Systems Business Forms Limited · Formulaires D'Affaires Systems Limitee

360 Main Street, 30th Floor, Winnipeg, MB R3C4G1

Overview

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.

Corporation Information

ID2766744
Business Number892133521
Current NameSYSTEMS BUSINESS FORMS LIMITED
Other NameFORMULAIRES D'AFFAIRES SYSTEMS LIMITEE
Address360 Main Street
30th Floor
Winnipeg
MB R3C4G1
Director Limits1-10

Corporation Directors

Director NameDirector Address
JEFF PARR42 ORKNEY CRESCENT, ETOBICOKE ON M9A 2T5, Canada
JEFFREY ZUNENSHINE44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC J7C 4C8, Canada
DON HOWE180 TUXEDO BOULEVARD, SUITE 504, WINNIPEG MB R3P 2A6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1998-12-31currentInactive - Amalgamated / Inactif - Fusionnée
Act1991-11-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1991-11-011998-12-31Active / Actif
Name1991-11-01currentSYSTEMS BUSINESS FORMS LIMITED
Name1991-11-01currentFORMULAIRES D'AFFAIRES SYSTEMS LIMITEE
Address1991-11-01current360 MAIN STREET, 30TH FLOOR, WINNIPEG, MB R3C4G1
Activity1991-11-01currentAmalgamation / Fusion - Amalgamating Corporation: 2394162.
Activity1991-11-01currentAmalgamation / Fusion - Amalgamating Corporation: 2729407.
Act1991-10-311991-11-01Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19981998-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19971998-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19961998-06-30Non-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
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 1M11922-03-14

Officer Information

Officers

Director NameDirector Address
JEFF PARR42 ORKNEY CRESCENT, ETOBICOKE ON M9A 2T5, Canada
JEFFREY ZUNENSHINE44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC J7C 4C8, Canada
DON HOWE180 TUXEDO BOULEVARD, SUITE 504, WINNIPEG MB R3P 2A6, Canada

Corporations with the same officer (DON HOWE)

Corporation NameAddressIncorporation Date
Moose Jaw & District Chamber of Commerce 88 Saskatchewan St. E., Moose Jaw, SK S6H 0V41889-01-17

Corporations with the same officer (JEFFREY ZUNENSHINE)

Corporation NameAddressIncorporation Date
Info-Logitax Inc. 825 Rue Belvedere Sud, Sherbrooke, QC J1H4B91985-10-03
170410 Canada Inc. 1 Westmount Square, Suite 1100, Westmount, QC H3Z 2P91989-10-24
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 H4T1N11988-05-03
Lancaster Business Forms Inc. · Formules D'Affaires Lancaster Inc. 2800 Francis Hughes, Laval, QC H7L 3M42000-04-05
Datamark Response Group Inc. 50 Valleywood Drive, Markham, ON L3R4T51987-11-13
Lancaster Datamark Inc. 40 Nolan Court, Markham, ON L3R2V71978-03-08
Datamark Response Group (Canada) Inc. 50 Valleywood Drive, Markham, ON L3R4T51987-09-02
Lancaster Datamark Electronic Forms Inc. · Lancaster Datamark Formulaires Electroniques Inc. 909 Upon, Lasalle, QC H8R2V11993-08-24
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)

Corporations with the same officer (JEFF PARR)

Corporation NameAddressIncorporation 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 1T11989-10-16
Sonco Hospitality Alberta Ltd. 1801 Hollis Street, Suite 2210, Halifax, NS B3J 3N42013-09-23
3873111 Canada Inc. 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S32001-03-09

