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.
ID | 2784246 |
Business Number | 132137332 |
Current Name | DATAMARK SYSTEMS GROUP INC. |
Other Name | GROUPE DATAMARK SYSTEMS INC. |
Address | 2800 Francis-Hughes Ave. Laval QC H7L 3M4 |
Director Limits | 7-12 |
Director Name | Director Address |
---|---|
MICHAEL CASTELLARIN | 135 LAWTON BOULEVARD,, SUITE 201, TORONTO ON M4V 1Z6, Canada |
DON R. HOWE | 180 TUXEDO AVENUE, SUITE 504, WINNIPEG MB R3P 2A6, Canada |
SYDNEY COOPER | 263 DUNVEGAN ROAD, TORONTO ON M5P 2P5, Canada |
MICHEL A. BASTIEN | 1540 SALVADOR CR., BROSSARD QC J4X 1V2, Canada |
CLAUDE PERROTTE | 35 DES BARATS, DOLLARD-DES-ORMEAUX QC H9J 2P1, Canada |
JEFF PARR | 42 ORKNEY CR., ETOBICOKE ON M9A 2T5, Canada |
JEFFREY ZUNENSHINE | 44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 1Y8, Canada |
EDWARD H. REIMAN | BOX 23, SITE 13, RR 1, PRIDDIS AB T0L 1W0, Canada |
HEATHER CRAWFORD | 60 WARREN ROAD, TORONTO ON M4V 2R5, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2007-06-12 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Activity | 2007-06-12 | current | Arrangement - . |
Address | 2004-06-30 | current | 2800 FRANCIS-HUGHES AVE., LAVAL, QC H7L 3M4 |
Name | 1999-07-02 | current | DATAMARK SYSTEMS GROUP INC. |
Name | 1999-07-02 | current | GROUPE DATAMARK SYSTEMS INC. |
Activity | 1999-07-02 | current | Amendment / Modification - Name. |
Activity | 1999-06-08 | current | Proxy / Procuration - Section: . Statement Date: 1999-06-29. |
Status | 1998-04-03 | 2007-06-12 | Active / Actif |
Status | 1998-04-03 | 1998-04-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1992-01-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1992-01-01 | 1999-07-02 | DATAMARK INC. |
Address | 1992-01-01 | 2004-06-30 | 909 UPTON, LASALLE, QC H8R2V1 |
Activity | 1992-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 2477343. |
Activity | 1992-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 2784238. |
Act | 1991-12-31 | 1992-01-01 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2006 | 2006-06-22 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-06-21 | Distributing corporation / Société ayant fait appel au public |
2004 | 2004-06-25 | Distributing corporation / Société ayant fait appel au public |
Director Name | Director Address |
---|---|
MICHAEL CASTELLARIN | 135 LAWTON BOULEVARD,, SUITE 201, TORONTO ON M4V 1Z6, Canada |
DON R. HOWE | 180 TUXEDO AVENUE, SUITE 504, WINNIPEG MB R3P 2A6, Canada |
SYDNEY COOPER | 263 DUNVEGAN ROAD, TORONTO ON M5P 2P5, Canada |
MICHEL A. BASTIEN | 1540 SALVADOR CR., BROSSARD QC J4X 1V2, Canada |
CLAUDE PERROTTE | 35 DES BARATS, DOLLARD-DES-ORMEAUX QC H9J 2P1, Canada |
JEFF PARR | 42 ORKNEY CR., ETOBICOKE ON M9A 2T5, Canada |
JEFFREY ZUNENSHINE | 44 BIRCHVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 1Y8, Canada |
EDWARD H. REIMAN | BOX 23, SITE 13, RR 1, PRIDDIS AB T0L 1W0, Canada |
HEATHER CRAWFORD | 60 WARREN ROAD, TORONTO ON M4V 2R5, Canada |
Corporation Name | Address | Incorporation 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 2P9 | 1989-10-24 |
Lancaster Business Forms Inc. · Formules D'Affaires Lancaster Inc. | 2800 Francis Hughes, Laval, QC H7L 3M4 | 2000-04-05 |
Lancaster Datamark Inc. | 40 Nolan Court, Markham, ON L3R2V7 | 1978-03-08 |
Lancaster Datamark Electronic Forms Inc. · Lancaster Datamark Formulaires Electroniques Inc. | 909 Upon, Lasalle, QC H8R2V1 | 1993-08-24 |
Datamark Response Group (Canada) Inc. | 50 Valleywood Drive, Markham, ON L3R4T5 | 1987-09-02 |
