SYSTEMS BUSINESS FORMS LIMITED (also known as FORMULAIRES D'AFFAIRES SYSTEMS LIMITEE) is a federal corporation in Winnipeg incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #2766744. The current entity status is . The registered office location is at 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1. The directors of the corporation include Jeff Parr, Jeffrey Zunenshine and Don Howe.
ID | 2766744 |
Business Number | 892133521 |
Current Name | SYSTEMS BUSINESS FORMS LIMITED |
Other Name | FORMULAIRES D'AFFAIRES SYSTEMS LIMITEE |
Address | 360 Main Street 30th Floor Winnipeg MB R3C4G1 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
JEFF PARR | 42 ORKNEY CRESCENT, ETOBICOKE ON M9A 2T5, Canada |
JEFFREY ZUNENSHINE | 44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC J7C 4C8, Canada |
DON HOWE | 180 TUXEDO BOULEVARD, SUITE 504, WINNIPEG MB R3P 2A6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1998-12-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Act | 1991-11-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1991-11-01 | 1998-12-31 | Active / Actif |
Name | 1991-11-01 | current | SYSTEMS BUSINESS FORMS LIMITED |
Name | 1991-11-01 | current | FORMULAIRES D'AFFAIRES SYSTEMS LIMITEE |
Address | 1991-11-01 | current | 360 MAIN STREET, 30TH FLOOR, WINNIPEG, MB R3C4G1 |
Activity | 1991-11-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 2394162. |
Activity | 1991-11-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 2729407. |
Act | 1991-10-31 | 1991-11-01 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1998 | 1998-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Address | Incorporation Date |
---|---|---|
Systems Business Forms Limited · Formulaires D'Affaires Systems Limitee | 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1 | |
Systems Business Forms Limited · Formulaires D'Affaires Systems Limitee | 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 | 1922-03-14 |
Director Name | Director Address |
---|---|
JEFF PARR | 42 ORKNEY CRESCENT, ETOBICOKE ON M9A 2T5, Canada |
JEFFREY ZUNENSHINE | 44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC J7C 4C8, Canada |
DON HOWE | 180 TUXEDO BOULEVARD, SUITE 504, WINNIPEG MB R3P 2A6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Moose Jaw & District Chamber of Commerce | 88 Saskatchewan St. E., Moose Jaw, SK S6H 0V4 | 1889-01-17 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Info-Logitax Inc. | 825 Rue Belvedere Sud, Sherbrooke, QC J1H4B9 | 1985-10-03 |
170410 Canada Inc. | 1 Westmount Square, Suite 1100, Westmount, QC H3Z 2P9 | 1989-10-24 |
Datamark Inc. | 700 Mccaffrey Street, St Laurent, QC H4T1N1 | |
Imprimerie E.V.A.N. Inc. - · E.V.A.N Printing Inc. | 700 Mccaffrey, St-Laurent, QC H4T1N1 | 1988-05-03 |
Lancaster Business Forms Inc. · Formules D'Affaires Lancaster Inc. | 2800 Francis Hughes, Laval, QC H7L 3M4 | 2000-04-05 |
Datamark Response Group Inc. | 50 Valleywood Drive, Markham, ON L3R4T5 | 1987-11-13 |
Lancaster Datamark Inc. | 40 Nolan Court, Markham, ON L3R2V7 | 1978-03-08 |
Datamark Response Group (Canada) Inc. | 50 Valleywood Drive, Markham, ON L3R4T5 | 1987-09-02 |
Lancaster Datamark Electronic Forms Inc. · Lancaster Datamark Formulaires Electroniques Inc. | 909 Upon, Lasalle, QC H8R2V1 | 1993-08-24 |
Datamark Systems Group Inc. · Groupe Datamark Systems Inc. | 2800 Francis-Hughes Ave., Laval, QC H7L 3M4 | |
Find all corporations with the same officer (JEFFREY ZUNENSHINE) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Datamark Systems Group Inc. · Groupe Datamark Systems Inc. | 2800 Francis-Hughes Ave., Laval, QC H7L 3M4 | |
