UNITED MARINE COMMUNICATIONS INC.

Address:
1260 Old Innes Road, Ottawa, ON K1V 3V3

UNITED MARINE COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1254791. The registration start date is January 4, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1254791
Business Number 866574023
Corporation Name UNITED MARINE COMMUNICATIONS INC.
Registered Office Address 1260 Old Innes Road
Ottawa
ON K1V 3V3
Incorporation Date 1982-01-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM MACSWEEN 1162 BEAUJOLAIS CRESCENT, ORLEANS ON K1L 2H2, Canada
ROBERT GAUTHIER 5530 RICHMOND ROAD, RR 7, NEPEAN ON K2H 7V2, Canada
W. ROLAND DAVIS 12 VEERY LANE, GLOUCESTER ON K1J 8X4, Canada
WENDY DAVIS 12 VEERY LANE, GLOUCESTER ON K1J 8X4, Canada
LYNTON COOKE 6449 REGIONAL ROAD 73, RR 3, NORTH GOWER ON K0A 2T0, Canada
HARRY KEAYS 7 QUEENSLINE DRIVE, NEPEAN ON K2H 7J1, Canada
BEVERLEY MACSWEEN 1162 BEAUJOLAIS CRESCENT, ORLEANS ON K1L 2H2, Canada
UWE STEINBORN BOX 1, OXFORD STATION ON K0A 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-03 1982-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-01-04 current 1260 Old Innes Road, Ottawa, ON K1V 3V3
Name 1997-06-23 current UNITED MARINE COMMUNICATIONS INC.
Name 1996-10-03 1996-10-03 CANSIM SIMULATORS LIMITED
Name 1982-01-04 1997-06-23 UMATEC SYSTEMS INC.
Status 1998-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-04-15 1998-04-01 Active / Actif
Status 1988-04-04 1993-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1982-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1260 OLD INNES ROAD
City OTTAWA
Province ON
Postal Code K1V 3V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Umatec Systems Inc. 1260 Old Innes Road, Ottawa, ON K1B 3V3
3480461 Canada Inc. 1260 Old Innes Road, Ottawa, ON K1B 3V3
A. & L. Baillargeon Ltee 1260 Old Innes Road, Unit 602, Ottawa, ON K1B 3V3 1971-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8319952 Canada Inc. 3068 Uplands Dr, Ottawa, ON K1V 0A7 2012-10-06
6382894 Canada Inc. 1 Woodthrush Green, Ottawa, ON K1V 0A9 2005-04-26
Ke&i Canada Inc. 9 Ratan Court, Ottawa, ON K1V 0B2 2016-07-22
John Hay Research & Consulting Inc. 13 Ratan Court, Ottawa, ON K1V 0B2 1998-09-08
3456820 Canada Inc. 9 Ratan Crt., Ottawa, ON K1V 0B2 1998-01-27
Interactive Mobile Genie Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-10-26
Mango Bp Consulting Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-06-21
9009477 Canada Inc. 105 Country Club Drive, Ottawa, ON K1V 0B4 2014-09-05
Just My Style Designs Limited 1 Huntmaster Lane, Ottawa, ON K1V 0B6 2012-03-14
3624978 Canada Ltd. 18 Woodthrush Green, Ottawa, ON K1V 0B7 1999-06-09
Find all corporations in postal code K1V

Corporation Directors

Name Address
WILLIAM MACSWEEN 1162 BEAUJOLAIS CRESCENT, ORLEANS ON K1L 2H2, Canada
ROBERT GAUTHIER 5530 RICHMOND ROAD, RR 7, NEPEAN ON K2H 7V2, Canada
W. ROLAND DAVIS 12 VEERY LANE, GLOUCESTER ON K1J 8X4, Canada
WENDY DAVIS 12 VEERY LANE, GLOUCESTER ON K1J 8X4, Canada
LYNTON COOKE 6449 REGIONAL ROAD 73, RR 3, NORTH GOWER ON K0A 2T0, Canada
HARRY KEAYS 7 QUEENSLINE DRIVE, NEPEAN ON K2H 7J1, Canada
BEVERLEY MACSWEEN 1162 BEAUJOLAIS CRESCENT, ORLEANS ON K1L 2H2, Canada
UWE STEINBORN BOX 1, OXFORD STATION ON K0A 1T0, Canada

Entities with the same directors

Name Director Name Director Address
KIMAK SOFTWARE AIDS CORPORATION BEVERLEY MACSWEEN 1162 BEAUJOLAIS CRESCENT, ORLEANS ON K1C 2H2, Canada
UMATEC SYSTEMS INC. BEVERLEY MACSWEEN 6108 VOYAGEUR DRIVE, ORLEANS ON K1C 2P6, Canada
UNITED MARINE COMMUNICATIONS INC. BEVERLEY MACSWEEN 6108 VOYAGEUR DRIVE, ORLEANS ON K1C 2P6, Canada
HOMCOM TELEPHONES INC. HARRY KEAYS 7 QUEENSLINE DRIVE, NEPEAN ON , Canada
UNITED TEL-CANADA INC. HARRY KEAYS 7 QUEENSLINE DRIVE, NEPEAN ON , Canada
UMATEC SYSTEMS INC. HARRY KEAYS 7 QUEENSLINE DRIVE, NEPEAN ON K2H 7J1, Canada
UNITED MARINE COMMUNICATIONS INC. HARRY KEAYS 7 QUEENSLINE DRIVE, NEPEAN ON K2H 7J1, Canada
UNITED MARINE ELECTRONICS AND COMMUNICATIONS (1988) INC. HARRY KEAYS 7 QUEENLINE DRIVE, NEPEAN ON K2A 7J1, Canada
RADIATE RESEARCH INC. HARRY KEAYS 20 FORSYTH LANE, OTTAWA ON K2H 9G9, Canada
MovieMentor Inc. LYNTON COOKE 6449 REGIONAL ROAD 73, NORTH GOWER ON K0A 2T0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1V3V3

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants Marine & Communictions Oceanic (omc) Inc. 359 Avenue Sainte-croix, Suite 205, Montreal, QC H4N 2L3 1995-11-01
Dueck Satphone Communications Inc. 86 S.e. Marine Drive, Vancouver, BC V5X 4P8 1995-10-13
Canadian Centre for Marine Communications. 155 Ridge Road, P.o. Box 4920, St. John's, NL A1C 5R3 1989-09-01
Societe Upsilon De Commerce International Marine (suci Marine) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Cigarette Marine & Magnum Marine Du Canada Limitee 301 Bd Des Prairies, Laval, QC 1975-02-21
Matelas United Inc. 1030 Wellington Street, Montreal, QC 1982-04-27
Fonds D'actions Americaines United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1957-05-27
Fonds United Dividende Ltee. 145 King St. West, Suite 200, Toronto, ON M5H 2E2 1982-07-14
Fonds Americain De Croissance United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1967-06-19
Gestion Financiere United Ltee 200 King St. West, Suite 1202, Toronto, ON M5H 3W8 1954-07-29

Improve Information

Please provide details on UNITED MARINE COMMUNICATIONS 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