MICS/MICCOUNT SYSTEMS INC.

Address:
633 Somerset Street West, Ottawa, ON K1R 5K3

MICS/MICCOUNT SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2361906. The registration start date is October 4, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2361906
Business Number 114471642
Corporation Name MICS/MICCOUNT SYSTEMS INC.
Registered Office Address 633 Somerset Street West
Ottawa
ON K1R 5K3
Incorporation Date 1988-10-04
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
LINDA HUM 1421 LAROSE AVE, OTTAWA ON K1Z 7X6, Canada
RICKY NG 511 FOXVIEW PL, OTTAWA ON K1K 4E1, Canada
SANDRA LEUNG 511 FOXVIEW PL, OTTAWA ON K1K 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-03 1988-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-04 current 633 Somerset Street West, Ottawa, ON K1R 5K3
Name 1988-10-04 current MICS/MICCOUNT SYSTEMS INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-31 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-20 2003-07-31 Active / Actif
Status 1998-02-01 1998-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1988-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1995-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1995-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 633 SOMERSET STREET WEST
City OTTAWA
Province ON
Postal Code K1R 5K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Siloy Video and Film Distribution Co. Ltd. 633 Somerset Street West, Ottawa, ON K1R 6P3 1985-12-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Orchids Inc. 645 Somerset Street West, Ottawa, ON K1R 5K3 1983-10-27
Yee-kwan Restaurants Ltd. 651 Somerset Street West, Ottawa, ON K1R 5K3 1980-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crystal Saphir Corporation 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 2020-04-20
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-11-15
Foodread Inc. #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-02-25
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2017-08-16
Gladstone Consulting Group Ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 2015-12-21
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2010-10-19
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 2017-05-18
Rj-b3 Consulting Inc. 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 2018-01-18
11894471 Canada Inc. 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 2020-02-10
Zamley Corp. 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 2020-04-27
Find all corporations in postal code K1R

Corporation Directors

Name Address
LINDA HUM 1421 LAROSE AVE, OTTAWA ON K1Z 7X6, Canada
RICKY NG 511 FOXVIEW PL, OTTAWA ON K1K 4E1, Canada
SANDRA LEUNG 511 FOXVIEW PL, OTTAWA ON K1K 4E1, Canada

Entities with the same directors

Name Director Name Director Address
123 WOK & ROLL CHINESE TAKE OUT INC. RICKY NG 700 SOMERSET ST. WEST, OTTAWA ON K1R 6P6, Canada
PROMER HERITAGE INTERNATIONAL ENTERTAINMENT INC. RICKY NG 511 FOXVIEW PLACE, OTTAWA ON K1K 4E1, Canada
SILOY VIDEO AND FILM DISTRIBUTION CO. LTD. RICKY NG 633 SOMERSET STREET WEST, OTTAWA ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R5K3

Similar businesses

Corporation Name Office Address Incorporation
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on MICS/MICCOUNT SYSTEMS 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