings

YearMeeting DateType of Corporation
20212021-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20202020-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20192019-06-30Non-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 NameAddressIncorporation Date
Can-Act Payment Services Inc. · Services De Paiement Can-Act Inc. 1000, Rue De SÉRigny, Bur. 600, Longueuil, QC J4K 5B11994-04-27

Officer Information

Officers

Director NameDirector Address
Charlie MacCready199, BAY STREET, COMMERCE COURT WEST, TORONTO ON M5L 1E9, Canada
Matthew Proud199, BAY STREET, COMMERCE COURT WEST, TORONTO ON M5L 1E9, Canada

Corporations with the same officer (Matthew Proud)

Corporation NameAddressIncorporation Date
Plantro Venture Group Ltd. 99 Bank Street, Suite 1420, Ottawa, ON K1P 1H42014-10-03
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 1E92008-01-11
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 2T32003-02-20
Bizexpress Corporation 130 King Street West, Suite 501, Toronto, ON M5X 1E42014-01-01

Corporations with the same officer (Charlie MacCready)

Corporation NameAddressIncorporation 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 1E92008-01-11

Location Information

Street Address 199
BAY STREET, COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1E9
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Van-Air Limited 199 Bay St, Toronto 1, ON1963-04-11
3379400 Canada Inc. 199 Bay St, Suite 2800, Toronto, ON M5L1A91997-06-02
De Luxe Topper Canada Limited 199 Bay St, Toronto, ON1963-05-16
MI Property Management Inc. 199, East 23rd, Hamilton, ON L8V 2X22022-08-24
Xanadu Television Sales Inc. · Ventes De TÉLÉVision Xanadu Inc. 199 Bay St, Suite 5300 P O Box 85, Toronto, ON M5L1B91993-12-06
14059492 Canada Inc. 199, Sunforest Dr, Brampton, ON L6Z 4S72022-05-20
Magunda Limited 199 Bay St, Suite 2800, Toronto, ON M5L 1A91965-12-31
EFX Laboratories Inc. 199, Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9
L.F.S. Insurance Agency Ltd. 199 Bay St, Toronto, ON1969-07-25
Dutfield Consultants Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L1A91991-11-05
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
International Royalty Corporation 220 Bay Street, suite 500, Toronto, ON M5L 1E9

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Campbell Valuation Partners Limited Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A02005-02-09
6064507 Canada Inc. Suite 2800, Commerce Court West, 199 Bay Street, Toronto, ON M5L 1A92003-02-12
Avenfield Inc. 30 Wellington Street West, 5th Floor, Toronto, ON M5L 1A12018-07-23
2937531 Canada Inc. 207 Queens Quay West, Suite 700, Toronto, ON M5L 1A71993-07-14
14457463 Canada Inc. 600-199 Bay Street, Toronto, ON M5L 0A22022-10-17
12273977 Canada Inc. Suite 4000, Commerce Court West, 199 Bay Street, Toronto, ON M5L 1A92020-08-17
First Remit Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A92002-05-22
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 1A92018-08-02
Canada-Europe Round Table for Business · Forum Sur Le Commerce Canada-Europe 4000-199 Bay Street, Commerce Court West, Toronto, ON M5L 1A92001-02-05
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Int Solutions De Paiement Inc. · Int Payment Solutions Inc. 4620 rue Louis-B.-Mayer, Laval, QC H7P 6E42015-07-02
Drive On Guaranteed Vehicle Payment Plan (1982) Ltd. 510 5th Street S.W., Suite 1200, Calgary, AB T2P 3S21982-07-19
P&G Payment Solutions Incorporated · Solutions de paiement P&G Incorporée 114 Rue Jaqueline, Sainte-Sophie, QC J5J 2V22017-05-25
Integrated Payment Systems Canada Inc. · SystÈMes IntÉGrÉS De Paiement Canada Inc. 100 Adelaide Street West, Toronto, ON M5H 0B31995-09-13
Payment Services Industry Association of Canada Inc. 298 Garry St., Winnipeg, MB R3C 1H32002-07-10
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 1E92008-01-11
Centre De Paiement Servicom Direct Inc. · Payment Center Servicom Direct Inc. 114 Caruso, Dollard des Ormeaux, QC H9A 1L92014-01-27
Ameta Payment Solutions Inc. · Solutions De Paiement Ameta Inc. 11131 Meighen Street, Unit 213, Pierrefonds, QC H8Y 3H72016-05-26
Atlas Payment Systems, Inc. · SystÈMes De Paiement Atlas, Inc. 150-5585 Monkland Avenue, Montreal, QC H4A 1E12003-04-25
ITC Payment Solutions Inc. · Les Solutions de Paiement ITC Inc. 2160 Rue de la Montagne, 5th Floor, Montréal, QC H3G 1Z72018-07-23

Improve Information

Do you have more infomration about Can-Act Payment Services Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details