NOMIS COMPUTER SYSTEMS CORPORATION

Address:
60 Queen St, Suite 1000, Ottawa, ON K1P 5Y7

NOMIS COMPUTER SYSTEMS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1239597. The registration start date is November 25, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1239597
Business Number 891004962
Corporation Name NOMIS COMPUTER SYSTEMS CORPORATION
Registered Office Address 60 Queen St
Suite 1000
Ottawa
ON K1P 5Y7
Incorporation Date 1981-11-25
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER NOAD 13 ANCONA CRESENT, NEPEAN ON K2G 0N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-24 1981-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-06 current 60 Queen St, Suite 1000, Ottawa, ON K1P 5Y7
Name 1981-11-25 current NOMIS COMPUTER SYSTEMS CORPORATION
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-03-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-29 1997-03-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1981-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-08-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 QUEEN ST
City OTTAWA
Province ON
Postal Code K1P 5Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Circa 2100 Wireless Services Inc. 60 Queen St, Suite 1000, Ottawa, ON K1P 5Y7 1997-05-07
3469298 Canada Inc. 60 Queen St, Ottawa, ON K1P 5Y7 1998-02-27
Tango 313 Inc. 60 Queen St, Suite 1000, Ottawa, ON K1P 5Y7 1995-03-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jamesbury, Ltd. 1000 -60 Queen St., Ottawa, ON K1P 5Y7 1997-12-29
3310221 Canada Inc. 60 Quen St, Suite 1000, Ottawa, ON K1P 5Y7 1996-10-31
Golf 15 Inc. 60 Queen, Suite 1000, Ottawa, ON K1P 5Y7 1992-02-20
Circon Canada Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1991-12-20
Foxtrot 285 Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1992-09-23
Cdi Acquisition Corporation 60 Queen Street, Ottawa, ON K1P 5Y7 1997-09-30
3433935 Canada Inc. 60 Queen St., Suite 1000, Ottawa, ON K1P 5Y7 1997-11-12
3479960 Canada Inc. 60 Queen Street, Ottawa, ON K1P 5Y7 1998-03-27
Kortrack Solutions Inc. 60 Queen St., 10th Fl., Ottawa, ON K1P 5Y7 1998-08-28
Arcund Holdings Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1979-11-28
Find all corporations in postal code K1P5Y7

Corporation Directors

Name Address
CHRISTOPHER NOAD 13 ANCONA CRESENT, NEPEAN ON K2G 0N7, Canada

Entities with the same directors

Name Director Name Director Address
NOAD HOLDINGS CORPORATION CHRISTOPHER NOAD 13 ANACONDA DRIVE, NEPEAN ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5Y7

Similar businesses

Corporation Name Office Address Incorporation
Aviation Nomis Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1986-02-18
Voda Computer Systems Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Peony Computer Systems Corporation 63 Elm Street, Toronto, ON M5G 1H2 1988-01-07
Mimar Computer Systems Corporation 43 Townsend Drive, Ottawa, ON K2J 2T8 1979-03-20
Computechan Computer Systems Corporation 100 Simcoe St, Suite 300, Toronto, ON M5J 2H5
Locust Computer Systems Corporation 251 Goyeau Street, Windsor, ON N9A 6V4 1984-03-28
Computechan Computer Systems Corporation 100 Simcoe St, Suite 300, Toronto, ON M5J 2H5 1987-11-23
Corporation Des Systemes Informatiques Gtech Canada The Chambers, Suite1400, 40 Elgin Street, Ottawa, ON K1P 5K6 1977-05-02
Lemicom Computer Corporation 7 Glenburn Ave, Unit 210, Toronto, Ontario, ON M4B 2W9 2004-10-05
Nomis Realty Inc. 869 Oceane Street, Limoges, ON K0A 2M0 2019-01-29

Improve Information

Please provide details on NOMIS COMPUTER SYSTEMS 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 Information

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

Trending Searches