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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
VICTOR A. COROY | 121 LONGSHIRE CIRCLE, NEPEAN ON K2J 4L1, Canada |
GARY W. HANDSON | 1192 LASSITER TERRACE, GLOUCESTER ON K1J 8N1, Canada |
City | OTTAWA |
Post Code | K1P6L2 |
Category | design |
Category + City | design + OTTAWA |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |