ULTRACOM CONSULTING SERVICES LTD.

Address:
50 O'connor Street, Suite 924, Ottawa, ON K1P 6L2

ULTRACOM CONSULTING SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1248979. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1248979
Corporation Name ULTRACOM CONSULTING SERVICES LTD.
Registered Office Address 50 O'connor Street
Suite 924
Ottawa
ON K1P 6L2
Dissolution Date 1989-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
RAYMOND LAFONTAINE 1645 CROISSANT SALZBOURG, BROSSARD QC J4X 1V8, Canada
ANDRE GAUTHIER 7290 PELLETIER BLVD.,, BROSSARD QC J4W 2R1, Canada
DAVID JAMES GIBBONS 209 CARLTON ROAD, UNIONVILLE ON L3R 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-30 1982-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-31 current 50 O'connor Street, Suite 924, Ottawa, ON K1P 6L2
Name 1982-03-31 current ULTRACOM CONSULTING SERVICES LTD.
Status 1989-12-20 current Dissolved / Dissoute
Status 1982-03-31 1989-12-20 Active / Actif

Activities

Date Activity Details
1989-12-20 Dissolution
1982-03-31 Amalgamation / Fusion Amalgamating Corporation: 230430.
1982-03-31 Amalgamation / Fusion Amalgamating Corporation: 840998.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ultracom Consulting Services Ltd. 130 Albert Street, Suite 416, Ottawa, ON K1P 5G4 1979-04-05

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
RAYMOND LAFONTAINE 1645 CROISSANT SALZBOURG, BROSSARD QC J4X 1V8, Canada
ANDRE GAUTHIER 7290 PELLETIER BLVD.,, BROSSARD QC J4W 2R1, Canada
DAVID JAMES GIBBONS 209 CARLTON ROAD, UNIONVILLE ON L3R 3L9, Canada

Entities with the same directors

Name Director Name Director Address
VAERISA Inc. ANDRE GAUTHIER 2805-500 LAURIER Avenue West, OTTAWA ON K1R 5E1, Canada
156790 CANADA LIMITED ANDRE GAUTHIER 7290 PELLETIER BLVD, BROSSARD QC J4W 2R1, Canada
174171 CANADA INC. ANDRE GAUTHIER ROUTE 105, LOW QC , Canada
AVERNA TECHNOLOGIES INC. ANDRE GAUTHIER 38 MCGILL STREET, #83, MONTREAL QC H2Y 4B5, Canada
AVERNA TECHNOLOGIES INC. ANDRE GAUTHIER 38 MCGILL STREET, UNIT 83, MONTREAL QC H2Y 4B5, Canada
CONSTRUCTION G. DEGAGNE (D.G.) INC. ANDRE GAUTHIER 1835 RUE POUPART, MONTREAL QC H2K 3H1, Canada
DAB PRODUCTIONS INC. - ANDRE GAUTHIER 151 MEGOG STREET, SHERBROOKE QC , Canada
LES ENTREPRISES A. GAUTHIER LTEE ANDRE GAUTHIER 340 RUE LORTIE, MONT-LAURIER QC , Canada
2735326 CANADA INC. ANDRE GAUTHIER 295 RUE VICTORIA, LONGUEUIL QC J4H 2J4, Canada
4453310 CANADA INC. ANDRE GAUTHIER 18 RUE VERDI, ST-JEAN-SUR-RICHELIEU QC J3B 3W3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2
Category consulting
Category + City consulting + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Lgs Ultracom Inc. 50 O'connor Strteet, Suite 924, Ottawa, ON K1P 6L2
Pli Wojing Consulting Services IncorporÉe 922 Rossburn Cres., Ottawa, ON K2J 0G3 2011-06-09
Ms Archdeep Consulting Services Ltd. 15424 84 Avenue Northwest, Edmonton, AB T5R 3L4
Services Conseils Cl Philanthropique Inc. 37 Avenue Holton, Westmount, QC H3Y 2E9 2012-11-05
Services De Consultation Formatel Consulting Services Inc. 2000-600, Rue De La Gauchetière Ouest, MontrÉal, QC H3B 4L8 1998-03-11
Kimball Weeks Consulting Services Inc. 77 Creekside Drive, Stratford, PE C1B 2X1
Fci Services Conseils Inc. 432 Avenue Clarke, Westmount, QC H3Y 3C6 1996-11-29
Jpm Infotechnology Consulting Services Inc. 10 Des Lutins, Gatineau, QC J9A 3M1 2006-01-17
Services De Consultation En Affaires R.o.i. Ltee P.o.box 188, Montreal 304, QC 1966-11-14
Iao Actuarial Consulting Services Inc. 20 Bay Street, Toronto, ON M5J 2N9 2001-02-14

Improve Information

Please provide details on ULTRACOM CONSULTING SERVICES LTD. 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