INFOR (CANADA), LTD. (Business# 283742) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is November 25, 2013.
Business Name | INFOR (CANADA), LTD. |
Business ID | 283742 |
File Number | F72647 |
Principal Office Address |
250 Ferrand Dr Ste 1200 Toronto M3C 3 |
Mailing Address |
13560 Morris Rd Ste 4100 Alpharetta GA 30004 |
Foreign Business Name | INFOR (CANADA), LTD. |
Foreign Address |
250 Ferrand Dr Ste 1200 Toronto M3C 3 |
Formation Place | New York |
Business Type | Foreign Profit Corporation |
Corporation Type | FOREIGN |
Business Status | Active |
Business Origin Date | 2013-11-25 |
Last Annual Report Date | 2015-05-31 |
Fiscal Year Month | 5 |
Registered Agent | CT CORPORATION SYSTEM |
Registered Agent Address |
400 Cornerstone Dr #240 Williston VT 05495 |
Title | Name | Business Address |
---|---|---|
Secretary | Bradford E Steiner | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G |
Director | Gregory M Giangiordano | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G |
President | Gregory M Giangiordano | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G |
Treasurer | Lou Pagotto | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G |
Director | Lou Pagotto | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G |
Entity Type | Entity Name | Entity Address |
---|---|---|
Oregon Corporations, Companies and Business Names | INFOR (CANADA), LTD | 250 Ferrand Dr, Suite 1200, Toronto, ONTARIO M3C 3G8 |
Colorado Business Entities | Infor (Canada), Ltd. | 250 Ferrand Drive, Suite 1200, Toronto, ON M3C 3G8, CA |
Iowa Business Entities | INFOR (CANADA), LTD. | 250 Ferrand Dr Ste 1200, Toronto Ontario, M3C3G, CAN |
Connecticut Business Registrations | INFOR (CANADA), LTD. | 13560 Morris Rd, Ste 4100, Alpharetta, GA 30004 |
Oklahoma Business Registrations | INFOR (CANADA), LTD. | 250 Ferrand Dr Ste 1200, Toronto, ON M3C 3G8, CAN |
Street Address | 250 FERRAND DR STE 1200 |
City | TORONTO |
Zip Code | M3C 3 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Core Architects Usa Inc. | 317 Adelaide St W Suite 600, Toronto, M5V 1 | Incorp Services Inc | 2016-03-23 |
Rok Property Management, LLC | 181 Bay Street, Ste 2220, Brookfield Place, Bay Wellington Tower, Toronto, M5J 2 | Gravel & Shea | 2016-03-02 |
Cbv Financial Services, LLC | 1200-100 Sheppard Avenue East, Toronto, | Corporation Service Company | 2014-12-01 |
Lingo, Inc. | 5343 Dundas St West, Suite 400, Toronto, | Corporation Service Company | 2013-02-13 |
Ting Inc. | 96 Mowat Ave, Toronto, M6K 3 | Corporation Service Company | 2011-08-10 |
Hirepower Ltd. | 14 Lauderdale Dr, Toronto, | Ct Corporation System | 2011-05-02 |
Alcolock Vt Inc | 60 International Blvd, Toronto, M9W 6 | Incorp Services Inc | 2011-01-31 |
Lgh Holdings (delaware), Inc. | 365 Bay St, Ste 800, Toronto, M5H2V | Ct Corporation System | 2010-11-23 |
Just Energy Limited | 100 King St W, Ste 2630, Toronto, m5x1e | National Registered Agents, Inc. | 2009-05-18 |
International Regional Magazine Association, Inc. | 38 Burgess Avenue, Toronto, M4E1W | Andrew Jackson | 2008-11-18 |
Find all businesses in TORONTO |
Title | Name | Business Address | Residence Address |
---|---|---|---|
Secretary | Bradford E Steiner | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G | |
Director | Gregory M Giangiordano | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G | |
President | Gregory M Giangiordano | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G | |
Treasurer | Lou Pagotto | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G | |
Director | Lou Pagotto | 250 Ferrand Dr Ste 1200, Toronto Ontari, M3C3G |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Osf Vermont Services, Limited Partnership | 2202 N West Shore Blvd, Tampa, FL 33607 | Ct Corporation System | 3007-03-23 |
Sensus Usa Inc. | 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 | Ct Corporation System | 2016-04-01 |
The Shaws Market Foundation | 11555 Dubling Canyon Rd., Pleasanton, CA 94588 | Ct Corporation System | 2016-04-01 |
R-pharm Us LLC | 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 | Ct Corporation System | 2016-04-01 |
Exos Valuations, LLC | 1400 Cherrington Parkway, Moon Township, PA 15108 | Ct Corporation System | 2016-04-01 |
The Shaws and Star Markets Foundation | 11555 Dublin Canyon Rd., Pleasanton, CA 94588 | Ct Corporation System | 2016-04-01 |
Haas Group International, LLC | 24911 Avenue Stanford, Valencia, CA 91355 | Ct Corporation System | 2016-03-31 |
Ross Transportation Services Inc | 36790 Giles Road, Grafton, VT 44044 | Ct Corporation System | 2016-03-31 |
Cornerstone Ondemand Inc. | 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 | Ct Corporation System | 2016-03-30 |
Servicemaster Recovery Management | 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 | Ct Corporation System | 2016-03-30 |
Please comment or provide details below to improve the information on INFOR (CANADA), LTD..
Data Provider | Vermont Secretary of the State (SOS) |
Jurisdiction | State of Vermont |
This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.