SiGe Microsystems Inc.

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

SiGe Microsystems Inc. is a business entity registered at Corporations Canada, with entity identifier is 3375854. The registration start date is May 21, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3375854
Business Number 887192078
Corporation Name SiGe Microsystems Inc.
Registered Office Address 45 O'connor Street
20th Floor
Ottawa
ON K1P 1A4
Incorporation Date 1997-05-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER DAY 140 CHEPSTOW CLOSE, LONDON ON N6G 3S2, Canada
ANDREW J. FRASER 1272 TARA DRIVE, OTTAWA ON K2C 2H5, Canada
DERECK HOUGHTON 5 COXFORD STREET, OTTAWA ON K1J 6J5, Canada
REGINALD WEISER 482 MOUNT PLEASANT AVENUE, WESTMOUNT QC H3Y 3H3, Canada
JOHN MILLARD 151 TIMBER LANE, FITZROY HARBOUR ON K0A 1X0, Canada
DOUG SMEATON 1526 MONAGHAN LANE, KANATA ON K2W 1B4, Canada
JAME H. DERBYSHIRE 470 MANOR AVENUE, ROCKLIIE PARK ON K1M 0H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-05-20 1997-05-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-05-21 current 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
Name 1998-07-14 current SiGe Microsystems Inc.
Name 1997-05-21 1998-07-14 SiGe Microsystems - Technology Inc.
Status 2000-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-05-21 2000-02-01 Active / Actif

Activities

Date Activity Details
1997-05-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-06-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1998 1998-06-05 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
Sgmi Technologies Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 1996-02-19
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
M.c.j.c. Holdings Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
Find all corporations in postal code K1P1A4

Corporation Directors

Name Address
PETER DAY 140 CHEPSTOW CLOSE, LONDON ON N6G 3S2, Canada
ANDREW J. FRASER 1272 TARA DRIVE, OTTAWA ON K2C 2H5, Canada
DERECK HOUGHTON 5 COXFORD STREET, OTTAWA ON K1J 6J5, Canada
REGINALD WEISER 482 MOUNT PLEASANT AVENUE, WESTMOUNT QC H3Y 3H3, Canada
JOHN MILLARD 151 TIMBER LANE, FITZROY HARBOUR ON K0A 1X0, Canada
DOUG SMEATON 1526 MONAGHAN LANE, KANATA ON K2W 1B4, Canada
JAME H. DERBYSHIRE 470 MANOR AVENUE, ROCKLIIE PARK ON K1M 0H9, Canada

Entities with the same directors

Name Director Name Director Address
SiGe Microsystems Inc. DOUG SMEATON 7 PELLAN CRESCENT, KANATA ON K1K 1J6, Canada
EGAZELLES.COM INC. JOHN MILLARD 151 TIMBER LANE, FITZROY HARBOUR ON K0A 1X0, Canada
CO-OPERATORS COMMUNICATIONS LIMITED PETER DAY 17 KAREN AVE., GUELPH ON N1G 2N8, Canada
WWW.THENETSTOCK.COM INC. PETER DAY 164 TRAFALGAR ROAD, OAKVILLE ON L6J 3G6, Canada
Youtopia Canada Inc. PETER DAY 140 CHEPSTOW CLOSE, LONDON ON N6G 3S2, Canada
SiGe Microsystems Inc. PETER DAY 140 CHEPSTOW CLOSE, LONDON ON N6G 3S2, Canada
Wisefish Holdings Inc. REGINALD WEISER 3219 CEDAR AVE., WESTMOUNT QC H3Y 1Z4, Canada
3216004 CANADA INC. REGINALD WEISER 3430 PEEL ST APT 12D, MONTREAL QC H3A 3K8, Canada
4394348 CANADA INC. REGINALD WEISER 3219 CEDAR AVENUE, WESTMOUNT QC H3Y 1Z4, Canada
6369782 CANADA INC. REGINALD WEISER 3219 CEDAR AVENUE, WESTMOUNT QC H3Y 1Z4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P1A4

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Microsystems Ultron 500 Dorchester W., Suite 1000, Montreal, QC H2Z 1Y4 1984-12-20
Sige Staffing Solutions Inc. 29 Leagate Street, Brampton, ON L7A 1Z7 2020-06-03
Sige Semiconductor Inc. 1050 Morrison Drive, Suite 100, Ottawa, ON K2H 8K7
Sige Holdings Inc. 1050 Morrison Drive, Suite 100, Ottawa, ON K2H 8K7 2007-12-11
Ravensoft Microsystems Inc. 892 Oakcrossing Road, London, ON N6H 0A4 2020-01-09
Hasata Microsystems Inc. 681 Apollo Way, Orleans, ON K4A 1S8 1997-05-05
Wilda Microsystems Inc. 1058 Berri, Montreal, QC H2L 4X2 1991-11-04
Rtx Microsystems Inc. 7 Townsgate Dr., Unit 1202, Thornhill, ON L4J 7Z9 1969-02-18
Q Microsystems Int'l Inc. (qmi) 55 Metcalfe St, Suite 280, Ottawa, ON K1P 6L5 1995-05-02
Dmt Microsystems Corporation 945 Princess Street, Kingston, ON K7L 5L9 2007-06-27

Improve Information

Please provide details on SiGe Microsystems 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