Datamark Systems Group Inc. · Groupe Datamark Systems Inc.

2800 Francis-Hughes Ave., Laval, QC H7L 3M4

Overview

DATAMARK SYSTEMS GROUP INC. (also known as GROUPE DATAMARK SYSTEMS INC.) is a federal corporation in Laval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #2784246. The current entity status is . The registered office location is at 2800 Francis-Hughes Ave., Laval, QC H7L 3M4. The directors of the corporation include Michael Castellarin, Don R. Howe, Sydney Cooper, Michel A. Bastien, Claude Perrotte, Jeff Parr, Jeffrey Zunenshine, Edward H. Reiman and Heather Crawford.

Corporation Information

ID2784246
Business Number132137332
Current NameDATAMARK SYSTEMS GROUP INC.
Other NameGROUPE DATAMARK SYSTEMS INC.
Address2800 Francis-Hughes Ave.
Laval
QC H7L 3M4
Director Limits7-12

Corporation Directors

Director NameDirector Address
MICHAEL CASTELLARIN135 LAWTON BOULEVARD,, SUITE 201, TORONTO ON M4V 1Z6, Canada
DON R. HOWE180 TUXEDO AVENUE, SUITE 504, WINNIPEG MB R3P 2A6, Canada
SYDNEY COOPER263 DUNVEGAN ROAD, TORONTO ON M5P 2P5, Canada
MICHEL A. BASTIEN1540 SALVADOR CR., BROSSARD QC J4X 1V2, Canada
CLAUDE PERROTTE35 DES BARATS, DOLLARD-DES-ORMEAUX QC H9J 2P1, Canada
JEFF PARR42 ORKNEY CR., ETOBICOKE ON M9A 2T5, Canada
JEFFREY ZUNENSHINE44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 1Y8, Canada
EDWARD H. REIMANBOX 23, SITE 13, RR 1, PRIDDIS AB T0L 1W0, Canada
HEATHER CRAWFORD60 WARREN ROAD, TORONTO ON M4V 2R5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2007-06-12currentInactive - Amalgamated / Inactif - Fusionnée
Activity2007-06-12currentArrangement - .
Address2004-06-30current2800 FRANCIS-HUGHES AVE., LAVAL, QC H7L 3M4
Name1999-07-02currentDATAMARK SYSTEMS GROUP INC.
Name1999-07-02currentGROUPE DATAMARK SYSTEMS INC.
Activity1999-07-02currentAmendment / Modification - Name.
Activity1999-06-08currentProxy / Procuration - Section: . Statement Date: 1999-06-29.
Status1998-04-032007-06-12Active / Actif
Status1998-04-031998-04-03Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1992-01-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1992-01-011999-07-02DATAMARK INC.
Address1992-01-012004-06-30909 UPTON, LASALLE, QC H8R2V1
Activity1992-01-01currentAmalgamation / Fusion - Amalgamating Corporation: 2477343.
Activity1992-01-01currentAmalgamation / Fusion - Amalgamating Corporation: 2784238.
Act1991-12-311992-01-01Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20062006-06-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20052005-06-21Distributing corporation / Société ayant fait appel au public
20042004-06-25Distributing corporation / Société ayant fait appel au public

Officer Information

Officers

Director NameDirector Address
MICHAEL CASTELLARIN135 LAWTON BOULEVARD,, SUITE 201, TORONTO ON M4V 1Z6, Canada
DON R. HOWE180 TUXEDO AVENUE, SUITE 504, WINNIPEG MB R3P 2A6, Canada
SYDNEY COOPER263 DUNVEGAN ROAD, TORONTO ON M5P 2P5, Canada
MICHEL A. BASTIEN1540 SALVADOR CR., BROSSARD QC J4X 1V2, Canada
CLAUDE PERROTTE35 DES BARATS, DOLLARD-DES-ORMEAUX QC H9J 2P1, Canada
JEFF PARR42 ORKNEY CR., ETOBICOKE ON M9A 2T5, Canada
JEFFREY ZUNENSHINE44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 1Y8, Canada
EDWARD H. REIMANBOX 23, SITE 13, RR 1, PRIDDIS AB T0L 1W0, Canada
HEATHER CRAWFORD60 WARREN ROAD, TORONTO ON M4V 2R5, Canada

Corporations with the same officer (JEFFREY ZUNENSHINE)

Corporation NameAddressIncorporation Date
Systems Business Forms Limited · Formulaires D'Affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1
170410 Canada Inc. 1 Westmount Square, Suite 1100, Westmount, QC H3Z 2P91989-10-24
Lancaster Business Forms Inc. · Formules D'Affaires Lancaster Inc. 2800 Francis Hughes, Laval, QC H7L 3M42000-04-05
Lancaster Datamark Inc. 40 Nolan Court, Markham, ON L3R2V71978-03-08
Lancaster Datamark Electronic Forms Inc. · Lancaster Datamark Formulaires Electroniques Inc. 909 Upon, Lasalle, QC H8R2V11993-08-24
Datamark Response Group (Canada) Inc. 50 Valleywood Drive, Markham, ON L3R4T51987-09-02
Datamark Inc. 700 Mccaffrey Street, St Laurent, QC H4T1N11973-11-19
Datamark Response Group Inc. 50 Valleywood Drive, Markham, ON L3R4T51987-11-13
Imprimerie E.V.A.N. Inc. - · E.V.A.N Printing Inc. 700 Mccaffrey, St-Laurent, QC H4T1N11988-05-03
Datamark Inc. 700 Mccaffrey Street, St Laurent, QC H4T1N1
Find all corporations with the same officer (JEFFREY ZUNENSHINE)

