SIMULATION TECHNICAL DESIGN (SIMTEC) INC.

Address:
50 O'connor Street, Suite 1402, Ottawa, ON K1P 6L2

SIMULATION TECHNICAL DESIGN (SIMTEC) INC. is a business entity registered at Corporations Canada, with entity identifier is 3063585. The registration start date is September 26, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3063585
Business Number 139325468
Corporation Name SIMULATION TECHNICAL DESIGN (SIMTEC) INC.
Registered Office Address 50 O'connor Street
Suite 1402
Ottawa
ON K1P 6L2
Incorporation Date 1994-09-26
Dissolution Date 1998-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
VICTOR A. COROY 121 LONGSHIRE CIRCLE, NEPEAN ON K2J 4L1, Canada
GARY W. HANDSON 1192 LASSITER TERRACE, GLOUCESTER ON K1J 8N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-25 1994-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-25 current 50 O'connor Street, Suite 1402, Ottawa, ON K1P 6L2
Name 1994-09-26 current SIMULATION TECHNICAL DESIGN (SIMTEC) INC.
Status 1998-11-26 current Dissolved / Dissoute
Status 1998-04-02 1998-11-26 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1994-09-26 1998-04-02 Active / Actif

Activities

Date Activity Details
1998-11-26 Dissolution
1998-04-02 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1994-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
VICTOR A. COROY 121 LONGSHIRE CIRCLE, NEPEAN ON K2J 4L1, Canada
GARY W. HANDSON 1192 LASSITER TERRACE, GLOUCESTER ON K1J 8N1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2
Category design
Category + City design + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Roy AÉronef & Avionique Simulation Inc. 500 Roumefort, Île-bizard, QC H9C 2S6 2008-10-31
H.t.a. Simulation Ltd. 4 Place Du Commerce, Suite 101, Brossard, QC J4W 3B3 1985-09-13
Dw Technical Design Entertainment Inc. 9, Rue De La Flandre, Blainville, QC J7C 5G3 2019-12-12
Dw Technical Design & Project Management Inc. 9 Rue De La Flandre, Blainville, QC J7C 5G3 2014-01-31
Canadian Network for Simulation In Healthcare 816 Simcoe Street, Bridgenorth, ON K0L 1H0 2011-06-21
Simulation Gamma Inc. 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 1997-11-12
Systemes De Simulation Atlantic Inc. 1440 St-catherine St W, Suite 220, Montreal, QC H3G 1R8 1994-04-13
Global Simulation Services Inc. 12, Lakeview Road, Baie-d'urfé, QC H9X 3B1 2013-09-27
Dw Technical Design Holding Canada Inc. 9, Rue De La Flandre, Blainville, QC J7C 5G3 2019-12-12
Savard Simulation LtÉe 1255 Rue University, Bur. 300, Montreal, QC H3B 3B4 1998-10-14

Improve Information

Please provide details on SIMULATION TECHNICAL DESIGN (SIMTEC) 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