PLAINTREE SYSTEMS INC.

Address:
110 Decosta Street, Arnprior, ON K7S 3X1

PLAINTREE SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2923220. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2923220
Business Number 134488535
Corporation Name PLAINTREE SYSTEMS INC.
Registered Office Address 110 Decosta Street
Arnprior
ON K7S 3X1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
GIRVAN PATTERSON 545 WINDERMERE AVE, OTTAWA ON K2A 2W4, Canada
JOHN BUCHANAN 3 LEIBLIN DRIVE, HALIFAX NS B3R 1N2, Canada
WILLIAM DAVID WATSON -, HERON WAY ESTATE, BOX 115, BURRITTS RAPIDS ON K0G 1B0, Canada
GARRY B. VICKERS 110 DECOSTA STREET, ARNPRIOR ON K7S 3X1, Canada
BOB SHEA 221 MARLBOROUGH STREET, BOSTON MA 02165, United States
WILLIAM W. WATSON 3671 DONNELLY DRIVE, KEMPTVILLE ON K0G 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-19 1993-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-01 current 110 Decosta Street, Arnprior, ON K7S 3X1
Address 2000-10-12 2003-08-01 2081 Merivale Rd, Suite 1300, Ottawa, ON K1G 1G9
Address 1993-05-20 2000-10-12 59 Iber Rd, Stittsville, ON K2S 1E7
Name 1993-05-20 current PLAINTREE SYSTEMS INC.
Status 2008-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-05-20 2008-04-01 Active / Actif

Activities

Date Activity Details
2005-03-09 Proxy / Procuration Statement Date: 2004-06-30.
2003-06-24 Proxy / Procuration Statement Date: 2003-05-06.
2001-10-24 Proxy / Procuration Statement Date: 2001-09-20.
2000-09-08 Proxy / Procuration Statement Date: 2000-09-07.
1999-09-07 Proxy / Procuration Statement Date: 1999-09-29.
1993-05-20 Amalgamation / Fusion Amalgamating Corporation: 2311437.
1993-05-20 Amalgamation / Fusion Amalgamating Corporation: 2739488.
1993-05-20 Amalgamation / Fusion Amalgamating Corporation: 2879484.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-03-18 Distributing corporation
Société ayant fait appel au public
2006 2006-09-28 Distributing corporation
Société ayant fait appel au public
2005 2006-09-28 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Plaintree Systems Inc. 59 Iber Road, Stittsville, ON K2S 1E3 1991-07-31
Plaintree Systems Inc. 10 Didak Drive, Arnprior, ON K7S 0C3

Office Location

Address 110 DECOSTA STREET
City ARNPRIOR
Province ON
Postal Code K7S 3X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4439112 Canada Inc. 110 Decosta St., Arnprior, ON K7S 3X1 2007-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gautz Consulting Inc. 16 Sheffield Street Apt. 102, Arnprior, ON K7S 0A2 2016-01-21
Iroquois Sullivan Jv Corp. 100 - 236 Madawaska Boulevard, Arnprior, ON K7S 0A3 2018-10-15
M. Sullivan & Son Limited 100 - 236 Madawaska Blvd., Arnprior, ON K7S 0A3 1926-01-22
Koncenetx Inc. 50 Stonehaven Way, Arnprior, ON K7S 0A5 2013-01-21
Endgame Technologies Inc. 37 Stonehaven Way, Arnprior, ON K7S 0A5 2012-01-03
Yuppie Urban Runaway Inc. 1 Carter Crescent, Arnprior, ON K7S 0A6 2020-08-10
Delivery Perks Incorporated 79 Frieday Street, Arnprior, ON K7S 0A6 1999-09-22
9635408 Canada Inc. 41 Ashbury Street, Arnprior, ON K7S 0A7 2016-02-18
7531630 Canada Inc. 5 Ashbury St, Arnprior, ON K7S 0A7 2010-04-20
Pacific Safety Products Inc. 124 Fourth Avenue, Arnprior, ON K7S 0A9
Find all corporations in postal code K7S

Corporation Directors

Name Address
GIRVAN PATTERSON 545 WINDERMERE AVE, OTTAWA ON K2A 2W4, Canada
JOHN BUCHANAN 3 LEIBLIN DRIVE, HALIFAX NS B3R 1N2, Canada
WILLIAM DAVID WATSON -, HERON WAY ESTATE, BOX 115, BURRITTS RAPIDS ON K0G 1B0, Canada
GARRY B. VICKERS 110 DECOSTA STREET, ARNPRIOR ON K7S 3X1, Canada
BOB SHEA 221 MARLBOROUGH STREET, BOSTON MA 02165, United States
WILLIAM W. WATSON 3671 DONNELLY DRIVE, KEMPTVILLE ON K0G 1J0, Canada

Entities with the same directors

Name Director Name Director Address
Ingenious Media Inc. Bob Shea 3615 Laird Rd, Suite 5, Mississauga ON L5L 5Z8, Canada
PLAINTREE SYSTEMS INC. GIRVAN PATTERSON 545 WINDERMERE AVENUE, OTTAWA ON K2A 2W4, Canada
e-djuster Inc. GIRVAN PATTERSON 545 WINDERMERE AVE., OTTAWA ON K2A 2W4, Canada
GAN SYSTEMS INC. Girvan Patterson 545 Windermere Ave, Ottawa ON K2A 2W4, Canada
THE LESTER B. PEARSON CANADIAN INTERNATIONAL PEACEKEEPING TRAINING CENTRE INC. GIRVAN PATTERSON GAN SYSTEMS INC., 501-300 MARCH RD, OTTAWA ON K2K 2E2, Canada
e-djuster Inc. Girvan Patterson 545 WIndemere Avenue, Ottawa ON K2A 2W4, Canada
e-djuster Canada Inc. GIRVAN PATTERSON 545, WINDEMERE AVENUE, OTTAWA ON K2A 2W4, Canada
DySCAN Technologies Inc. GIRVAN PATTERSON 545 WINDERMERE AVE, OTTAWA ON K2A 2W4, Canada
PLAINTREE SYSTEMS INC. GIRVAN PATTERSON 545 WINDERMERE AVE, OTTAWA ON K2A 2W4, Canada
e-djuster Canada Inc. GIRVAN PATTERSON 545 WINDERMERE AVE, OTTAWA ON K2A 2W4, Canada

Competitor

Search similar business entities

City ARNPRIOR
Post Code K7S 3X1

Similar businesses

Corporation Name Office Address Incorporation
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
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
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
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 PLAINTREE 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