INFOR (CANADA), LTD.


Address: 250 Ferrand Dr Ste 1200, Toronto, M3C 3

INFOR (CANADA), LTD. (Business# 283742) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is November 25, 2013.

Business Overview

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

Business Principals

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

Other Data Sources

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

Office Location

Street Address 250 FERRAND DR STE 1200
City TORONTO
Zip Code M3C 3

Business entities in the same city

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

Business Officer

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

Businesses with the same agent

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

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on INFOR (CANADA), LTD..

Dataset Information

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.

Trending Searches