Association of Workers' Compensation Boards of Canada | 40 University Avenue, Suite 1007, Toronto, ON M5J 1T1 | 1989-10-16 |
Sonco Hospitality Alberta Ltd. | 1801 Hollis Street, Suite 2210, Halifax, NS B3J 3N4 | 2013-09-23 |
3873111 Canada Inc. | 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3 | 2001-03-09 |
Street Address |
360 MAIN STREET 30TH FLOOR |
City | WINNIPEG |
Province | MB |
Postal Code | R3C4G1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
ProScreen AI 3D Ltd. | 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G1 | 2024-04-22 |
Rising Sun Realty and Develoment Ltd. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | 2024-03-25 |
15877857 Canada Inc. | 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G1 | 2024-03-20 |
TD Greystone Global Real Estate US GP Inc. | 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G1 | 2024-05-02 |
15877873 Canada Inc. | 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G1 | 2024-03-20 |
16301037 Canada Inc. | 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G1 | 2024-08-19 |
16379702 Canada Inc. | 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G1 | 2024-09-19 |
16290591 Canada Inc. | 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G1 | 2024-08-15 |
16034250 Canada Inc. | 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G1 | 2024-05-13 |
16517757 Canada Inc. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | 2024-11-12 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Wilson Trailer-Canada Ltd. | 360 Main St. Comm Exch. Tower, 30th Floor, Winnipeg, MB R3C4G1 | 1981-06-15 |
Gerald G. Miller Properties (Moosomin) Ltd. | 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1 | 1995-12-21 |
3384225 Canada Ltd. | 360 Main St, 30th Floor, Winnipeg, MB R3C4G1 | 1997-06-17 |
Standard Aero Limited · Standaero Limitee | 360 Main Street, 30th Fl, Winnipeg, MB R3C4G1 | |
Stressfree Canada Inc. | 3000 360 Main Street, Winnipeg, MB R3C4G1 | 1989-01-26 |
Agassiz Seed Farm Ltd. | 360 Main St., 30th Fl., Winnipeg, MB R3C4G1 | 1991-04-24 |
P.P. (Portage) Holdings Inc. | 360 Main Street, Suite 3000, Winnipeg, ON R3C4G1 | 1995-04-19 |
Cool To Be Canadian Corp · Corp Co0l D'Etre Canadien | 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1 | 1997-02-06 |
Smokecloak (Canada) Ltd. | 360 Main St, 30th Floor, Winnipeg, MB R3C4G1 | 1994-03-28 |
ManGlobe Virtual Corporation | 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1 | 1995-01-20 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Impulse Homes Inc. | 900-220 Portage Avenue, Winnipeg, MB R3C 0A5 | 2021-04-20 |
August Eighteen Investments Inc. | 232 Portage Avenue, Suite 500, Winnipeg, MB R3C 0B1 | 1978-12-28 |
387E Holdings Ltd. | 1855-201 Portage Avenue, Winnipeg, MB R3C 0B9 | 2023-10-25 |
First Time Homeowner Foundation | 201 Portage Avenue, Winnipeg, MB R3C 0B9 | 2022-06-27 |
Sundance Healthcare Solutions Inc. | 220 Portage Ave, Winnipeg, MB R3C 0A5 | 2024-09-13 |
Mittal Canada Pharmaceuticals Ltd. | 230 Portage Ave, Winnipeg, MB R3C 0B1 | 2022-12-15 |
7912811 Canada Inc. | 201 Portage Avenue, 18tH, Winnipeg, MB R3C 0B9 | 2011-07-08 |
12208156 Canada Inc. | 900-220 Portage Avenue, Winnipeg, MB R3C 0A5 | 2020-07-19 |
Ajelity Ltd. | 201 Portage Avenue, 18th Floor, Winnipeg, MB R3C 0B9 | 2020-04-16 |
4226071 Canada Ltd. | 912 - 294 Portage Avenue, Winnipeg, MB R3C 0B9 | 2004-03-16 |
Find all corporations in the same postal code |
Do you have more infomration about Systems Business Forms Limited? Please fill in the following form.
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. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |