DEDICATED TECHNOLOGIES CORPORATION

Address:
9 Auriga Drive, Nepean, ON K2E 7T9

DEDICATED TECHNOLOGIES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3179991. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3179991
Business Number 897777157
Corporation Name DEDICATED TECHNOLOGIES CORPORATION
Registered Office Address 9 Auriga Drive
Nepean
ON K2E 7T9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
DONALD SMITH 20 CARR CRESCENT, KANATA ON K2K 1K4, Canada
PETER BENNETT 16 MIDVALE DRIVE, CARP ON K0A 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-31 1995-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-09-01 current 9 Auriga Drive, Nepean, ON K2E 7T9
Name 1995-09-01 current DEDICATED TECHNOLOGIES CORPORATION
Status 1995-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-09-01 1995-09-01 Active / Actif

Activities

Date Activity Details
1995-09-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 9 AURIGA DRIVE
City NEPEAN
Province ON
Postal Code K2E 7T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hitech Canada (1985) Inc. 9 Auriga Drive, Nepean, ON K2E 7T9 1985-05-09
Inova Optics Inc. 9 Auriga Drive, Nepean, ON K2E 7T9 1985-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Teramach Technologies Inc. 18 Auriga Drive, Unit 100, Nepean, ON K2E 7T9 1996-02-09
Mc'office Furniture Manufacturing Inc. 17 Auriga Drive, Nepean, ON K2E 7T9 1995-04-18
Re-new Recycled Office Furniture Systems Inc. 17 Auriga Dr, Nepean, ON K2E 7T9 1992-10-26
Wann Connection Devices Inc. 18 Auriga Dr, Suite 201, Nepean, ON K2E 7T9 1992-05-08
Teramach Consulting Group, Inc. 18 Auriga Dr, Suite 104, Nepean, ON K2E 7T9 1997-01-29
Hunter Li Investments Inc. 18 Auriga Dr, Suite 104, Nepean, ON K2E 7T9 1997-01-29
Teramach Computer Products Inc. 18 Auriga Drive, Suite 104, Nepean, ON K2E 7T9 1997-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
DONALD SMITH 20 CARR CRESCENT, KANATA ON K2K 1K4, Canada
PETER BENNETT 16 MIDVALE DRIVE, CARP ON K0A 1L0, Canada

Entities with the same directors

Name Director Name Director Address
Martello Technologies Corporation Donald Smith 140 Lady Lochead Lane, Carp ON K0A 1L0, Canada
Lifted: The Dallas Smith Charitable Organization Donald Smith 26986 26 Avenue, Aldergrove BC V4W 4A4, Canada
THE NIGHTINGALE RESEARCH FOUNDATION DONALD SMITH 121 IONA STREET, APT. 3, OTTAWA ON K1Y 3M1, Canada
Pharos Solutions Corporation Donald Smith 140 Lady Lochead Lane, Carp ON K0A 1L0, Canada
BLUE VEIL MINISTRY Donald Smith 109 Mercury Road, Etobicoke ON M9W 3H7, Canada
BENBRIA CORPORATION Donald Smith 104 Marsh Sparrow Private, Ottawa ON K2K 3P3, Canada
BIOFUELNET CANADA NETWORK DONALD SMITH 5 STEWART PARK, 21111 LAKESHORE ROAD, BOX 86, STE ANNE DE BELLEVUE QC H9X 3V9, Canada
9306692 Canada Inc. Donald Smith 361 Marion Street, Winnipeg MB R2H 0V4, Canada
Alphajare Environmental Development Inc. DONALD SMITH 31 HALFWAY TREE ROAD, KINGSTON 10 , Jamaica
BP RESOURCES CANADA LIMITED DONALD SMITH 521 30TH AVENUE S.W., CALGARY AB T2S 0P4, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2E7T9
Category technologies
Category + City technologies + NEPEAN

Similar businesses

Corporation Name Office Address Incorporation
Mds Coating Technologies Corporation 7810, Henri-bourassa Blvd. West, Saint-laurent, QC H4S 1P4
Brt Battery Regeneration Technologies Corporation 3 Cercle Crescent, Vaudreuil-dorion, QC J7V 0G1 1990-08-22
Bankchain Technologies Corporation 329 Hurdman St, Mattawa, ON P0H 1V0 2017-02-01
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
Ultron Technologies Investment Corporation Inc. 500 Dorchester Blvd West, Suite 1000, Montreal, QC H3B 1P6 1985-04-10
La Corporation De Technologies Securitaires Phoebus 975 Boul St-joseph, Suite 227, Hull, QC J8Y 3X5 1988-04-06
Corporation De Technologies D'ÉtanchÉitÉ Jyco/jyco Sealing Technologies Corporation 3995 Industrial Boulevard, Sherbrooke, QC J1L 2S7 2001-10-24
C-chip Technologies Corporation (north-america) 400, Montpellier, MontrÉal, QC H4N 2G7 2005-02-01
Corporation Des Technologies Xicom 1545 Carling Avenue, Suite 205, Ottawa, ON K1Z 7M3
Corporation Nöord Technologies 201 Chemin Du Club Marin Suite 1610, Ile Des Soeurs, QC H3E 1T4 2004-07-07

Improve Information

Please provide details on DEDICATED TECHNOLOGIES CORPORATION 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