SGMI Technologies Inc.

Address:
45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4

SGMI Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3229564. The registration start date is February 19, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3229564
Business Number 892365545
Corporation Name SGMI Technologies Inc.
Registered Office Address 45 O'connor Street
20th Floor
Ottawa
ON K1P 1A4
Incorporation Date 1996-02-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DEREK HOUGHTON 5 COXFORD STREET, GLOUCESTER ON K1J 6J5, Canada
DOUG SMEATON 7 PELLAN CRESCENT, KANATA ON K1K 1J6, Canada
PETER DAY 140 CHEPSTOW CLOSE, LONDON ON N6G 3S2, Canada
RICK CORNWALL 1818 THORNECREST STREET, ORLEANS ON K1C 6K9, Canada
JOHN ROBERTS 68 ROBSON COURT, KANATA ON K2K 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-18 1996-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-02-19 current 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
Name 1998-07-14 current SGMI Technologies Inc.
Name 1996-02-19 1998-07-14 SiGe Microsystems Inc.
Status 2000-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-02-19 2000-02-01 Active / Actif

Activities

Date Activity Details
2000-02-01 Amendment / Modification Directors Changed.
1999-11-23 Proxy / Procuration Statement Date: 1999-11-23.
1999-09-07 Proxy / Procuration Statement Date: 1999-09-10.
1996-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2727285 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 1991-06-21
2727293 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 1991-06-21
Evolution Experts - Conseils En Design Ltee. 45 O'connor Street, Suite 450, Ottawa, ON K1P 1A4 1991-06-26
Stentor Politiques Publiques Telecom Inc. 45 O'connor Street, Suite 1800, Ottawa, ON K1P 1A4 1991-12-23
Esmere-newseg Inc. 45 O'connor Street, Suite 1600, Ottawa, ON K1P 1A4
Melcryst Investments Inc. 45 O'connor Street, Suite 1400, Ottawa, ON K1P 1A4 1992-05-06
The Exocom Group Inc. 45 O'connor Street, Suite 1400, Ottawa, ON K1P 1A4 1995-12-19
Exocom Enabling Technologies Corp. 45 O'connor Street, Suite 1400, Ottawa, ON K1P 1A4 1995-12-19
3214460 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
M.c.j.c. Holdings Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3553779 Canada Inc. 45 O'connor Street, 20th Fl., Ottawa, ON K1P 1A4 1998-11-13
Prism Resource Management Limited 45 O'connor, 20th Floor, Ottawa, ON K1P 1A4 1992-09-03
Challis Hobbs Holdings Inc. 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 1991-09-30
Papeyco Trading International Inc. 45 O'connor St, Suite 1900, Ottawa, ON K1P 1A4 1988-11-24
Steele Medical Instruments Ltd. 340 Mcleod Street, Suite 4b, Ottawa, ON K1P 1A4 1983-06-09
Limanapajaco Investments Corp. 45 O'connor St, Suite 1400, Ottawa, ON K1P 1A4 1992-05-06
La Chaîne D'affaires Publiques Par Câble Inc. 45 O'connor St, Suite 1750, Ottawa, ON K1P 1A4 1992-06-12
2896605 Canada Inc. 45 O'connor St, Suite 1600, Ottawa, ON K1P 1A4 1993-02-17
Exocom Applications Solutions Corp. 45 O'connor St, Suite 1400, Ottawa, ON K1P 1A4 1995-12-19
3245080 Canada Inc. 45 O'connor St, Ottawa, ON K1P 1A4 1996-03-29
Find all corporations in postal code K1P1A4

Corporation Directors

Name Address
DEREK HOUGHTON 5 COXFORD STREET, GLOUCESTER ON K1J 6J5, Canada
DOUG SMEATON 7 PELLAN CRESCENT, KANATA ON K1K 1J6, Canada
PETER DAY 140 CHEPSTOW CLOSE, LONDON ON N6G 3S2, Canada
RICK CORNWALL 1818 THORNECREST STREET, ORLEANS ON K1C 6K9, Canada
JOHN ROBERTS 68 ROBSON COURT, KANATA ON K2K 2W1, Canada

Entities with the same directors

Name Director Name Director Address
HOUGHTON HEATING AND COOLING LTD. DEREK HOUGHTON 1426 BRENNER CRT, BURLINGTON ON L7P 2Z3, Canada
SiGe Microsystems - Technology Inc. DOUG SMEATON 1526 MONAGHAN LANE, KANATA ON K2W 1B4, Canada
Five Dollar Planet Fundraising JOHN ROBERTS 320-1811 34TH AVE SW, CALGARY AB T2T 2B9, Canada
RTK SEAFOODS INCORPORATED JOHN ROBERTS 20 HILL TOP ROAD, ST. PAUL'S RIVER QC G0G 2P0, Canada
Life Ready Foundation John Roberts 5851 Goldeneye Place, Richmond BC V7E 3V7, Canada
Teslonix Inc. John Roberts 1175 Maritime Way, PH 14, Kanata ON K2K 0G4, Canada
Tounni Demolition/Construction Incorporated JOHN ROBERTS 100 MONTEITH CRES., MAPLE ON L6A 3M9, Canada
WARBURTON MINERALS INC. JOHN ROBERTS 44 CHARLES STREET, TORONTO ON , Canada
CANADIAN CAPTIVE INSURANCE ASSOCIATION - JOHN ROBERTS 2625 ESTEVAN AVENUE, VICTORIA BC V8R 2T1, Canada
J.P. ROBERTS INSPECTION SERVICES LTD. JOHN ROBERTS #138 - 15153 - 98TH AVENUE, SURREY BC V3R 9M8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P1A4
Category technologies
Category + City technologies + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20

Improve Information

Please provide details on SGMI Technologies 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