ANTARES ELECTRONICS INC.

Address:
36 Antares Drive, Suite 500, Nepean, ON K2E 7W5

ANTARES ELECTRONICS INC. is a business entity registered at Corporations Canada, with entity identifier is 1891472. The registration start date is April 17, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1891472
Corporation Name ANTARES ELECTRONICS INC.
Registered Office Address 36 Antares Drive
Suite 500
Nepean
ON K2E 7W5
Incorporation Date 1985-04-17
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
WILLIAM DANIS 45 LORINDALE, SUITE 103, TORONTO ON M5M 3C3, Canada
RICHARD CHARLEBOIS 45 LORINDALE, SUITE 103, TORONTO ON M5M 3C3, Canada
KEITH SOLEY 30 THE MASTERS DR., OTTAWA ON K1N 9Y5, Canada
DAVID J. MCCONOMY 103A CHRICHTON ST., OTTAWA ON K1M 1V8, Canada
JAN K. KAMINSKI 28 BOURNE STREET, NEPEAN ON K2J 3C4, Canada
STEPHEN SANDLER 10 JARVIS DR., GLOUCESTER ON K1G 3N3, Canada
JAN KAMINSKI 24 RIDEAUVIEW TERRACE, OTTAWA ON K2C 3R9, Canada
JOHN B. PURDY 148 DUPLEX AVENUE, TORONTO ON M5P 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-16 1985-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-17 current 36 Antares Drive, Suite 500, Nepean, ON K2E 7W5
Name 1985-10-17 current ANTARES ELECTRONICS INC.
Name 1985-04-17 1985-10-17 141675 CANADA LIMITED
Status 2002-12-23 current Dissolved / Dissoute
Status 1995-08-01 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-17 1995-08-01 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1985-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-09-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 36 ANTARES DRIVE
City NEPEAN
Province ON
Postal Code K2E 7W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2442736 Canada Inc. 36 Antares Drive, Suite 500, Nepean, ON K2E 7W5
2442744 Canada Inc. 36 Antares Drive, Suite 500, Nepean, ON K2E 7W5
169254 Canada Inc. 36 Antares Drive, Suite 500, Nepean, ON K2E 7W5 1982-05-07
Les Investissements Robert J.r. Dube Inc. 36 Antares Drive, Suite 500, Nepean, ON K2E 7W5 1984-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unitran Systems Inc. 500 Antares Drive, Nepean, ON K2E 7W5 1988-07-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
WILLIAM DANIS 45 LORINDALE, SUITE 103, TORONTO ON M5M 3C3, Canada
RICHARD CHARLEBOIS 45 LORINDALE, SUITE 103, TORONTO ON M5M 3C3, Canada
KEITH SOLEY 30 THE MASTERS DR., OTTAWA ON K1N 9Y5, Canada
DAVID J. MCCONOMY 103A CHRICHTON ST., OTTAWA ON K1M 1V8, Canada
JAN K. KAMINSKI 28 BOURNE STREET, NEPEAN ON K2J 3C4, Canada
STEPHEN SANDLER 10 JARVIS DR., GLOUCESTER ON K1G 3N3, Canada
JAN KAMINSKI 24 RIDEAUVIEW TERRACE, OTTAWA ON K2C 3R9, Canada
JOHN B. PURDY 148 DUPLEX AVENUE, TORONTO ON M5P 2A7, Canada

Entities with the same directors

Name Director Name Director Address
DYONIX GREENTREE TECHNOLOGIES INC. DAVID J. MCCONOMY 25 LAKEVIEW AVE, ROCKLIFFE PARK ON K1M 2G8, Canada
Colonnade Investments Inc. JAN K. KAMINSKI 99 STRADWICK AVENUE, NEPEAN ON K2J 2Z1, Canada
Isca Solutions Inc. Jan K. Kaminski 99 Stradwick Avenue, Ottawa ON K2J 2Z1, Canada
BONNEFIELD INC. Jan K. Kaminski 99 Stradwick Avenue, Nepean ON K2J 2Z1, Canada
Bonnefield GP Inc. JAN K. KAMINSKI 99 STRADWICK AVE., NEPEAN ON K2J 2Z1, Canada
Colonnade GP Inc. Jan K. Kaminski 99 Stradwick Avenue, Nepean ON K2J 2Z1, Canada
ANTARES DISTRIBUTION INC. JAN K. KAMINSKI 28 BOURNE STREET, NEPEAN ON K2J 3G4, Canada
ANTARES TECHNOLOGIES INC. JAN K. KAMINSKI 28 BOURNE STREET, NEPEAN ON K2J 3G4, Canada
UNITRAN SYSTEMS INC. JAN K. KAMINSKI 28 BOURNE STREET, NEPEAN ON K2J 3G4, Canada
ESCODEV INVESTMENTS LIMITED JAN KAMINSKI R.R. #3, CARP ON , Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2E7W5

Similar businesses

Corporation Name Office Address Incorporation
Informatique Antares Inc. P.o. Box 934, Hudson, QC J0P 1H0 1982-06-30
Importations-exportations Antares Inc. 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1984-04-16
Fournisseurs Nautique Antares Cie (canada) Inc. 666 Sherbrooke West, Suite 600, Montreal, QC H3A 1E7 1989-02-24
Foundation Antares Pour La Cooperation Internationale 4360 St-denis, Suite 1, Montreal, QC H2J 2L1 1980-04-18
Ncc Electronics Ltd. 7800 Twin Oaks Drive, Windsor, ON N8N 5B6
Les Electronics Camtron Enternational Ltee 160 Graveline Street, St-laurent, QC H4T 1R7 1977-10-04
Sc Electronics & Iot Inc. 50 Hunter Ln, Charlottetown, PE C1A 9R5
Kameco Electronics Ltee. 1080 Port Royal St West, Montreal 355, QC 1963-08-29
Penryn Electronics Limitee 4978 Groswenor Ave, Montreal, QC 1975-07-08
Ultra Electronics Tactical Communication Systems Inc. 600 Dr. Frederik Philips Boulevard, Ville Saint-laurent, QC H4M 2S9 2001-03-15

Improve Information

Please provide details on ANTARES ELECTRONICS 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