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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-12-05 | Dissolution | |
1984-12-07 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1V9N6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |