PEATLAND TREATMENT SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3303713. The registration start date is October 7, 1996. The current status is Dissolved.
Corporation ID | 3303713 |
Business Number | 895928687 |
Corporation Name | PEATLAND TREATMENT SYSTEMS INC. |
Registered Office Address |
1750 Courtwood Crescent Suite 300 Ottawa ON K2C 2B5 |
Incorporation Date | 1996-10-07 |
Dissolution Date | 2004-04-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 10 |
Director Name | Director Address |
---|---|
STEPHEN SIMMERING | 689 BROADVIEW AVENUE, OTTAWA ON K2C 2B5, Canada |
DENNIS MARTIN | 14 E KNOLLSBROOK DRIVE, NEPEAN ON K2J 1K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-10-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-10-06 | 1996-10-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-10-07 | current | 1750 Courtwood Crescent, Suite 300, Ottawa, ON K2C 2B5 |
Name | 1996-10-07 | current | PEATLAND TREATMENT SYSTEMS INC. |
Status | 2004-04-14 | current | Dissolved / Dissoute |
Status | 1996-10-07 | 2004-04-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-04-14 | Dissolution | Section: 210 |
1996-10-07 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2003-05-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-02-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2001-12-04 | 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 |
---|---|---|
93316 Canada Inc. | 1750 Courtwood Crescent, Ottawa, ON K2C 2B5 | 1980-01-24 |
Dawltec Marketing Corporation | 1750 Courtwood Crescent, Suite 303, Ottawa, ON K2C 2B5 | 1998-06-19 |
Landspan International of Canada Ltd. | 1750 Courtwood Crescent, Ottawa, ON K2C 2B5 | 1977-04-28 |
Euro Developments Inc. | 1750 Courtwood Crescent, Ottawa, ON K2C 2B5 | 1978-08-16 |
3-d Construction Limited | 1750 Courtwood Crescent, Suite 112, Ottawa, ON K2C 2B5 | 1965-12-03 |
William S. Burnside (canada) Limited | 1750 Courtwood Crescent, Ottawa, ON K2C 2B5 | 1975-07-15 |
Capcorp Insurance Agency Ltd. | 1750 Courtwood Crescent, Suite 101, Ottawa, ON K2C 2B5 | 1982-12-15 |
Fancom Consulting Inc. | 1750 Courtwood Crescent, Suite 101, Ottawa, ON K2C 2B5 | 1983-06-06 |
150646 Canada Inc. | 1750 Courtwood Crescent, Ottawa, ON K2C 2B5 | 1986-06-05 |
William S. Burnside (canada) Limited | 1750 Courtwood Crescent, Ottawa, ON K2C 2B5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Applecore Communications Inc. | 1730 Courtwood Cres, Suite 211, Ottawa, ON K2C 2B5 | 1995-11-28 |
Pcpi - Professional Capital Planning Inc. | 1730 Courtwood Cres., Ottawa, ON K2C 2B5 | 1985-05-31 |
Tlc Tempest Leasing Company Ltd. | 1850 Courtwood Cresc., Ottawa, ON K2C 2B5 | 1985-01-22 |
Mist Management Information Security Tempest Inc. | 1750 Courtwood Cres., Ottawa, ON K2C 2B5 | 1983-08-10 |
Cerebretec Microsystems Inc. | 1750 Courtwood Cr, Suite 101, Ottawa, ON K2C 2B5 | 1983-04-05 |
Quantic Industries Limited | 1750 Courtwood Cres, Ottawa, ON K2C 2B5 | 1973-08-22 |
Digital Methods Limited | 1736 Courtwood Cres, Ottawa, ON K2C 2B5 | 1967-02-15 |
West 33 Holdings Ltd. | 1750 Courtwood Cres, 3rd Floor, Ottawa, ON K2C 2B5 | |
The Other Pages Publishing (d.g.m.) Inc. | 1770 Courtwood Cres., Ottawa, ON K2C 2B5 | 1983-11-02 |
Lift - Landspan International Freight and Transports Inc. | 1750 Courtwood Cres., Ottawa, ON K2C 2B5 | 1982-04-08 |
Find all corporations in postal code K2C2B5 |
Name | Address |
---|---|
STEPHEN SIMMERING | 689 BROADVIEW AVENUE, OTTAWA ON K2C 2B5, Canada |
DENNIS MARTIN | 14 E KNOLLSBROOK DRIVE, NEPEAN ON K2J 1K8, Canada |
Name | Director Name | Director Address |
---|---|---|
Land and Water Consulting Ltd. | Dennis Martin | 206 Tempest Drive, Ottawa ON K2S 0K4, Canada |
Faith to Faith Christian Ministries | DENNIS MARTIN | 13 BAYBRIDGE DRIVE, BRAMPTON ON L6P 2H9, Canada |
City | OTTAWA |
Post Code | K2C2B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Water Treatment Systems Inc. | 179 Professor Day Drive, Bradford, ON L3Z 3C2 | 2020-06-25 |
Ecosmart Dental Water Treatment Systems Inc. | 107 Bond St Suite 301, Orillia, ON L3V 1J7 | 2014-03-03 |
Global Hydration Water Treatment Systems Inc. | 202-8a Cumberland St. North, Thunder Bay, ON P7A 4L1 | 2001-07-14 |
Saan Water Treatment Systems Inc. | 7 Honey Suckle Cres, Ancaster, ON L9K 1A9 | 1985-10-03 |
Biosafe Water Treatment Systems Limited | 78 Peter Street South, Orillia, ON L3V 5B1 | 2017-04-25 |
Les Systemes D'eau Eagle Inc. | 501 Riviere Sud, St-eustache, QC J7R 4K3 | 2002-09-25 |
Services De Soins A Domicile Royal Treatment Inc. | 5180 Queen Mary Rd., Suite 206, Montreal, QC H3W 3E7 | 1995-11-24 |
S.g.t. Sulfur and Gaz Treatment Ltd. | 307 Barton, Mont-royal, QC H3P 1N2 | 2008-03-01 |
Preferential Treatment Inc. | 216-70 Old Sheppard Ave., North York, ON M2J 3L6 | 2008-02-06 |
Gold Star Treatment Inc. | 400 Daniel, Peterborough, ON K9K 1C5 | 2008-03-10 |
Please provide details on PEATLAND TREATMENT SYSTEMS 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 |