COTS MICROSYSTEMS (1984) LIMITED

Address:
3445 Uplands Drive, Unit 227, Ottawa, ON K1V 9N6

COTS MICROSYSTEMS (1984) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1805681. The registration start date is December 7, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1805681
Business Number 885566265
Corporation Name COTS MICROSYSTEMS (1984) LIMITED
Registered Office Address 3445 Uplands Drive
Unit 227
Ottawa
ON K1V 9N6
Incorporation Date 1984-12-07
Dissolution Date 1995-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
TIM PERALA 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada
DAVID LEARN 3445 UPLANDS DRIVE UNIT 227, OTTAWA ON K1V 9N6, Canada
ROGER GEOGAN 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-06 1984-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-07 current 3445 Uplands Drive, Unit 227, Ottawa, ON K1V 9N6
Name 1984-12-07 current COTS MICROSYSTEMS (1984) LIMITED
Status 1995-12-05 current Dissolved / Dissoute
Status 1987-04-04 1995-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-07 1987-04-04 Active / Actif

Activities

Date Activity Details
1995-12-05 Dissolution
1984-12-07 Incorporation / Constitution en société

Office Location

Address 3445 UPLANDS DRIVE
City OTTAWA
Province ON
Postal Code K1V 9N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enfin Resources Incorporated 3445 Uplands Drive, Suite 232, Ottawa, ON K1V 9N6 1982-12-16
Law-rel Chemical Ltd. 3445 Uplands Drive, Apt. 126, Ottawa, ON K1V 9N5 1981-06-17
Tancook Barck Consultants Inc. 3445 Uplands Drive, Ottawa, ON K1V 9N5 1984-05-31
Computer Palace Ltd. 3445 Uplands Drive, Unit 227, Ottawa, ON K1V 9N6 1984-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8319952 Canada Inc. 3068 Uplands Dr, Ottawa, ON K1V 0A7 2012-10-06
6382894 Canada Inc. 1 Woodthrush Green, Ottawa, ON K1V 0A9 2005-04-26
Ke&i Canada Inc. 9 Ratan Court, Ottawa, ON K1V 0B2 2016-07-22
John Hay Research & Consulting Inc. 13 Ratan Court, Ottawa, ON K1V 0B2 1998-09-08
3456820 Canada Inc. 9 Ratan Crt., Ottawa, ON K1V 0B2 1998-01-27
Interactive Mobile Genie Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-10-26
Mango Bp Consulting Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-06-21
9009477 Canada Inc. 105 Country Club Drive, Ottawa, ON K1V 0B4 2014-09-05
Just My Style Designs Limited 1 Huntmaster Lane, Ottawa, ON K1V 0B6 2012-03-14
3624978 Canada Ltd. 18 Woodthrush Green, Ottawa, ON K1V 0B7 1999-06-09
Find all corporations in postal code K1V

Corporation Directors

Name Address
TIM PERALA 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada
DAVID LEARN 3445 UPLANDS DRIVE UNIT 227, OTTAWA ON K1V 9N6, Canada
ROGER GEOGAN 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada

Entities with the same directors

Name Director Name Director Address
COMPUTER PALACE LTD. DAVID LEARN 3445 UPLANDS DRIVE UNIT 227, OTTAWA ON K1V 9N6, Canada
COMPUTER PALACE LTD. ROGER GEOGAN 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada
COMPUTER PALACE LTD. TIM PERALA 1320 AURELE STREET, NEPEAN ON K1B 3L3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1V9N6

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
La Corporation De Microsystems Ultron 500 Dorchester W., Suite 1000, Montreal, QC H2Z 1Y4 1984-12-20
Innocom Microsystems Corporation of Canada Limited 307 Gilmour Street, Ottawa, ON 1981-02-25
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
Les Equipements Et Ventes Diversitech (1984) Ltee 2500 Alphonse Gariepy, Lachine, QC H8T 3M2 1984-09-04
Grom Machine Shop (1984) Inc. 4945 Cavendish Blvd., Montreal, QC H4V 2R4 1984-05-10

Improve Information

Please provide details on COTS MICROSYSTEMS (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