CAD/CAM GRAPHICS (1984) LIMITED

Address:
180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7

CAD/CAM GRAPHICS (1984) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1558579. The registration start date is September 14, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1558579
Business Number 877286351
Corporation Name CAD/CAM GRAPHICS (1984) LIMITED
Registered Office Address 180 Elgin Street
Suite 1200
Ottawa
ON K2P 2K7
Incorporation Date 1983-09-14
Dissolution Date 1997-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
T. JARVIS 18 MILNE PLACE, KANATA ON K2K 1H9, Canada
L.V. URSEL 2309 WHITEHAVEN CRESCENT, OTTAWA ON K2B 5H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-13 1983-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-14 current 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7
Name 1984-02-28 current CAD/CAM GRAPHICS (1984) LIMITED
Name 1983-09-14 1984-02-28 126633 CANADA LIMITED
Status 1997-08-22 current Dissolved / Dissoute
Status 1992-01-02 1997-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-14 1992-01-02 Active / Actif

Activities

Date Activity Details
1997-08-22 Dissolution
1983-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 180 ELGIN STREET
City OTTAWA
Province ON
Postal Code K2P 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shirt Shack Limited 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1979-12-07
Simulair Limited 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1977-10-25
Jerry's Bank St. Surplus Ltd. 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1978-02-06
Investissements Et Immobiliers Troy Canada (itroca) Ltee 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1978-02-07
2758466 Canada Inc. 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1991-10-07
Jumping J. Holdings Inc. 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1991-11-12
Serrata Consultation Limitee 180 Elgin Street, Suite 608, Ottawa, ON K2P 2K3 1992-06-05
Panos Institute International 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1993-06-09
3399192 Canada Inc. 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1997-08-06
Tki Medcon Inc. 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1998-06-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Norman D. Willis & AssociÉs Limitee 180 Elgin St, Suite 1200, Ottawa, ON K2P 2K7 1988-06-09
157933 Canada Limited 180 Elgin Street, Suite 1200, Suite 1201, Ottawa, ON K2P 2K7 1987-09-08
Fre Pultrusions Inc. 180 Elgin, Suite 1200, Ottawa, ON K2P 2K7
Trifox Systems Canada Inc. 180 Elgin St, Suite 1200, Ottawa, ON K2P 2K7 1992-10-06
Profac Westboro Limited 180 Elgin St, Suite 1200, Ottawa, ON K2P 2K7 1996-03-06
Zim Technologies Inc. 180 Elgin St, Suite 1200, Ottawa, ON K2P 2K7 1996-06-28
3356451 Canada Inc. 180 Elgin St, Suite 1200, Ottawa, ON K2P 2K7 1997-03-19
Cadabra Design Automation Inc. 180 Elgin St, Suite 1200, Ottawa, ON K2P 2K7
Ait Advanced Information Technologies Corporation 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1973-09-17
Infoview Consulting Inc. 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1990-06-27
Find all corporations in postal code K2P2K7

Corporation Directors

Name Address
T. JARVIS 18 MILNE PLACE, KANATA ON K2K 1H9, Canada
L.V. URSEL 2309 WHITEHAVEN CRESCENT, OTTAWA ON K2B 5H2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P2K7

Similar businesses

Corporation Name Office Address Incorporation
Boites De Camions Champion (1984) Limitee 2850 Botham, St Laurent, QC H4S 1J1 1984-05-31
La Compagnie J. Elkin (1984) Limitee 400 3rd Avenue Sw, #3700, Calgary, AB T2P 4H2 1983-12-21
Dynafor (1984) Limited 2045 Rue Stanley, Suite 1500, Montreal, QC 1983-11-25
Les Productions Harwood (1984) Limitee 2115 De La Montagne, Suite 300, Montreal, QC H3G 1Z8 1984-11-28
H.p. Metal Treatment (1984) Inc. 501 Marien, Montreal East, QC H1B 4V8 1981-05-08
The Italian Room Show (1984) Inc. 1835 St-laurent, St-bruno, QC J3V 4Z2 1982-03-23
C.b.s. Graphics Ltd. 1247 Rue Metcalfe, Montreal, QC H3B 2V5 1982-12-23
Drummond, Formules D'affaires (1984) Ltee 112 Adelaide St. East, Toronto, ON M5C 1K9 1984-11-29
Les Modes Tobi (1984) Inc. 9600 Meilleur Street, Suite 1010, Montreal, QC H2N 2E3 1984-07-25
Les Equipements Et Ventes Diversitech (1984) Ltee 2500 Alphonse Gariepy, Lachine, QC H8T 3M2 1984-09-04

Improve Information

Please provide details on CAD/CAM GRAPHICS (1984) LIMITED 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