OAKTREE SYSTEMS INTEGRATORS LTD.

Address:
301 Moodie Drive, Suite 208, Nepean, ON K2H 9C4

OAKTREE SYSTEMS INTEGRATORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2608049. The registration start date is May 16, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2608049
Business Number 125980078
Corporation Name OAKTREE SYSTEMS INTEGRATORS LTD.
Registered Office Address 301 Moodie Drive
Suite 208
Nepean
ON K2H 9C4
Incorporation Date 1990-05-16
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MAURICE P. BROWN BOX 63, LANARK ON K0G 1K0, Canada
THOMAS J. BIMSON 1 HUNTERSFIELD DRIVE, OTTAWA ON K1T 3E5, Canada
ROBERT G. MURRAY 47 WELKIN CRESCENT, NEPEAN ON K2E 5M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-15 1990-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-16 current 301 Moodie Drive, Suite 208, Nepean, ON K2H 9C4
Name 1990-05-16 current OAKTREE SYSTEMS INTEGRATORS LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-16 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-05-16 Incorporation / Constitution en société

Office Location

Address 301 MOODIE DRIVE
City NEPEAN
Province ON
Postal Code K2H 9C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ottawa Scientific Equipment Manufacturing Inc. 301 Moodie Drive, Suite 300, Nepean, ON K2H 9C4 1988-07-14
Vorton Technologies Inc. 301 Moodie Drive, Suite 306, Nepean, ON K2H 9C4
Videocell Corporation 301 Moodie Drive, Suite 215, Nepean, ON K2H 9C4 1979-12-21
Trans Canada Simultaneous Interpretation Service Ltd. 301 Moodie Drive, Suite 215, Nepean, ON K2H 9C4 1976-09-07
Structo System Design and Development Corporation Limited 301 Moodie Drive, Suite 400, Nepean, ON K2H 9C4 1967-06-13
Transcomm Translation Inc. 301 Moodie Drive, Suite 1000, Nepean, ON K2H 9C4 1981-08-19
Oaktree Management Consultants Ltd. 301 Moodie Drive, Suite 208, Nepean, ON K2H 9C4 1983-09-06
Apollo Technical Services (canada) Limited 301 Moodie Drive, Suite 300, Nepean, ON K2H 9C4 1986-11-21
Councillor Leasing & Finance Limited 301 Moodie Drive, Suite 411, Nepean, ON K2H 9C4 1982-07-05
Genesis Paper & Office Supplies Ltd. 301 Moodie Drive, Suite 125, Nepean, ON K2H 9C4 1985-03-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
David J. Mulligan Holdings Ltd. 301 Moodie Dr, Suite 215, Nepean, ON K2H 9C4
Symmot Holdings Incorporated 301 Moody Drive, Suite 300, Ottawa, ON K2H 9C4
Tommy's Donuts Inc. 301 Moody Drive, Suite 300, Ottawa, ON K2H 9C4
National Polyols Corporation 301 Moodie Drive, Suite 300, Nepean, ON K2H 9C4 1988-04-13
164332 Canada Inc. 301 Moodie Drive, Suite 301, Nepean, ON K2H 9C4 1988-10-13

Corporation Directors

Name Address
MAURICE P. BROWN BOX 63, LANARK ON K0G 1K0, Canada
THOMAS J. BIMSON 1 HUNTERSFIELD DRIVE, OTTAWA ON K1T 3E5, Canada
ROBERT G. MURRAY 47 WELKIN CRESCENT, NEPEAN ON K2E 5M4, Canada

Entities with the same directors

Name Director Name Director Address
MAURICE P. BROWN CONSULTANTS INC. MAURICE P. BROWN R.R. #4, LANARK ON K0G 1K0, Canada
T.J. BIMSON AND ASSOCIATES LIMITED THOMAS J. BIMSON 1 HUNTERSFIELD DR, OTTAWA ON K1T 3E5, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2H9C4

Similar businesses

Corporation Name Office Address Incorporation
Caspian Control Systems Inc. 929 Oaktree Crescent, Newmarket, ON L3X 2Z1 2016-11-10
Oaktree Business Systems Ltd. 245 Stafford Rd W, Suite 305, Nepean, ON K2H 9E8 1989-10-23
Business Systems Integrators Inc. 2380 Holy Lane, Suite 250, Ottawas, ON K1V 7P1 2010-11-15
Spsh Systems Integrators Inc. 3605 Kariya Drive, Suite 912, Mississauga, ON L5B 3J4 2008-08-05
Objective Systems Integrators Canada, Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1999-07-07
Eidiko Systems Integrators Inc. 303 - 25, Woodridge Cres, Buzz Code 0043, Nepean, ON K2B 7T4 2015-05-25
Orion Systems Integrators Canada Inc. 145 Royal Crest Court, Unit 33, Markham, ON L3R 9Z4 2010-09-14
Perfect Cents - Global Payment Systems Solution Integrators Inc. 8146 Page, Lasalle, QC H8P 3M4 2001-06-07
Corpernic Systems Integrators Inc. 1992 Rue Des Armoires, Ancienne-lorette, QC G2E 5V8 1995-07-26
Dgb Systems Integrators (1993) Inc. 3400 Du Souvenir, Bur 600, Laval, QC H7V 3Z2 1992-12-31

Improve Information

Please provide details on OAKTREE SYSTEMS INTEGRATORS LTD. 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