NEW STRIDER DEVELOPMENT CORPORATION

Address:
171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4

NEW STRIDER DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1905511. The registration start date is May 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1905511
Corporation Name NEW STRIDER DEVELOPMENT CORPORATION
Registered Office Address 171 Nepean Street
Suite 200
Ottawa
ON K2P 0B4
Incorporation Date 1985-05-16
Dissolution Date 1995-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
THOMAS C. MCLEAN 30 PRETORIA AVENUE SUITE 2, OTTAWA ON K1S 1W7, Canada
PETER C. GILES 30 PRETORIA AVENUE SUITE 1, OTTAWA ON K1S 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-15 1985-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-16 current 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4
Name 1985-05-16 current NEW STRIDER DEVELOPMENT CORPORATION
Status 1995-12-13 current Dissolved / Dissoute
Status 1987-09-04 1995-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-16 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-13 Dissolution
1985-05-16 Incorporation / Constitution en société

Office Location

Address 171 NEPEAN STREET
City OTTAWA
Province ON
Postal Code K2P 0B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
433 Mcleod Holdings Inc. 171 Nepean Street, Suite 302, Ottawa, ON K2P 0B4 1983-11-17
Environmental Mediation International, Inc. 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 1981-12-16
123614 Canada Inc. 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 1983-05-06
Les Formules D'affaires Royal Inc. 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 1983-11-08
147834 Canada Inc. 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 1985-11-15
Grenville-wood & Barnes Consulting Canada Ltd. 171 Nepean Street, Suite 200, Ottawa, ON 1982-04-14
Anatek Software Investments Ltd. 171 Nepean Street, Suite 300, Ottawa, ON K2P 0B4 1982-04-15
Envirospace Inc. 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 1982-05-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consolidated Premium Group Inc. 177 Nepean St, Suite 200, Ottawa, ON K2P 0B4 1993-03-24
2797976 Canada Inc. 177 Nepean, Suite 200, Ottawa, ON K2P 0B4 1992-02-21
2769786 Canada Inc. 177 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 1991-11-08
127419 Canada Inc. 200 171 Nepean Street, Ottawa, ON K2P 0B4 1983-10-13
North American Indian Films (1979) Inc. 177 Nepean St., Suite 201, Ottawa, ON K2P 0B4 1979-11-06
2805723 Canada Inc. 177 Nepean, Suite 200, Ottawa, ON K2P 0B4 1992-03-18
Distributors Conference & Incentive Fund 177 Nepean St, Suite 200, Ottawa, ON K2P 0B4 1997-05-05
Can-med Telecom Corporation 177 Nepean Street, Suite 202, Ottawa, ON K2P 0B4 1998-06-03
Kaleidoscope Corporation 177 Nepean Street, Suite 301, Ottawa, ON K2P 0B4 1998-10-26
90082 Canada Incorporated 177 Nepean St., Suite 301, Ottawa, ON K2P 0B4 1979-01-18
Find all corporations in postal code K2P0B4

Corporation Directors

Name Address
THOMAS C. MCLEAN 30 PRETORIA AVENUE SUITE 2, OTTAWA ON K1S 1W7, Canada
PETER C. GILES 30 PRETORIA AVENUE SUITE 1, OTTAWA ON K1S 1W7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0B4

Similar businesses

Corporation Name Office Address Incorporation
Strider Inc. 6-6150 Highway 7, Suite 400, Woodbridge, ON L4H 0R6 2008-02-04
Strider Energy Ventures Ltd. 41021 Circle 5 Estates, Calgary, AB T3Z 2T4 2009-11-12
Canadian Development and Marketing Corporation 112 Forest Hill Road, Toronto, ON M4V 2L7
Crown Kastle Development Corporation 120 Markwood Lane, Thornhill, ON L4J 7K7 2000-08-02
Cooper Systems Development Corporation 121 Country Club Dr, Bath, ON K0H 1G0
Canadian Research and Development Corporation 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Societe Cooperative De Development Energetique 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 1982-07-09
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
H N C Development Corporation 9038 Rue Richmond, Brossard, QC J4X 2S1 1991-07-22
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14

Improve Information

Please provide details on NEW STRIDER DEVELOPMENT CORPORATION 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