SCIENCES DE LOGICIEL DANSK LTEE

Address:
1440 Bradshaw Cres., Ottawa, ON K1B 5G2

SCIENCES DE LOGICIEL DANSK LTEE is a business entity registered at Corporations Canada, with entity identifier is 1347420. The registration start date is August 27, 1982. The current status is Active.

Corporation Overview

Corporation ID 1347420
Business Number 101266245
Corporation Name SCIENCES DE LOGICIEL DANSK LTEE
DANSK SOFTWARE SCIENCES LTD.
Registered Office Address 1440 Bradshaw Cres.
Ottawa
ON K1B 5G2
Incorporation Date 1982-08-27
Dissolution Date 2008-06-20
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
POUL-ERIK F. TOPP 1440 BRADSHAW CRES., OTTAWA ON K1B 5G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-26 1982-08-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-06 current 1440 Bradshaw Cres., Ottawa, ON K1B 5G2
Address 1982-08-27 2012-01-06 1255 Cedarcroft Cres., Gloucester, ON K1B 5G9
Name 1982-08-27 current SCIENCES DE LOGICIEL DANSK LTEE
Name 1982-08-27 current DANSK SOFTWARE SCIENCES LTD.
Status 2011-08-08 current Active / Actif
Status 2008-06-20 2011-08-08 Dissolved / Dissoute
Status 2008-01-12 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-27 2008-01-12 Active / Actif

Activities

Date Activity Details
2011-08-08 Revival / Reconstitution
2008-06-20 Dissolution Section: 212
1982-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1440 BRADSHAW CRES.
City OTTAWA
Province ON
Postal Code K1B 5G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kameline Ltd. 1456 Bradshaw Crescent, Ottawa, ON K1B 5G2 2019-03-26
Grunt Hog Roast Limited 1476 Bradshaw Crescent, Ottawa, ON K1B 5G2 2018-03-28
10667960 Canada Inc. 1452 Bradshaw Crescent, Ottawa, ON K1B 5G2 2018-03-06
9549889 Canada Inc. 1464 Bradshaw Cres, Ottawa, ON K1B 5G2 2015-12-14
The Ottawa Stilt Union 1460 Bradshaw, Ottawa, ON K1B 5G2 2010-02-10
Tgs Solutions Innovators Inc. 1440 Bradshaw Crescent, Gloucester, ON K1B 5G2 1999-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
POUL-ERIK F. TOPP 1440 BRADSHAW CRES., OTTAWA ON K1B 5G2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B 5G2

Similar businesses

Corporation Name Office Address Incorporation
Venn Life Sciences Holdings Ltd. 7355 Trans-canada Highway, Suite 200, Saint-laurent (montréal), QC H4T 1T3 2007-12-19
North Safety Products Ltd. 26 Dansk Court, Toronto, ON M9W 5V8
Dansk Marine Electronics Ltd. 62555 Traver Rd, Wellandport, ON L0R 2J0 1983-01-18
Challenger Manifold Corporation Limited 28 Dansk Court, Rexdale, ON 1921-09-22
Real Time Systems Energy Inc. 11 Dansk Court, Toronto, ON M9W 5N6 2017-02-17
Ge Healthcare Bio-sciences Inc. 500 Morgan Blvd, Baie D'urfe, QC H9X 3V1 1992-05-14
Atlantic, Life Sciences Inc. 4155 Blueridge Crescent #4a, Montreal, QC H3H 1S7 1999-09-27
Viewpoint Life Sciences Inc. 2550 Rue Bates, Bureau 404, Montreal, QC H3S 1A7 2002-05-29
Galaxy Life Sciences Inc. 1622 De Beauport, Chambly, QC J3L 0N9 2019-04-23
Pharmafreak Sciences Inc. 2900-550, Burrard Street, Vancouver, BC V6C 0A3

Improve Information

Please provide details on SCIENCES DE LOGICIEL DANSK LTEE 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