D.R.M. ELECTRONIC INFOSYSTEMS INC.

Address:
46 Elgin Street, Ottawa, ON K1P 5K6

D.R.M. ELECTRONIC INFOSYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1700235. The registration start date is May 23, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1700235
Business Number 886028067
Corporation Name D.R.M. ELECTRONIC INFOSYSTEMS INC.
Registered Office Address 46 Elgin Street
Ottawa
ON K1P 5K6
Incorporation Date 1984-05-23
Dissolution Date 1996-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GORDON F. HENDERSON 190 ACACIA AVE, OTTAWA ON K1M 0L8, Canada
DENZIL DOYLE 71 TAFFANY PLACE, KANATA ON K2K 1W5, Canada
T. VICTOR PRICE LOT 20 CONC. 1, RR 3, TIMBERLEDGE, BROCKVILLE ON K6V 5T3, Canada
L.W. KENNEDY 10 ORIOLE ROAD, TORONTO ON M4V 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-22 1984-05-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-23 current 46 Elgin Street, Ottawa, ON K1P 5K6
Name 1987-01-20 current D.R.M. ELECTRONIC INFOSYSTEMS INC.
Name 1984-05-23 1987-01-20 VIDEO-KNOW-HOW CENTRES INC.
Status 1996-03-20 current Dissolved / Dissoute
Status 1989-09-02 1996-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-05-23 1989-09-02 Active / Actif

Activities

Date Activity Details
1996-03-20 Dissolution
1984-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 46 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1P 5K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Publicorp Development Communications Incorporated 46 Elgin Street, Suite 38, Ottawa, ON K1P 5K6 1977-10-03
Le Groupe Bobrow/eldred Inc. 46 Elgin Street, Suite 40, Ottawa, ON K1P 5K6 1977-11-15
120525 Canada Inc. 46 Elgin Street, Suite 45, Ottawa, ON K1P 5K6 1983-01-04
M. Joan Chalmers Cultural Centre Foundation 46 Elgin Street, Suite 16, Ottawa, ON K1P 5K6 1986-07-17
Publicorp Development Communications Incorporated 46 Elgin Street, Suite 38, Ottawa, ON K1P 5K6
Chirovideo Inc. 46 Elgin Street, Suite 45, Ottawa, ON K1P 5K6 1978-05-03
86812 Canada Ltd. 46 Elgin Street, Suite 45, Ottawa, ON K1P 5K6 1978-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
3531228 Canada Inc. 40 Elgin Street, Suite 1400, Ottawa, ON K1P 5K6 1998-09-15
Charles Baynes (canada) Limited 40 Elgin St., Suite 1400, Ottawa, ON K1P 5K6 1997-09-19
Comite Pour L'independance Du Canada 46 Elgin, Suite 48, Ottawa, ON K1P 5K6 1975-01-10
John Doherty and Company Limited 46 Elgin St, Suite 38, Ottawa, ON K1P 5K6 1955-05-03
Newman Hattersley Ltd. 40 Elgin St, Suite 1400, Ottawa, ON K1P 5K6
3089533 Canada Inc. 40 Elgin Street, Suite 1400, Ottawa, ON K1P 5K6 1994-11-23
Association Canadienne Des Courtiers En Douane 46 Elgin St, Suite 18, Ottawa, ON K1P 5K6 1920-05-05
Sensair Limited 46 Elgin St, Suite 33, Ottawa, ON K1P 5K6 1974-12-16
Verus Capital Corporation 40 Elgin St., Suite 1400, Ottawa, ON K1P 5K6 1989-06-23
2962462 Canada Inc. 40 Elgin St., Suite 1400, Ottawa, ON K1P 5K6 1993-10-12
Find all corporations in postal code K1P5K6

Corporation Directors

Name Address
GORDON F. HENDERSON 190 ACACIA AVE, OTTAWA ON K1M 0L8, Canada
DENZIL DOYLE 71 TAFFANY PLACE, KANATA ON K2K 1W5, Canada
T. VICTOR PRICE LOT 20 CONC. 1, RR 3, TIMBERLEDGE, BROCKVILLE ON K6V 5T3, Canada
L.W. KENNEDY 10 ORIOLE ROAD, TORONTO ON M4V 2E8, Canada

Entities with the same directors

Name Director Name Director Address
CADABRA DESIGN LIBRARIES INC. DENZIL DOYLE 3 SHERK CRESCENT, KANATA ON K2K 2L5, Canada
IS2 RESEARCH INC. DENZIL DOYLE 3 SHERK CRESCENT, KANATA ON K2K 2L5, Canada
INTERNATIONAL DATACASTING CORPORATION DENZIL DOYLE 3 SHERK CRES., KANATA ON K2K 2L5, Canada
ROCKCLIFFE RESEARCH AND TECHNOLOGY INC. DENZIL DOYLE 71 TIFFANY PLACE, KANATA ON K2K 1W5, Canada
CADABRA DESIGN LIBRARIES INC. DENZIL DOYLE 3 SHERK CRES., KANATA ON K2K 2L5, Canada
3399192 CANADA INC. DENZIL DOYLE 3 SHERK CRESCENT, KANATA ON K2K 2L5, Canada
126273 CANADA INC. DENZIL DOYLE 71 TIFFANY CRESCENT, KANATA ON , Canada
NEWBRIDGE NETWORKS CORPORATION DENZIL DOYLE 3 SHERK CRES, KANATA ON K2K 2L5, Canada
DOCUMENTED CIRCUITS SYSTEMS INC. DENZIL DOYLE 71 TIFFANY PLACE, KANATA ON K2K 1W5, Canada
DOCUMENTED CIRCUITS INC. DENZIL DOYLE 71 TIFFANY PLACE, KANATA ON K2K 1W5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5K6

Similar businesses

Corporation Name Office Address Incorporation
Lp3d Infosystems Inc. 18 Rue De Brouage, Gatineau, QC J9J 1J2 1997-11-13
Infosystems Professional Consulting Inc. 349 Liard St, Stittsville, ON K2S 1J7 2007-08-01
Infosystems Direct Inc. 449 Deslauriers, Ville St-laurent, QC H4N 1W2 2005-06-23
B-commerce Infosystems Inc. 19 Baffin Court, Scarborough, ON M1X 1H5 2003-10-16
Proxymax Infosystems Inc. 42 Birchview, Dollard-des-ormeaux, QC H9A 1Y8 2003-03-13
Skb Infosystems Inc. 2075 University Street, Suite 700, Montreal, QC 1973-06-19
Saidutt Infosystems Inc. 295 Dufferin Street, Suite 323, Toronto, ON M6K 3G2 2004-01-05
Aksh Infosystems Corporation 46 Wheeling Drive, Scarborough, ON M1C 3X3 2019-10-04
Chadda Infosystems Inc. 592 Marl Meadow Crescent, Kitchener, ON N2R 1L3 2018-05-21
Ohi Infosystems Canada Inc. 99 Harbour Square, Suite 2608, Toronto, ON M5J 2S2 2000-12-20

Improve Information

Please provide details on D.R.M. ELECTRONIC INFOSYSTEMS 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