OQS SOFTWARE DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 3274535. The registration start date is June 27, 1996. The current status is Active.
Corporation ID | 3274535 |
Business Number | 894550599 |
Corporation Name | OQS SOFTWARE DESIGN INC. |
Registered Office Address |
151 Valmont Crescent Dieppe NB E1A 6J5 |
Incorporation Date | 1996-06-27 |
Dissolution Date | 2008-11-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
STEVE FINNER | 151 Valmont Crescent, Dieppe NB E1A 6J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-06-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-06-26 | 1996-06-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-09-19 | current | 151 Valmont Crescent, Dieppe, NB E1A 6J5 |
Address | 2010-05-07 | 2017-09-19 | 220 Ridgeside Farm Dr, Kanata, ON K2W 1H2 |
Address | 1996-06-27 | 2010-05-07 | 1464 York Mills Dr, Orleans, ON K4A 2N7 |
Name | 1996-06-27 | current | OQS SOFTWARE DESIGN INC. |
Status | 2011-12-08 | current | Active / Actif |
Status | 2011-11-29 | 2011-12-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2010-04-27 | 2011-11-29 | Active / Actif |
Status | 2008-11-06 | 2010-04-27 | Dissolved / Dissoute |
Status | 2008-06-20 | 2008-11-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2006-06-08 | 2008-06-20 | Active / Actif |
Status | 2006-03-06 | 2006-06-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-10-20 | 2006-03-06 | Active / Actif |
Status | 2004-10-04 | 2004-10-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-06-27 | 2004-10-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-09-19 | Amendment / Modification |
RO Changed. Section: 178 |
2010-04-27 | Revival / Reconstitution | |
2008-11-06 | Dissolution | Section: 212 |
1996-06-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-07-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-01-15 | 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 |
---|---|---|
Csi Defender Industries Inc. | 163 Valmont Crescent, Dieppe, NB E1A 6J5 | 2017-11-02 |
Procare Water Treatment Inc. | 163 Valmont Cress, Dieppe, NB E1A 6J5 | 2002-11-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
R & B Adventure Photography Inc. | 48 Gagnon Drive, Moncton, NB E1A 0A5 | 2017-05-16 |
The Cst Fabrice Gevaudan Foundation | 100 Arsene Street, Dieppe, NB E1A 0A7 | 2020-04-13 |
Sophie Thériault (p.c.) Inc. | 120 Arsene, Dieppe, NB E1A 0A8 | 2020-08-24 |
Innovate Innovation I3 Incorporated | 120 Arsene Street, Dieppe, NB E1A 0A8 | 2017-10-27 |
Avatar Multi Cuisine Inc. | 382 Alfred-léger Street, Dieppe, NB E1A 0B2 | 2019-01-09 |
3t Consulting Group Inc. | 120 Rue Aboiteau, Dieppe, NB E1A 0C3 | 2020-08-11 |
7215827 Canada Ltd. | 80 Rue Jean-charles, Dieppe, NB E1A 0C3 | |
8611599 Canada Inc. | 82 Devarenne, Dieppe, NB E1A 0C8 | 2013-08-19 |
Ice Accs Inc. | 70 Rue Wilfred, Dieppe, NB E1A 0E4 | 2015-07-24 |
Floral-aeroservice Inc. | 45 Fabien St, Dieppe, NB E1A 0E9 | 2012-01-31 |
Find all corporations in postal code E1A |
Name | Address |
---|---|
STEVE FINNER | 151 Valmont Crescent, Dieppe NB E1A 6J5, Canada |
City | Dieppe |
Post Code | E1A 6J5 |
Category | design |
Category + City | design + Dieppe |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sharper Software Design Inc. | 32 Helendale Avenue, Toronto, ON M4R 1C4 | 1999-10-25 |
Quintobyte Software and Web Design Inc. | 33 Electro Rd., Toronto, ON M1R 2A6 | 2006-05-02 |
Abs Software Design Inc. | 482 South Service Road, Mississauga, ON L5G 2S5 | 2017-10-05 |
Pat Wilson Software Design Inc. | 52 Florizel Avenue, Ottawa, ON K2H 9R2 | 2002-04-05 |
Workingraph Software Design Inc. | 1423 Stonecutter Dr, Oakville, ON L6M 3C3 | 2009-11-26 |
3g-ip Software Design Inc. | 1490 Scott Road, Rr #5, Kemptville, ON K0G 1J0 | 2003-05-14 |
Gar Giffin Software Design Inc. | 541 Westminster Avenue, Ottawa, ON K2A 2V2 | 2019-09-09 |
321 Software Design Inc. | 2251 Rodick Road, Markham, ON L6C 1R1 | 2002-03-15 |
Brighton Software Design Inc. | 2259 Leominster Drive, Burlington, ON L7P 3W8 | 2011-10-04 |
Rotech Construction Design Software Ltd. | 4522 47 Avenue, Wetaskiwin, AB T9A 0J2 | 2017-06-15 |
Please provide details on OQS SOFTWARE DESIGN 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 |