Search icon

TOUR-MATE SYSTEMS CANADA LTD.

Company Details

Name: TOUR-MATE SYSTEMS CANADA LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2024
Entity Number: 3105761
ZIP code: 89119
County: Ontario
Place of Formation: Canada
Principal Address: 137 ST REGIS CRES S, TORONTO, ON, Canada, M3J-1Y6
Address: c.o gerety & associates, 6823 s. eastern ave., suite 101, LAS VEGAS, NV, United States, 89119

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NEIL POCH Chief Executive Officer 137 ST REGIS CRES S, TORONTO, ON, Canada, M3J-1Y6

DOS Process Agent

Name Role Address
TOUR-MATE SYSTEMS CANADA LTD. DOS Process Agent c.o gerety & associates, 6823 s. eastern ave., suite 101, LAS VEGAS, NV, United States, 89119

History

Start date End date Type Value
2020-09-08 2024-11-20 Address 137 ST REGIS CRES S, TORONTO, CAN (Type of address: Chief Executive Officer)
2012-09-11 2024-11-20 Address 1290 BLOSSOM DRIVE, SUITE D, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2010-11-08 2020-09-08 Address 137 ST REGIS CRES S, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
2010-11-08 2012-09-11 Address 7676 NELINK DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2006-08-29 2010-11-08 Address 137 ST REGIS CRES S, TORONTO ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120000072 2024-09-26 SURRENDER OF AUTHORITY 2024-09-26
200908061142 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180906006601 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906007472 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006310 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State