PEATLAND TREATMENT SYSTEMS INC.

Address:
1750 Courtwood Crescent, Suite 300, Ottawa, ON K2C 2B5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-04-14 Dissolution Section: 210
1996-10-07 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1750 COURTWOOD CRESCENT
City OTTAWA
Province ON
Postal Code K2C 2B5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
STEPHEN SIMMERING 689 BROADVIEW AVENUE, OTTAWA ON K2C 2B5, Canada
DENNIS MARTIN 14 E KNOLLSBROOK DRIVE, NEPEAN ON K2J 1K8, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K2C2B5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches