Canadian Companies Directory

GEAC COMPUTER CORPORATION LIMITED

Corporation Number:281794-2
Business Number:121024228RC0001
Corporate Name:GEAC COMPUTER CORPORATION LIMITED
Status:Inactive - Amalgamated into Geac Computer Corporation Limited on 2004-05-01
Governing Legislation:Canada Business Corporations Act - 1992-05-01
Office Address:11 ALLSTATE PARKWAY SUITE 300 MARKHAM ON L3R 9T8 Canada
Office Address in Map
Directors
Full name: PIERRE MACDONALD
Address: 11 O'REILLY STREET, APT. 1508, VERDUN QC H3E 1T6, Canada
Full name: WILLIAM G. NELSON
Address: 1 MONTGOMERY AVENUE, APT. 214, BALA CYNWYD PA 19004, United States
Full name: C. KENT JESPERSEN
Address: 1004 CRESCENT BOULEVARD S.W., CALGARY AB T2S 1L6, Canada
Full name: DAVID FRIEND
Address: 267 CLARENDON ST., BOSTON MA 02116, United States
Full name: ROBERT SILLCOX
Address: 15390 BATHURST STREET, KING CITY ON L7B 1K5, Canada
Full name: CHARLES JONES
Address: 127 BROAD BROOK RD., BED FORD HILLS, NEW YORK , United States
Full name: MICHAEL MARVIN
Address: 16 PARK HILL, MENANDS NY 12204, United States
Full name: THOMAS ALLEN
Address: 40 ROSEHILL AVE, APT. PH-A, TORONTO ON M4T 1G5, Canada
Annual Filings
Anniversary Date (MM-DD)
05-01
Date of Last Annual Meeting
2003-09-10
Annual Filing Period (MM-DD)
05-01 to 06-30
Type of Corporation
Distributing corporation
Status of Annual Filings
2003 - Filed 2002 - Filed 2001 - Filed
Corporate History

1992-05-01 to Present

GEAC COMPUTER CORPORATION LIMITED

Certificates and Filings
Financial statements
Proxy circular
As of 1995-09-19
Certificate of Amalgamation
1992-05-01

Certificate of Amendment

1999-10-13
Amendment details: Other
Proxy circular
As of 2000-09-12
Certificate of Restated Articles of Incorporation
2000-10-05

Certificate of Amendment

2000-10-05
Amendment details: Province or Territory of Registered Office
Proxy circular
As of 2003-09-10
Back to Home page

Other Companies