Datamark Inc. | 700 Mccaffrey Street, St Laurent, QC H4T1N1 | 1973-11-19 |
Datamark Response Group Inc. | 50 Valleywood Drive, Markham, ON L3R4T5 | 1987-11-13 |
Imprimerie E.V.A.N. Inc. - · E.V.A.N Printing Inc. | 700 Mccaffrey, St-Laurent, QC H4T1N1 | 1988-05-03 |
Datamark Inc. | 700 Mccaffrey Street, St Laurent, QC H4T1N1 | |
Find all corporations with the same officer (JEFFREY ZUNENSHINE) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canmet International Inc. | 106 Avenue Cragmore, Pointe-Claire, QC H9R 5M1 | 2017-02-14 |
Aws General Partner Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-03-09 |
newchoir | 110 Cumberland St., Suite 338, Windsor Ave., Toronto, ON M5R 3V5 | 2015-09-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Association of Workers' Compensation Boards of Canada | 40 University Avenue, Suite 1007, Toronto, ON M5J 1T1 | 1989-10-16 |
3873111 Canada Inc. | 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3 | 2001-03-09 |
Sonco Hospitality Alberta Ltd. | 1801 Hollis Street, Suite 2210, Halifax, NS B3J 3N4 | 2013-09-23 |
Systems Business Forms Limited · Formulaires D'Affaires Systems Limitee | 360 Main Street, 30th Floor, Winnipeg, MB R3C4G1 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lancaster Datamark Inc. | 40 Nolan Court, Markham, ON L3R2V7 | 1978-03-08 |
Placements Vaprove Inc. | 625 President Kennedy, Suite 1505, Montreal, QC H3A 1K2 | 1982-06-02 |
Lancaster Datamark Electronic Forms Inc. · Lancaster Datamark Formulaires Electroniques Inc. | 909 Upon, Lasalle, QC H8R2V1 | 1993-08-24 |
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 |
Info-Logitax Inc. | 825 Rue Belvedere Sud, Sherbrooke, QC J1H4B9 | 1985-10-03 |
Les FrÈRes Perrotte Plomberie-Chauffage Inc. | 3804 Monselet, Montreal Nord, QC H1H2B6 | 1988-09-06 |
Datamark Inc. | 700 Mccaffrey Street, St Laurent, QC H4T1N1 | 1973-11-19 |
Datamark Inc. | 700 Mccaffrey Street, St Laurent, QC H4T1N1 |
Street Address |
2800 FRANCIS-HUGHES AVE. |
City | LAVAL |
Province | QC |
Postal Code | H7L 3M4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lancaster Business Forms Inc. · Formules D'Affaires Lancaster Inc. | 2800 Francis Hughes, Laval, QC H7L 3M4 | 2000-04-05 |
Komunik Datamark Inc. | 2800 Francis Hughes Avenue, Laval, QC H7L 3M4 | |
Lithochrome Inc. | 2800 Francis-Hughes Avenue, Vimont, Laval, QC H7L 3M4 | 1986-09-29 |
Corporation Name | Address | Incorporation Date |
---|---|---|
6150772 Canada Inc. | 1093 Av Marc-Aurel Fortin, Laval, QC H7L 0A1 | 2003-10-17 |
16120351 Canada Inc. | 1113 Leo Ayotte, Laval, QC H7L 0B3 | 2024-06-12 |
7345585 Canada Inc. | 295 Rue Edmond-Larivée, Laval, QC H7L 0A4 | 2010-03-05 |
Repas Middle Eats Inc. · Middle Eats Meals Inc. | 2103 rue des Cigognes, Laval, QC H7L 0A9 | 2024-04-16 |
11968823 Canada Inc. | 4635 Boul De La Renaissance, Laval, QC H7L 0A4 | 2020-03-19 |
AXIMETRA Inc. | 2098, boulevard des Oiseaux, Laval, QC H7L 0B5 | 2014-11-21 |
11808923 Canada Inc. | 2463 rue du Harfang, Laval, QC H7L 0A8 | 2019-12-24 |
biz-ecloud Inc. | 2143 Rue Des Cigognes, Laval, QC H7L 0A9 | 2019-01-30 |
Mohawk-China Development Corporation · Corporation De DÉVeloppement Mohawk-China | 1203-269 Ste-Rose Blvd, Laval, QC H7L 0A2 | 2005-10-12 |
Mister Barber G.R. Inc. · Monsieur Barbier G.R. Inc. | 2219 Rue Des Cigognes, Laval, QC H7L 0A9 | 2023-02-02 |
Find all corporations in the same postal code |
Do you have more infomration about Datamark Systems Group Inc.? 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. |