THE ARMSTRONG MONITORING CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1075179. The registration start date is January 22, 1981. The current status is Inactive - Amalgamated.
Corporation ID | 1075179 |
Business Number | 105193833 |
Corporation Name | THE ARMSTRONG MONITORING CORPORATION |
Registered Office Address |
215 Colonnade Road South Nepean ON K2E 7K3 |
Incorporation Date | 1981-01-22 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN APSIMON | 133 GROVE AVENUE, OTTAWA ON K1S 3B2, Canada |
KIRK K MANDY | 234 OLD QUARRY RD., R.R.# 2, WOODLAWN ON K0A 3M0, Canada |
Joanne Johnson | 126 Goulburn Ave, Ottawa ON K1N 8E1, Canada |
Bruce A. Joyce | 7 Aspen Grove, Nepean ON K2H 8Z9, Canada |
PIERRE-PAUL HENRIE | 84 RUE DES MONTAGNAIS, GATINEAU QC J9J 2M8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-01-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-01-21 | 1981-01-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-01-22 | current | 215 Colonnade Road South, Nepean, ON K2E 7K3 |
Name | 1981-01-22 | current | THE ARMSTRONG MONITORING CORPORATION |
Status | 2014-06-02 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1981-01-22 | 2014-06-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-05-26 | Amendment / Modification | |
1981-01-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-05-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-05-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-05-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Armstrong Monitoring Corporation | 215 Colonnade Road South, Ottawa, ON K2E 7K3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Leak "x" Detection Devices Limited | 215 Colonnade Road South, Nepean, ON K2E 7K3 | 1971-06-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reisec Management Limited | 223 Colonnade Rd.south, Suite 112, Nepean, ON K2E 7K3 | 1998-09-23 |
Ttk Wireless Telecom Canada Inc. | 203 Colonnade Rd., Suite 205, Nepean, ON K2E 7K3 | 1998-07-07 |
3385809 Canada Ltd. | 223 Colonnade Road S, Suite 114, Nepean, ON K2E 7K3 | 1997-06-20 |
Woodpeggers Canada Limited | 223 Colonnade Rd S, Suite 112, Nepean, ON K2E 7K3 | 1996-10-02 |
3238318 Canada Limited | 223 Colonnade Rd South, Suite 112, Nepean, ON K2E 7K3 | 1996-03-13 |
Square Yard Carpet and Rugs Ltd. | 207-b Colonnade Road South, Nepean, ON K2E 7K3 | 1991-09-27 |
Century Fine Arts Inc. | 223 Colonnade Road South, Suite 214, Nepean, ON K2E 7K3 | 1991-02-08 |
Malibu Jack's Ltd. | 223 Colonnade Road, Suite 111, Nepean, ON K2E 7K3 | 1990-04-25 |
146188 Canada Ltd. | 207a Colonnade Road, Nepean, ON K2E 7K3 | 1985-06-18 |
Hf Scientific Canada Inc. | 199 Colonnade Road, Bay 3, Nepean, ON K2E 7K3 | 1985-04-26 |
Find all corporations in postal code K2E7K3 |
Name | Address |
---|---|
JOHN APSIMON | 133 GROVE AVENUE, OTTAWA ON K1S 3B2, Canada |
KIRK K MANDY | 234 OLD QUARRY RD., R.R.# 2, WOODLAWN ON K0A 3M0, Canada |
Joanne Johnson | 126 Goulburn Ave, Ottawa ON K1N 8E1, Canada |
Bruce A. Joyce | 7 Aspen Grove, Nepean ON K2H 8Z9, Canada |
PIERRE-PAUL HENRIE | 84 RUE DES MONTAGNAIS, GATINEAU QC J9J 2M8, Canada |
Name | Director Name | Director Address |
---|---|---|
The Armstrong Monitoring Corporation | JOANNE JOHNSON | 126 GOULBURN AVENUE, OTTAWA ON K1N 8E1, Canada |
EVERYTHING FOR SALE BY OWNER INC. | JOANNE JOHNSON | 3960 CEDAR HILL CROSS ROAD, VICTORIA BC V8P 2N7, Canada |
8835411 Canada Inc. | Joanne Johnson | 126 Goulburn Avenue, Ottawa ON K1N 8E5, Canada |
9826122 CANADA INC. | Joanne Johnson | 215 Colonnade Road South, Ottawa ON K2E 7K3, Canada |
KALYX BIOSCIENCES INCORPORATED | JOHN APSIMON | 133 GROVE AVE, OTTAWA ON K1S 3B2, Canada |
British Columbia Freshwater Institute | JOHN APSIMON | 1333 GROVE AVE., OTTAWA ON K1S 3B2, Canada |
The Armstrong Monitoring Corporation | Kirk K Mandy | 234 Old Quarry Road, Ottawa ON K0A 3M0, Canada |
CSC North America, Inc. | Pierre-Paul Henrie | Suite 1500, 45 O'Connor Street, Ottawa ON K1P 1A4, Canada |
THE AUDETTE FOUNDATION | PIERRE-PAUL HENRIE | 45 O'CONNOR STREET, SUITE 1500, OTTAWA ON K1P 1A4, Canada |
Canadian Glaucoma Neuroprotection Group (CGNG) | PIERRE-PAUL HENRIE | 160 ELGIN STREET, SUITE 2600, OTTAWA ON K1P 1C3, Canada |
City | NEPEAN |
Post Code | K2E7K3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Net Safety Monitoring Inc. | 855-2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8 | |
Halal Monitoring Organization Inc. | #1013, 7191 Yonge St., Thornhill, ON L3T 0C4 | 2016-07-29 |
Armstrong Muscle Depot Inc. | Unit 3, 211 Armstrong Avenue, Georgetown, ON L7G 4X5 | 2005-02-23 |
The Armstrong-spallumcheen Chamber of Commerce | Box 118, Armstrong, BC V0E 1B0 | 1951-03-14 |
10045624 Canada Corporation | 116 Armstrong Av, Toronto, ON M6H 1V8 | 2017-01-03 |
Location Armstrong Quebec Ltee | 200 St. Jacques Ouest, Suite 900, Montreal, QC H2Y 1M1 | 1980-02-08 |
10019623 Canada Corporation | 4315 Highland Park Rd, Armstrong, BC V0E 1B4 | 2016-12-12 |
Cheddar Farms Corporation | 36 Armstrong Avenue, Georgetown, ON L7G 4R9 | 1993-08-20 |
Continuum Property Corporation | 60 Armstrong Avenue, Unit 2, Georgetown, ON L7G 4R9 | 1985-12-17 |
Armstrong Nichols Development Corporation | 2501 390 Cherry Street, Toronto, ON M5A 0E2 | 2020-11-06 |
Please provide details on THE ARMSTRONG MONITORING CORPORATION by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |