HAMILTON MICROSYSTEMS INC.

Address:
141 Laurier Ave. West, Suite 1000, Ottawa, ON K1P 5J3

HAMILTON MICROSYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1413503. The registration start date is December 20, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1413503
Business Number 873039572
Corporation Name HAMILTON MICROSYSTEMS INC.
Registered Office Address 141 Laurier Ave. West
Suite 1000
Ottawa
ON K1P 5J3
Incorporation Date 1982-12-20
Dissolution Date 1991-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MICHAEL MITCHELL 36 WHITE STREET, ST-THOMAS ON N5R 3T4, Canada
STERLING STEEVES 18 INDER HEIGHTS, BRAMPTON ON , Canada
DAVID R. BIRK 15 BURBANK AVENUE, BEDFORD HILLS, NEW YORK 10507, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-19 1982-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-07-20 current 141 Laurier Ave. West, Suite 1000, Ottawa, ON K1P 5J3
Name 1982-12-20 current HAMILTON MICROSYSTEMS INC.
Status 1991-02-27 current Dissolved / Dissoute
Status 1987-07-02 1991-02-27 Active / Actif
Status 1987-04-04 1987-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-02-27 Dissolution
1982-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 141 LAURIER AVE. WEST
City OTTAWA
Province ON
Postal Code K1P 5J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L. R. Leak Repairs, Inc. 141 Laurier Ave. West, Ottawa, ON K1P 5J3 1977-12-28
176440 Canada Ltd. 141 Laurier Ave. West, Ottawa, ON K1P 5J3 1990-12-27
General Appraisal (1991) Corporation 141 Laurier Ave. West, Suite 1000, Ottawa, ON 1991-03-21
Marketdyne of Canada Limited 141 Laurier Ave. West, Ottawa, ON K1P 5J3 1973-05-01
Grey Clark Shih & Associates Limited 141 Laurier Ave. West, Ottawa, ON K1P 5J3 1980-02-18
Luper Publications Inc. 141 Laurier Ave. West, Suite 804, Ottawa, ON K1P 5J3 1980-02-18
Peerless Houses of Canada Ltd. 141 Laurier Ave. West, 4th Floor, Ottawa, ON K1P 5J3 1946-03-27
The John R. Jackson Memorial Foundation of The National Dairy Council of Canada 141 Laurier Ave. West, Suite 704, Ottawa, ON 1981-10-01
120032 Canada Inc. 141 Laurier Ave. West, Ottawa, ON K1P 5J3 1982-12-23
Fidelity Arts of Canada Inc. 141 Laurier Ave. West, Room 1000, Ottawa, ON 1983-01-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Opplink Incorporated 141 Laurier Avenue, Suite 812, Ottawa, ON K1P 5J3 1997-11-18
Circle of Friends of The Spanish Language of Canada (c.a.l.e.) 141 Laurier Ave West, Suite 1000, Ottawa, ON K1P 5J3 1997-03-10
2991608 Canada Inc. 141 Laurier Street, Suite 400, Ottawa, ON K1P 5J3 1994-01-20
Synres Canada Ltd. 141 Laurier Avenue W., Suite 1000, Ottawa, ON K1P 5J3 1993-11-01
2905116 Canada Inc. 141 Laurier O, Suite 400, Ottawa, ON K1P 5J3 1993-03-19
2798778 Canada Inc. 141 Laurier Ave W, Suite 400, Ottawa, ON K1P 5J3 1992-02-24
Reto Marketing Industries Ltd. 141 Laurier West, Suite 1000, Ottawa, ON K1P 5J3 1989-10-03
Le 23e Congres International De Laiterie 1990 141 Laurier Ave., West, Suite 704, Ottawa, ON K1P 5J3 1988-11-30
Manoir Haute-chute Inc. 141 Avenue Laurier Ouest, Suite 310, Ottawa, ON K1P 5J3 1988-07-25
David E. Leachman Productions Inc. 141 Laurier Ave. W., 4th Floor, Ottawa, ON K1P 5J3 1985-03-12
Find all corporations in postal code K1P5J3

Corporation Directors

Name Address
MICHAEL MITCHELL 36 WHITE STREET, ST-THOMAS ON N5R 3T4, Canada
STERLING STEEVES 18 INDER HEIGHTS, BRAMPTON ON , Canada
DAVID R. BIRK 15 BURBANK AVENUE, BEDFORD HILLS, NEW YORK 10507, United States

Entities with the same directors

Name Director Name Director Address
LOONAM COMPUTER PRODUCTS (CANADA) INC. DAVID R. BIRK 15 BURBANK AVENUE, BEDFORD HILLS, NEW YORK 10507, United States
Elijah Christian Commission Inc. MICHAEL MITCHELL 70 PARK LANE CRES., LONDON ON N6K 2T8, Canada
CROWN CONTROLS MFG. LTD. MICHAEL MITCHELL 36 WHITE STREET, ST. THOMAS ON N5R 3T4, Canada
ADVANCED EXTRUSIONS (1987) CORP. MICHAEL MITCHELL R.R. #1, RICHMOND HILL ON L4C 4X7, Canada
Battalion Media Inc. Michael Mitchell 6041 Montevideo Rd, Mississauga ON L5N 2E6, Canada
CYGNET COMPUTERS (ONTARIO) LTD. MICHAEL MITCHELL 175 DEGUIRE #1409, MONTREAL QC , Canada
THE JEWISH RECONSTRUCTIONIST FEDERATION OF CANADA MICHAEL MITCHELL 20 WEMBLEY ROAD, TORONTO ON M6C 2E9, Canada
The Samsonshield Foundation Michael Mitchell 25 Adelaide Street East, Suite 1914, Toronto ON M5C 3A1, Canada
GA-RO CONSULTANTS LTD. MICHAEL MITCHELL 174 THOMSON APT 1, MONTREAL QC , Canada
ANISHINAABEK MUSHKEGOWUK ONKWEHONWE LANGUAGE & CULTURAL COMMISSION OF ONIATARI: IO Michael Mitchell 355 Island Road, Akwesasne ON K6H 5R7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5J3

Similar businesses

Corporation Name Office Address Incorporation
Image Microsystems Inc. 149 Main Street East, Po Box 442, Hamilton, ON L8N 3H8 1983-04-26
La Corporation De Microsystems Ultron 500 Dorchester W., Suite 1000, Montreal, QC H2Z 1Y4 1984-12-20
Wilda Microsystems Inc. 1058 Berri, Montreal, QC H2L 4X2 1991-11-04
Hasata Microsystems Inc. 681 Apollo Way, Orleans, ON K4A 1S8 1997-05-05
Peach Microsystems Inc. 2960 Highway 31, Gloucester, ON 1983-08-05
Rtx Microsystems Inc. 7 Townsgate Dr., Unit 1202, Thornhill, ON L4J 7Z9 1969-02-18
Ravensoft Microsystems Inc. 892 Oakcrossing Road, London, ON N6H 0A4 2020-01-09
Ame Microsystems Engineering Ltd. 903-120 University Ave. East, Cobourg, ON K9A 0A9 1982-03-12
Ilt Microsystems Ltd. 9 College Cres, White City, SK S4L 0C6 2009-02-03
Dmt Microsystems Corporation 945 Princess Street, Kingston, ON K7L 5L9 2007-06-27

Improve Information

Please provide details on HAMILTON MICROSYSTEMS 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