Corporations with the same officer (Heather Crawford)

Corporation NameAddressIncorporation Date
Canmet International Inc. 106 Avenue Cragmore, Pointe-Claire, QC H9R 5M12017-02-14
Aws General Partner Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A92017-03-09
newchoir 110 Cumberland St., Suite 338, Windsor Ave., Toronto, ON M5R 3V52015-09-01

Corporations with the same officer (JEFF PARR)

Corporation NameAddressIncorporation Date
Association of Workers' Compensation Boards of Canada 40 University Avenue, Suite 1007, Toronto, ON M5J 1T11989-10-16
3873111 Canada Inc. 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S32001-03-09
Sonco Hospitality Alberta Ltd. 1801 Hollis Street, Suite 2210, Halifax, NS B3J 3N42013-09-23
Systems Business Forms Limited · Formulaires D'Affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1

Corporations with the same officer (CLAUDE PERROTTE)

Corporation NameAddressIncorporation Date
Lancaster Datamark Inc. 40 Nolan Court, Markham, ON L3R2V71978-03-08
Placements Vaprove Inc. 625 President Kennedy, Suite 1505, Montreal, QC H3A 1K21982-06-02
Lancaster Datamark Electronic Forms Inc. · Lancaster Datamark Formulaires Electroniques Inc. 909 Upon, Lasalle, QC H8R2V11993-08-24
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
Info-Logitax Inc. 825 Rue Belvedere Sud, Sherbrooke, QC J1H4B91985-10-03
Les FrÈRes Perrotte Plomberie-Chauffage Inc. 3804 Monselet, Montreal Nord, QC H1H2B61988-09-06
Datamark Inc. 700 Mccaffrey Street, St Laurent, QC H4T1N11973-11-19
Datamark Inc. 700 Mccaffrey Street, St Laurent, QC H4T1N1

Location Information

Street Address 2800 FRANCIS-HUGHES AVE.
CityLAVAL
ProvinceQC
Postal CodeH7L 3M4
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Lancaster Business Forms Inc. · Formules D'Affaires Lancaster Inc. 2800 Francis Hughes, Laval, QC H7L 3M42000-04-05
Komunik Datamark Inc. 2800 Francis Hughes Avenue, Laval, QC H7L 3M4
Lithochrome Inc. 2800 Francis-Hughes Avenue, Vimont, Laval, QC H7L 3M41986-09-29

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6150772 Canada Inc. 1093 Av Marc-Aurel Fortin, Laval, QC H7L 0A12003-10-17
16120351 Canada Inc. 1113 Leo Ayotte, Laval, QC H7L 0B32024-06-12
7345585 Canada Inc. 295 Rue Edmond-Larivée, Laval, QC H7L 0A42010-03-05
Repas Middle Eats Inc. · Middle Eats Meals Inc. 2103 rue des Cigognes, Laval, QC H7L 0A92024-04-16
11968823 Canada Inc. 4635 Boul De La Renaissance, Laval, QC H7L 0A42020-03-19
AXIMETRA Inc. 2098, boulevard des Oiseaux, Laval, QC H7L 0B52014-11-21
11808923 Canada Inc. 2463 rue du Harfang, Laval, QC H7L 0A82019-12-24
biz-ecloud Inc. 2143 Rue Des Cigognes, Laval, QC H7L 0A92019-01-30
Mohawk-China Development Corporation · Corporation De DÉVeloppement Mohawk-China 1203-269 Ste-Rose Blvd, Laval, QC H7L 0A22005-10-12
Mister Barber G.R. Inc. · Monsieur Barbier G.R. Inc. 2219 Rue Des Cigognes, Laval, QC H7L 0A92023-02-02
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Lancaster Datamark Electronic Forms Inc. · Lancaster Datamark Formulaires Electroniques Inc. 909 Upon, Lasalle, QC H8R2V11993-08-24
Systèmes Datamark Inc. · Datamark Systems Inc. 2800, Francis-Hughes, Laval, QC H7L 3Y72008-12-31
Electronic Grid Systems Inc. · eGrid Systems Inc. 18827 111 Ave NW, Edmonton, AB T5S 2X4
Voice & Data Systems Group Inc. · Groupe SystÈMes Voix & DonnÉEs Inc. 1425 Rene-Levesque West, Suite 400, Montreal, QC H3G 1T71989-02-15
Caindus Systems, Inc. 15 Burlwood Road, Brampton, ON L6P 4E9
Systems Business Forms Limited · Formulaires D'Affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M11922-03-14
Fca International Systems Group Inc. · Le Groupe De Systemes Fca Internationale Inc. 376 Victoria Avenue, 4th Floor, Westmount, QC H3Z 1C31980-12-11
Gorrie, Integrated Business Systems Inc. · Gorrie, Systems D'Affaires Integres Inc. 2513 White Street, Gloucester, ON K1L8J61985-10-02
Groupe SystÈMes Syntax Inc. · Syntax Systems Group Inc. 375 Roland-Therrien Blvd., 210, Longueil, QC J4H 4A6
Aquila Human Resources Systems Consulting Group Inc. 200 Rideau Terrace, Suite 1401, Ottawa, ON K1M 0Z31997-06-25

Improve Information

Do you have more infomration about Datamark Systems Group 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.

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.