PIKA TECHNOLOGIES INC.

Address:
20 Cope Drive, Kanata, ON K2M 2V8

PIKA TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2211815. The registration start date is July 2, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2211815
Business Number 104199070
Corporation Name PIKA TECHNOLOGIES INC.
Registered Office Address 20 Cope Drive
Kanata
ON K2M 2V8
Incorporation Date 1987-07-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER A. KARNEEF RR 1, DUNRBIN ON K0A 1T0, Canada
JAMES PINARD 23 PINECONE TRAIL, STITTSVILLE ON K0A 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-01 1987-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-13 1999-12-03 155 Terrence Matthews Crescen, Kanata, ON K2M 2V8
Address 1999-12-03 current 20 Cope Drive, Kanata, ON K2M 2V8
Address 1987-07-02 2000-06-13 155 Terrence Matthews Crescen, Kanata, ON K2M 2A8
Name 1987-07-02 current PIKA TECHNOLOGIES INC.
Status 2004-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-07-02 2004-08-01 Active / Actif

Activities

Date Activity Details
1999-05-21 Amendment / Modification
1987-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Pika Technologies Inc. 359 Terry Fox Drive, Suite 230, Ottawa, ON K2K 2E7

Office Location

Address 20 COPE DRIVE
City KANATA
Province ON
Postal Code K2M 2V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sofpak Research Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1991-07-31
Bradley Air Services Limited 20 Cope Drive, Kanata, ON K2M 2V8
3565262 Canada Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1998-12-10
3565866 Canada Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1998-12-10
7718764 Canada Limited 20 Cope Drive, Kanata, ON K2M 2V8 2010-12-03
Sofpak Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1982-08-19
Les Technologies Kti Kanatek Inc. 20 Cope Drive, Kanata, ON K2M 1V8 1984-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11806262 Canada Inc. 137 Tandalee Cres, Ottawa, ON K2M 0A1 2019-12-23
Ottawa Rabbit Rescue 260 Tandalee Crescent, Kanata, ON K2M 0A1 2019-10-22
Dawcon Construction Inc. 118 Tandalee Crescent, Ottawa, ON K2M 0A1 2019-10-07
11593005 Canada Inc. 292 Tandalee Crescent, Kanata, ON K2M 0A1 2019-08-27
Nimbus - Technical Solutions Inc. 248 Tandalee Crescent, Ottawa, ON K2M 0A1 2019-08-26
9039244 Canada Inc. 106 Tandalee Crescent, Kanata, ON K2M 0A1 2014-10-02
Zeptocad Research Corporation 244 Tandalee Crescent, Ottawa, ON K2M 0A1 2013-03-15
Iroiro Creative Ltd. 110 Tandalee Crescent, Ottawa, ON K2M 0A1 2013-01-31
Kaveri Inc. 139 Tandalee Crescent, Kanata, ON K2M 0A1 2012-02-06
7704755 Canada Inc. 140 Tandalee Crescent, Kanata, ON K2M 0A1 2010-11-18
Find all corporations in postal code K2M

Corporation Directors

Name Address
PETER A. KARNEEF RR 1, DUNRBIN ON K0A 1T0, Canada
JAMES PINARD 23 PINECONE TRAIL, STITTSVILLE ON K0A 3G0, Canada

Entities with the same directors

Name Director Name Director Address
Pika Technologies Inc. JAMES PINARD 325 BERRYSIDE RD., OTTAWA ON K0A 1T0, Canada
NORTHFORGE INNOVATIONS INC. JAMES PINARD 325 BERRY SIDE ROAD, DUNROBIN ON K0A 1T0, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2M 2V8
Category technologies
Category + City technologies + KANATA

Similar businesses

Corporation Name Office Address Incorporation
8382263 Canada Inc. 16 Pika Trail, Brampton, ON L6R 2Y1 2012-12-18
11724673 Canada Inc. 16 Pika Trail, Brampton, ON L6R 2Y1 2019-11-06
6558691 Canada Inc. 7 Pika Trail, Brampton, ON L6R 2X1 2006-04-25
Pika Layers Ltd. 27 Douglas Drive, Toronto, ON M4W 2B2 2019-02-06
11724606 Canada Inc. 16 Pika Trail, Brampton, ON L6R 2Y1 2019-11-06
8958629 Canada Inc. 11 Pika Trail, Brampton, ON L6R 2X1 2014-07-18
11724720 Canada Inc. 16 Pika Trail, Brampton, ON L6R 2Y1 2019-11-06
Location Pika Inc. 40 Lasalle, Baie-comeau, QC G4Z 1K3 1988-07-26
Pika Design Inc. 935 Avenue Du Palais, Saint-hyacinthe, QC J2S 5C6 2013-06-20
Pika Creek Entertainment Incorporated 2-8207 Swenson Way, Delta, BC V4G 1J5 2020-05-12

Improve Information

Please provide details on PIKA TECHNOLOGIES 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