TRAITEMENT DE MOTS ET FORMATION LEXACA INC.

Address:
325 Rue Dalhousie, Suite 205, Ottawa, ON K1N 7G2

TRAITEMENT DE MOTS ET FORMATION LEXACA INC. is a business entity registered at Corporations Canada, with entity identifier is 1163132. The registration start date is June 25, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1163132
Corporation Name TRAITEMENT DE MOTS ET FORMATION LEXACA INC.
LEXICA WORD PROCESSING & TRANING INC.
Registered Office Address 325 Rue Dalhousie
Suite 205
Ottawa
ON K1N 7G2
Incorporation Date 1981-06-25
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS GALLAYS 152 RUE NOTRE DAME, HULL QC J8X 3T1, Canada
MYRNA METCALF 128 LEWIS STREET, OTTAWA ON K2P 0S7, Canada
PATRICIA BOSSY 16A RUE ST HENRI, HULL QC J8X 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-24 1981-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-25 current 325 Rue Dalhousie, Suite 205, Ottawa, ON K1N 7G2
Name 1981-06-25 current TRAITEMENT DE MOTS ET FORMATION LEXACA INC.
Name 1981-06-25 current LEXICA WORD PROCESSING & TRANING INC.
Name 1981-06-25 current LEXICA WORD PROCESSING ; TRANING INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-10-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-06-25 1988-10-03 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1981-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 325 RUE DALHOUSIE
City OTTAWA
Province ON
Postal Code K1N 7G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Credit Proprio Ltee 325 Rue Dalhousie, Ottawa, ON 1979-09-20
Centre Du Francais D'ottawa C.f.o. Inc. 325 Rue Dalhousie, Suite 610, Ottawa, ON K1N 8R7 1981-02-13
118725 Canada Inc. 325 Rue Dalhousie, Piece 410, Ottawa, ON K1N 7G2 1982-11-18
Robcyco Inc. 325 Rue Dalhousie, Ottawa, ON K1N 7G2 1983-11-03
C.p.m. Munitions Inc. 325 Rue Dalhousie, Ottawa, ON K1N 7G2 1983-11-03
148857 Canada Inc. 325 Rue Dalhousie, Suite 800, Ottawa, ON K1N 7G2 1986-01-27
Dermappeal Inc. 325 Rue Dalhousie, Suite 200, Ottawa, ON K1N 7G2 1994-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le RÉseau National De L'arc Du Canada 910 - 325 Rue Dalhousie, Ottawa, ON K1N 7G2 1998-12-17
Garand-tremblay Inc. 325 Dalhousie, Suite 550, Ottawa, ON K1N 7G2 1979-07-09
M. A. Systems Consulting Ltd. 325 Dalhousie St., Suite 900, Ottawa, ON K1N 7G2 1979-03-08
Ikoy Architects Limited 325 Dalhousie Street, Suite 903, Ottawa, ON K1N 7G2
Newintegrate Development Inc. 325 Dalhousie Street, Suite 600, Ottawa, ON K1N 7G2 1998-06-03
National Parent-youth Alert 325 Dalhousie Street, Suite 900, Ottawa, ON K1N 7G2 1969-01-15
87137 Canada Limited 325 Dalhousie Street, Suite 900, Ottawa, ON K1N 7G2 1978-06-08
93414 Canada Limited 325 Dalhousie Street, Suite 600, Ottawa, ON K1N 7G2 1979-07-30
Moldex Woodtrim Inc. 325 Dalhousie, Suite 400, Ottawa, ON K1N 7G2 1983-04-07
Mecushla Canada Limited/limitee 325 Dalhousie Street, Suite 702, Ottawa, ON K1N 7G2 1983-08-05
Find all corporations in postal code K1N7G2

Corporation Directors

Name Address
FRANCOIS GALLAYS 152 RUE NOTRE DAME, HULL QC J8X 3T1, Canada
MYRNA METCALF 128 LEWIS STREET, OTTAWA ON K2P 0S7, Canada
PATRICIA BOSSY 16A RUE ST HENRI, HULL QC J8X 2X7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N7G2

Similar businesses

Corporation Name Office Address Incorporation
D.l.b. Traitement De Mots Limitee 22 Des Flandres, Suite 104, Touraine, QC 1977-11-17
Centre De Traitement Des Mots Demdel Ltee 380 Ouest, Rue St-antoine, Montreal, QC H2Y 1J9 1977-04-27
Sotrex Traitement De Texte/word Processing Inc. 1010 Ste Catherine St. W., Suite 445, Montreal, QC H3B 1G2 1986-06-27
Traitement De Texte Bilingue Abacom Bilingual Word Processing Inc. Montee Drouin, Wolflake, QC J0X 3K0 1982-09-20
Traitement De Texte Becker-pitt Inc. 298 Lakeshore Road, Suite 2020, Pte Claire, QC H9S 4L4 1985-03-21
Textra Translation, Interpretation, Word Processing Inc. 486 Rang Des Sapins, C.p. 69, Ste-eulalie, QC G0Z 1E0 1985-10-30
Traitement De Textes Suzanne Benoit Inc. 272 Menard, Charlemagne, QC J5Z 2A3 1985-05-31
Systeme De Traitement Des Mots S.t.m. Inc. 51 Marcel-meloche, Kirkland, QC H9J 1K5 1979-07-06
Dynamic Word Processing (dwp) Ltd. 68 Rue De Salernes, Gatineau, QC J8T 7M6 1986-08-15
Stn'x' Copying & Word Processing Inc. 6972 Notre-dame, Orleans, ON K1C 1H7 1984-09-05

Improve Information

Please provide details on TRAITEMENT DE MOTS ET FORMATION LEXACA INC. 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches