SERVICES DE DONNEES DE PRESCRIPTIONS S.D.P. INC.

Address:
298 Dalhousie, Ottawa, ON K1N 7E7

SERVICES DE DONNEES DE PRESCRIPTIONS S.D.P. INC. is a business entity registered at Corporations Canada, with entity identifier is 278041. The registration start date is February 23, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 278041
Corporation Name SERVICES DE DONNEES DE PRESCRIPTIONS S.D.P. INC.
S.D.P. PRESCRIPTION SYSTEM INC. -
Registered Office Address 298 Dalhousie
Ottawa
ON K1N 7E7
Incorporation Date 1978-02-23
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JEAN-PAUL DESJARDINS 1917 FAIRMEADOW CRESCENT, OTTAWA ON K1H 7B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-22 1978-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-02-23 current 298 Dalhousie, Ottawa, ON K1N 7E7
Name 1978-02-23 current SERVICES DE DONNEES DE PRESCRIPTIONS S.D.P. INC.
Name 1978-02-23 current S.D.P. PRESCRIPTION SYSTEM INC. -
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-02-23 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1978-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1981 1980-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 298 DALHOUSIE
City OTTAWA
Province ON
Postal Code K1N 7E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
G. Desjardins Consulting Engineering Limited 316 Dalhousie Street, Ottawa, ON K1N 7E7 1976-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
JEAN-PAUL DESJARDINS 1917 FAIRMEADOW CRESCENT, OTTAWA ON K1H 7B8, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION de la RESIDENCE SAINT-LOUIS JEAN-PAUL DESJARDINS 298 DALHOUSIE, OTTAWA ON K1N 7E7, Canada
2983745 CANADA INC. JEAN-PAUL DESJARDINS 1645 ADOLPHE PINARD, VIMONT QC H7M 4A5, Canada
HYDRALOGIE DIVISION HYDRAULIQUE INC. Jean-Paul Desjardins 33 rue de Montebello, Blainville QC J7B 1L3, Canada
3619486 CANADA INC. JEAN-PAUL DESJARDINS 33 RUE DE MONTEBELLO, BLAINVILLE QC J7B 1L3, Canada
6406513 CANADA INC. JEAN-PAUL DESJARDINS 33, RUE DE MONTEBELLO, BLAINVILLE QC J7B 1L3, Canada
BNP Stratégies Gestion philanthropique Atlantique Inc. Jean-Paul Desjardins 1158 route La Vallée, Memramcook NB E4K 1A2, Canada
Conception et Gestion Intégrées Canada Inc. Jean-Paul Desjardins 6 Allée Waterview, Shédiac River NB E4R 1Z8, Canada
SOURCE ALLIANCE INC. Jean-Paul Desjardins 6, Allée Waterview, Shediac River NB E4R 1Z8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N7E7

Similar businesses

Corporation Name Office Address Incorporation
Prescription Technologies Inc. 10031 Promenade Des Riverains, Suite 303, Montreal, QC H1J 2X6 2002-10-16
Canadian Prescription Services Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1996-04-26
Prevention De Crime System-services Inc. 148 Butternut Cres, Dollard Des Ormeaux, QC H9A 2A8 1996-10-10
Perfotek Data Entry Services Ltd. 3120 Rue Masson, Montreal, QC H1Y 1X8 1979-10-12
Services De Transport De Donnees Stats Plus Inc. 145 Montee De Liesse, Suite 2, Montreal, QC H4T 1T9 1977-03-29
Les Services Eskes-analyse Et Traitement De Donnees Inc. 666 Sherbrooke St W., Suite 1400, Montreal, QC H3A 1E7 1979-05-23
Les Services De DonnÉes Rebus Inc. 56 310e Avenue, Saint-hippolyte, QC J8A 2W8 2018-10-25
Services De Données Tartare Inc. 80, Rue Marie-boulard, Boucherville, QC J4B 4B7 2020-02-13
Services D'informatique Multi-donnees S.m. Inc. 40 Boul. Laurentides, Pont-viau, Laval, QC H7G 2S6 1981-03-30
Office System Services Fll Inc. 57 Marie De L'incarnation, Quebec, QC G1N 3E9 1984-12-19

Improve Information

Please provide details on SERVICES DE DONNEES DE PRESCRIPTIONS S.D.P. 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