Location Information

Street Address 360 MAIN STREET
30TH FLOOR
CityWINNIPEG
ProvinceMB
Postal CodeR3C4G1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
ProScreen AI 3D Ltd. 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G12024-04-22
Rising Sun Realty and Develoment Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G12024-03-25
15877857 Canada Inc. 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G12024-03-20
TD Greystone Global Real Estate US GP Inc. 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G12024-05-02
15877873 Canada Inc. 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G12024-03-20
16301037 Canada Inc. 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G12024-08-19
16379702 Canada Inc. 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G12024-09-19
16290591 Canada Inc. 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G12024-08-15
16034250 Canada Inc. 360 Main Street, Suite 3000, Winnipeg, MB R3C 4G12024-05-13
16517757 Canada Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G12024-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Wilson Trailer-Canada Ltd. 360 Main St. Comm Exch. Tower, 30th Floor, Winnipeg, MB R3C4G11981-06-15
Gerald G. Miller Properties (Moosomin) Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C4G11995-12-21
3384225 Canada Ltd. 360 Main St, 30th Floor, Winnipeg, MB R3C4G11997-06-17
Standard Aero Limited · Standaero Limitee 360 Main Street, 30th Fl, Winnipeg, MB R3C4G1
Stressfree Canada Inc. 3000 360 Main Street, Winnipeg, MB R3C4G11989-01-26
Agassiz Seed Farm Ltd. 360 Main St., 30th Fl., Winnipeg, MB R3C4G11991-04-24
P.P. (Portage) Holdings Inc. 360 Main Street, Suite 3000, Winnipeg, ON R3C4G11995-04-19
Cool To Be Canadian Corp · Corp Co0l D'Etre Canadien 360 Main Street, 30th Floor, Winnipeg, MB R3C4G11997-02-06
Smokecloak (Canada) Ltd. 360 Main St, 30th Floor, Winnipeg, MB R3C4G11994-03-28
ManGlobe Virtual Corporation 360 Main Street, 30th Floor, Winnipeg, MB R3C4G11995-01-20
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Impulse Homes Inc. 900-220 Portage Avenue, Winnipeg, MB R3C 0A52021-04-20
August Eighteen Investments Inc. 232 Portage Avenue, Suite 500, Winnipeg, MB R3C 0B11978-12-28
387E Holdings Ltd. 1855-201 Portage Avenue, Winnipeg, MB R3C 0B92023-10-25
First Time Homeowner Foundation 201 Portage Avenue, Winnipeg, MB R3C 0B92022-06-27
Sundance Healthcare Solutions Inc. 220 Portage Ave, Winnipeg, MB R3C 0A52024-09-13
Mittal Canada Pharmaceuticals Ltd. 230 Portage Ave, Winnipeg, MB R3C 0B12022-12-15
7912811 Canada Inc. 201 Portage Avenue, 18tH, Winnipeg, MB R3C 0B92011-07-08
12208156 Canada Inc. 900-220 Portage Avenue, Winnipeg, MB R3C 0A52020-07-19
Ajelity Ltd. 201 Portage Avenue, 18th Floor, Winnipeg, MB R3C 0B92020-04-16
4226071 Canada Ltd. 912 - 294 Portage Avenue, Winnipeg, MB R3C 0B92004-03-16
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Systemes D'Affaires Ranmar Ltee · Ranmar Business Systems Ltd. 1242 Rue Peel, Bur. 300, Montreal, QC H3B2T91983-04-20
Aquitek Business Systems Inc. · Systèmes d'affaires Aquitek Inc. 1585 Rougemont, Brossard, QC J4X 2V21997-05-14
M.B.S. Multiple Business Systems Ltd. · Systemes D'Affaires Multiples M.B.S. Ltee 3414 Park Avenue, Suite 311, Montreal, QC H2X 2H51979-05-24
Ideal Business Systems Limited · Ideal Systemes D'Affaires Limitee 970 Mceachran Ave, Outremont, QC1969-04-25
M. & B.S.A. Manufacturing & Business Systems Applications Inc. 701 Evans Ave., Suite 603, Etobicoke, ON M9C1A31984-02-02
V.S.R. Business Forms Inc. · Les Formules D'Affaires V.S.R. Inc. 700 Mccaffrey Street, St-Laurent, QC H4T1N11989-12-20
Martlet Business Systems Inc. · Systemes D'Affaires Martlet Inc. 1180 St. Antoine St. W., Suite 104, Montreal, QC H3C1B41983-01-07
Gorrie, Integrated Business Systems Inc. · Gorrie, Systems D'Affaires Integres Inc. 2513 White Street, Gloucester, ON K1L8J61985-10-02
Formulaires d'affaires Data-bec (W.F.) Inc. · Data-bec Business Forms (W.F.) Inc. 948 25th Ave, Favreville, Laval, ON H7R4R91985-05-30
Alpha 21 Business Systems Inc. · Les Systèmes d'Affaires Alpha 21 Inc. 606 Cathcart, Suite 1010, Montreal, QC H3B1L81986-12-04

Improve Information

Do you have more infomration about Systems Business Forms Limited? 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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.