DIGITAL EQUIPMENT OF CANADA LIMITED (also known as DIGITAL EQUIPEMENT DU CANADA LIMITÉE) is a federal corporation in Markham incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 1, 1963 with corporation #404250. The current entity status is . The registered office location is at 675 Cochrane Drive, Markham, ON L3R0Y7. The directors of the corporation include Graeme F. Woodley, Michael Gallup, Alan Hoverd, Michael D. Borland and Maurice Tavares.
ID | 404250 |
Business Number | 101391415 |
Current Name | DIGITAL EQUIPMENT OF CANADA LIMITED |
Other Name | DIGITAL EQUIPEMENT DU CANADA LIMITÉE |
Incorporation Date | 1963-05-01 |
Address | 675 Cochrane Drive Markham ON L3R0Y7 |
Director Limits | 5-5 |
Director Name | Director Address |
---|---|
GRAEME F. WOODLEY | 28 CHAMBERY CRESCENT, UNIONVILLE ON L3R 6L4, Canada |
MICHAEL GALLUP | 186 COMMONWEALTH AVENUE, SUITE 10, MASS. , United States |
ALAN HOVERD | 10 YONGE STREET, APT. 303, TORONTO ON M5E 1R4, Canada |
MICHAEL D. BORLAND | 108 JOICEY BOULEVARD, TORONTO ON M5M 2T6, Canada |
MAURICE TAVARES | 8 BINNING COURT, KANATA ON K2K 1B3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1998-06-11 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 1997-10-30 | current | 675 COCHRANE DRIVE, MARKHAM, ON L3R0Y7 |
Status | 1991-02-15 | 1998-06-11 | Active / Actif |
Status | 1991-01-02 | 1991-02-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1980-09-04 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Activity | 1980-09-04 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1980-09-03 | 1980-09-04 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1976-11-30 | current | DIGITAL EQUIPMENT OF CANADA LIMITED |
Name | 1976-11-30 | current | DIGITAL EQUIPEMENT DU CANADA LIMITÉE |
Act | 1963-05-01 | 1980-09-03 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1963-05-01 | 1976-11-30 | DIGITAL EQUIPMENT OF CANADA LIMITED |
Activity | 1963-05-01 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
1997 | 1997-12-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-12-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1997-12-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
GRAEME F. WOODLEY | 28 CHAMBERY CRESCENT, UNIONVILLE ON L3R 6L4, Canada |
MICHAEL GALLUP | 186 COMMONWEALTH AVENUE, SUITE 10, MASS. , United States |
ALAN HOVERD | 10 YONGE STREET, APT. 303, TORONTO ON M5E 1R4, Canada |
MICHAEL D. BORLAND | 108 JOICEY BOULEVARD, TORONTO ON M5M 2T6, Canada |
MAURICE TAVARES | 8 BINNING COURT, KANATA ON K2K 1B3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
16525091 Canada Inc. | 1649 W Broadway, Vancouver, BC V5N 0J4 | 2024-11-14 |
16525121 Canada Inc. | 1649 W Broadway, Vancouver, BC V5N 0J4 | 2024-11-14 |
Corporation Name | Address | Incorporation Date |
---|---|---|
CPS Current Power Services (2016) Ltd. | 2711, Hunt Club Road, Ottawa, ON K1G 5Z9 | 2016-02-23 |
3977374 Canada Inc. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2001-11-29 |
3801853 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 2000-10-27 |
Base4 Inc. | 6299 Airport Road, Suite 601, Mississauga, ON L4V1N3 | 1996-05-01 |
Street Address |
675 COCHRANE DRIVE |
City | MARKHAM |
Province | ON |
Postal Code | L3R0Y7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Iristel Tv Inc. | 675 Cochrane Drive, North Tower, Suite 100, Markham, ON L3R 0B8 | 2017-03-27 |
Sunnycreek Canada Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2018-11-26 |
VRmobi Marketing Inc. | 675 Cochrane Drive, Room 640, East Tower, Markham, ON L3R 0B8 | 2019-03-08 |
Canada International Talent and Technology Centre Inc. | 675 Cochrane drive, Suite N500, Markham, ON L3R 0B8 | 2024-11-12 |
Obvious Investor Retail Stores Ltd. | 675 Cochrane Drive, Markham, ON L3R 0B8 | 2019-07-18 |
VIP RENO GROUP Limited | 675 Cochrane Drive, East Tower, Unit 610, Markham, ON L3R 0B8 | 2019-01-24 |
ANE Biotech Inc. | 675 Cochrane Drive, 6th Floor, Markham, ON L3R 0B8 | 2021-12-26 |
Azzure General Contractors Ltd. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2017-04-26 |
Falcon International Computing Inc. | 675 Cochrane Drive, Trillium Centre East Tower 6th Floor, Markham, ON L3R 0B8 | 2022-03-11 |
Wadoka Community Enhancement Network | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2023-05-19 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
uniQverse Design Inc. | 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 | 2025-01-30 |
UMI TENT Inc. | 18 Water Walk Dr, Unit #810, Markham, ON L3R 6L5 | 2025-01-27 |
National Cosmetic Physiotherapy Association | 7080 Warden Ave, b3, Markham, ON L3R 5Y2 | 2025-02-02 |
The Noorani Foundation (TNF) Canada | 18 Northolt Crescent, Markham, ON L3R 6P5 | 2025-01-31 |
Great Lakes Semiconductor Inc. | 3600 Steeles Ave E, Markham, ON L3R 0Z1 | 2025-01-31 |
16701205 Canada Inc. | Unit 6 -7310 Woodbine Ave, Markham, ON L3R 1A4 | 2025-01-28 |
16705821 Canada Inc. | 140 Amber St, unit 1, Markham, ON L3R 3J8 | 2025-01-29 |
16716458 Canada Inc. | 155 McIntosh Dr, Markham, ON L3R 0N6 | 2025-02-02 |
16721419 Canada Inc. | 75 Tiverton Ct, Markham, ON L3R 4M8 | 2025-02-05 |
16682766 Canada Inc. | 37 Esna Park Dr, unit 2, Markham, ON L3R 1C9 | 2025-01-31 |
Find all corporations in the same postal code |
Do you have more infomration about Digital Equipment of Canada 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. |