S.M.I. SUPPORT MEASURES INC.

Address:
2650 Queensview Dr., Ottawa, ON K2B 8H6

S.M.I. SUPPORT MEASURES INC. is a business entity registered at Corporations Canada, with entity identifier is 1722425. The registration start date is July 9, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1722425
Business Number 104892872
Corporation Name S.M.I. SUPPORT MEASURES INC.
Registered Office Address 2650 Queensview Dr.
Ottawa
ON K2B 8H6
Incorporation Date 1984-07-09
Dissolution Date 2017-11-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
RODNEY JAMES BANTLE 217 BEARSPAW HILLS ROAD, CALGARY AB T3R 1B3, Canada
SCOTT C. LEWIS 93 MATAWANKEE TRAIL, LITTLETON MA 01460, United States
LINDA MACNEIL 2723 NORBERRY CRESCENT, OTTAWA ON K1V 6N3, Canada
LARRY BANTLE 255193 WOODLAND ROAD, RURAL ROCKY VIEW MD, CALGARY AB T3R 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-08 1984-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-24 current 2650 Queensview Dr., Ottawa, ON K2B 8H6
Address 1984-07-09 2002-06-24 20 Main Street, Unit 8, Manotick, ON K0A 2N0
Name 1984-07-09 current S.M.I. SUPPORT MEASURES INC.
Status 2017-11-29 current Dissolved / Dissoute
Status 2001-04-17 2017-11-29 Active / Actif
Status 1997-11-01 2001-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-09 1997-11-01 Active / Actif

Activities

Date Activity Details
2017-11-29 Dissolution Section: 210(3)
2005-09-27 Amendment / Modification Directors Limits Changed.
1984-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2650 QUEENSVIEW DR.
City OTTAWA
Province ON
Postal Code K2B 8H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alt Group Consulting Canada Ltd. 207-2650 Queensview Dr., Ottawa, ON K2B 8H6 2016-11-04
8589119 Canada Inc. 2650 Queensview Drive, Unit 150, Ottawa, ON K2B 8H6 2013-07-24
H.t. Holdings Inc. 2560 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 2007-08-31
6829686 Canada Inc. 207 - 2650 Queensview Drive, Ottawa, ON K2B 8H6 2007-08-27
Miramar Sports & Entertainment Inc. 2650 Qweensview Dr, Suite 200, Ottawa, ON K2B 8H6 2004-11-23
Fuller Marine Services Inc. 2700 Queensview Drive, Ottawa, ON K2B 8H6 1999-12-22
La Compagnie Fullerbec Construction Ltee. 2700 Queensview Drive, Ottawa, ON K2B 8H6 1996-08-01
3264343 Canada Inc. 2680 Queensview Drive, Ottawa, ON K2B 8H6 1996-05-29
Fsg Consultants Inc. 2650 Queensview Drive, Suite 245, Ottawa, ON K2B 8H6 1993-03-11
Lundahls Konsulting Inc. 250-2650 Queensview Drive, Ottawa, ON K2B 8H6 1991-07-04
Find all corporations in postal code K2B 8H6

Corporation Directors

Name Address
RODNEY JAMES BANTLE 217 BEARSPAW HILLS ROAD, CALGARY AB T3R 1B3, Canada
SCOTT C. LEWIS 93 MATAWANKEE TRAIL, LITTLETON MA 01460, United States
LINDA MACNEIL 2723 NORBERRY CRESCENT, OTTAWA ON K1V 6N3, Canada
LARRY BANTLE 255193 WOODLAND ROAD, RURAL ROCKY VIEW MD, CALGARY AB T3R 1G4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2B 8H6

Similar businesses

Corporation Name Office Address Incorporation
Inventive Measures Inc. 20 Northview Ave, Scarborough, ON M1N 1W1 2014-10-31
Quality Measures Inc. 628 Brookwood Circle, Ottawa, ON K2J 0N6 2005-10-18
Earth Measures Inc. 21-484 Millen Road, Stoney Creek, ON L8E 6G4 2004-04-29
Logistics Support Unit (lsu) Inc. 1375 Rue Newton, Boucherville, QC J4B 5H2 2008-09-10
Doula Support Foundation 482 Mccallum Street, Kingston, ON K7K 7L9 2018-10-18
Business Growing Support (bgs) Inc. 515, Montée F.-lépine, Kiamika, QC J0W 1G0 2007-10-21
R.l. Computer Support Systems Inc. 1340 Rue Beaulac, Saint-laurent, QC H4R 1R7
Blc Event Support Inc. 4271 Rue De La Roche, Montréal, QC H2J 3H8 2012-02-20
W.a.m. Weights and Measures, Inc. 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1989-05-04
Capital Measures Financial Planning Canada Inc. 335 Silverado Dr Sw, Calgary, AB T2X 0G2 2015-06-11

Improve Information

Please provide details on S.M.I. SUPPORT MEASURES 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