MOBIUS SOFTWARE (1981) LIMITED

Address:
331 Cooper Street, Ottawa, ON K2P 0G5

MOBIUS SOFTWARE (1981) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1164627. The registration start date is June 29, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1164627
Corporation Name MOBIUS SOFTWARE (1981) LIMITED
Registered Office Address 331 Cooper Street
Ottawa
ON K2P 0G5
Incorporation Date 1981-06-29
Dissolution Date 1984-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
D. POTTER 187 PATRICIA AVENUE, OTTAWA ON K1Y 0C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-28 1981-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-29 current 331 Cooper Street, Ottawa, ON K2P 0G5
Name 1981-06-29 current MOBIUS SOFTWARE (1981) LIMITED
Status 1984-09-28 current Dissolved / Dissoute
Status 1981-06-29 1984-09-28 Active / Actif

Activities

Date Activity Details
1984-09-28 Dissolution
1981-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 331 COOPER STREET
City OTTAWA
Province ON
Postal Code K2P 0G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2748282 Canada Inc. 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5 1991-09-03
Overhill Engineering Limited 331 Cooper Street, Suite 402, Ottawa, ON K2P 0G5
Conseil Canadien Des Exportateurs De MatÉriaux De Construction 331 Cooper Street, Suite 503, Ottawa, ON K2P 0G5 1992-03-31
Daverne Publishing Ltd. 331 Cooper Street, 4th Floor, Ottawa, ON 1977-07-26
La Compagnie D'assurances Generales Strathcona 331 Cooper Street, Suite 202, Ottawa, ON K2P 0G5 1978-02-02
T.d. Overhill Investments Limited 331 Cooper Street, Suite 402, Ottawa, ON K2P 0G5 1969-09-04
Investissements Pinoteau Ltee 331 Cooper Street, Suite 300, Ottawa, ON K2P 0G5 1975-06-25
Officesmiths Inc. 331 Cooper Street, Suite 500, Ottawa, ON K2P 0G5 1981-03-10
Overhill Enterprises Ltd. 331 Cooper Street, Suite 402, Ottawa, ON K2P 0G5 1988-12-28
89711 Canada Ltd. 331 Cooper Street, Suite 202, Ottawa, ON K2P 0G5 1978-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
165414 Canada Inc. 309 Rue Cooper, Ottawa, ON K2P 0G5 1988-12-22
Peechar Investments Limited 31 Markland Crescent, Nepean, ON K2P 0G5 1983-07-28
Passeport-invitation Cbs (ont.) Inc. 309 Rue Cooper Street, Suite 312, Ottawa, ON K2P 0G5 1983-06-03
Unhandicappers Limited 309 Cooper Street, Suite 303, Ottawa, ON K2P 0G5 1981-01-28
Les Entreprises Stafast Entreprises Inc. 309 Cooper, Suite 305, Ottawa, ON K2P 0G5 1981-01-15
Wicklow Developments Ltd. 331 Cooper St., Suite 202, Ottawa, ON K2P 0G5 1979-01-30
Dennison Houses Limited 331 Cooper St West, Suite 203, Ottawa, ON K2P 0G5 1950-04-17
Quefor Investments Limited 331 Cooper St, Suite 202, Ottawa 4, ON K2P 0G5 1970-07-13
Brooks, Vasich & Kniewasser Limited 309 Cooper Street, Suite 400, Ottawa, ON K2P 0G5 1982-12-30
Nadin-davis International Numismatics Ltd. 309 Cooper, Suite 400, Ottawa, ON K2P 0G5 1985-12-02
Find all corporations in postal code K2P0G5

Corporation Directors

Name Address
D. POTTER 187 PATRICIA AVENUE, OTTAWA ON K1Y 0C5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0G5

Similar businesses

Corporation Name Office Address Incorporation
Mobius Software Limited 785 Carling Ave, Ottawa, ON K1S 5H4 1984-03-16
Mobius Software Limited 251 Cooper Street, Ottawa, ON K2P 0G2 1977-01-31
Les Conceptions Électroniques Mobius Inc. 1947 Du Patrimoine, St-lazare, QC J7T 3K5 2010-12-06
Recyclage Möbius Inc. 395 Rue Antoine Forestier, Laval, QC H7M 4E9 2008-11-17
MÖbius Records Inc. 64 Du Limousin, Blainville, QC J7C 4M6 1995-09-22
Mobius Analytics Inc. 2034 Avenue P, Ottawa, ON K1G 6G7 2001-10-02
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
Graphiques H.i. (1981) Limitee 8490 Jeanne Mance, Montreal, QC H2P 2S3 1981-04-22
General Equipment Manufacturing (1981) Limited Commerce Court West, P.o.box 85, Toronto, ON M5L 1S9 1978-04-13
Publication Hume (1981) Limitee 4141 Yonge St., Willowdale, ON M2P 2A7 1971-12-22

Improve Information

Please provide details on MOBIUS SOFTWARE (1981) LIMITED 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