CML TECHNOLOGIES INC.

Address:
200 Elgin Street, Suite 900, Ottawa, ON K2P 1L5

CML TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2570785. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2570785
Business Number 871883252
Corporation Name CML TECHNOLOGIES INC.
Registered Office Address 200 Elgin Street
Suite 900
Ottawa
ON K2P 1L5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANZ O. PLANGGER 20 SUNSET DRIVE, GATINEAU QC J8P 7G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-31 1990-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-01 current 200 Elgin Street, Suite 900, Ottawa, ON K2P 1L5
Name 1990-02-01 current CML TECHNOLOGIES INC.
Status 1990-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-02-01 1990-06-01 Active / Actif

Activities

Date Activity Details
1990-02-01 Amalgamation / Fusion Amalgamating Corporation: 2270994.
1990-02-01 Amalgamation / Fusion Amalgamating Corporation: 2271001.
1990-02-01 Amalgamation / Fusion Amalgamating Corporation: 92681.

Corporations with the same name

Corporation Name Office Address Incorporation
Cml Technologies Inc. 75 Technology Boulevard, Hull, QC 1979-12-10
Cml Technologies Inc. 75 Boul De La Technologie, Hull, QC J8Z 3G4

Office Location

Address 200 ELGIN STREET
City OTTAWA
Province ON
Postal Code K2P 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
G. & A. Groulx Leasing Ltd. 200 Elgin Street, Suite 400, Ottawa, ON K2P 1L5 1988-11-16
Propsych Services Inc. 200 Elgin Street, Suite 900, Ottawa, ON K2P 1L5 1991-02-08
Canadian Library Association Olam Service 200 Elgin Street, Suite 602, Ottawa, ON K2P 1L5 1991-03-15
Canadian Management Associates for Global Development (camdev) 200 Elgin Street, Suite 802, Ottawa, ON K2P 1L5 1991-10-01
M.j. Robinson Trucking Ltd./ltee 200 Elgin Street, Suite 700, Ottawa, ON K2P 1L5
Clj Hamilton Meta-business Solutions Inc. 200 Elgin Street, Suite 300, Ottawa, ON K2P 1L5 1996-05-27
3331717 Canada Ltd. 200 Elgin Street, Suite 401, Ottawa, ON K2P 1L5 1996-12-20
3457419 Canada Inc. 200 Elgin Street, Suite 300, Ottawa, ON K2P 1L5 1998-01-29
170840 Canada Ltd. 200 Elgin Street, Suite 900, Ottawa, ON K2P 1L5 1989-11-08
Hurdman Bros. Limited 200 Elgin Street, Suite 700, Ottawa, ON K2P 1L5 1956-02-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3577180 Canada Inc. 900-200 Elgin Street, Ottawa, ON K2P 1L5 1999-01-13
Black Spruce Fibre Technologies Inc. 200 Elgin, Suite 700, Ottawa, ON K2P 1L5 1992-03-02
Transcomm-hispanica Communications Inc. 200 Elgin St, Suite 400, Ottawa, ON K2P 1L5 1991-05-23
165105 Canada Inc. 200 Elgin St., Suite 700, Ottawa, ON K2P 1L5 1988-11-17
Transport De La Vallee-de-la-gatineau Ltee. 200 Rue Elgin, Suite 700, Ottawa, QC K2P 1L5 1982-08-25
115191 Canada Limited C/o 800 Elgin Street, Ottawa, ON K2P 1L5 1982-05-06
2737183 Canada Ltd. 200 Elgin St., Suite 900, Ottawa, ON K2P 1L5 1991-07-25
2710129 Canada Inc. 200 Elgin St., Suite 700, Ottawa, ON K2P 1L5 1991-04-24
Summa Artis Portfolios Inc. 200 Elgin St., Suite 900, Ottawa, ON K2P 1L5 1991-08-08
2811537 Canada Inc. 200 Elgin, Suite 800, Ottawa, ON K2P 1L5 1992-04-07
Find all corporations in postal code K2P1L5

Corporation Directors

Name Address
FRANZ O. PLANGGER 20 SUNSET DRIVE, GATINEAU QC J8P 7G7, Canada

Entities with the same directors

Name Director Name Director Address
CDEL INC. FRANZ O. PLANGGER 20 SUNSET DRIVE, GATINEAU QC J8P 7G7, Canada
CML COMPUTATIONAL METHODS LTD. FRANZ O. PLANGGER 20 SUNSET DRIVE, GATINEAU QC J8P 7G7, Canada
PLAN-NET-TEL INC. FRANZ O. PLANGGER 20 SUNSET DRIVE, GATINEAU QC J8P 7G7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1L5
Category technologies
Category + City technologies + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on CML 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