SPACEBRIDGE SEMICONDUCTOR CORPORATION

Address:
550 Campbell Drive, Cornwall, QC H6H 6T7

SPACEBRIDGE SEMICONDUCTOR CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3386708. The registration start date is June 24, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3386708
Business Number 142235068
Corporation Name SPACEBRIDGE SEMICONDUCTOR CORPORATION
CORPORATION DE SEMI-CONDUCTEURS SPACEBRIDGE
Registered Office Address 550 Campbell Drive
Cornwall
QC H6H 6T7
Incorporation Date 1997-06-24
Dissolution Date 2010-04-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID GELERMAN 5559 BORDEN, COTE ST-LUC QC H4V 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-23 1997-06-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-25 current 550 Campbell Drive, Cornwall, QC H6H 6T7
Address 2006-11-03 2007-04-25 657 Orly Avenue, Dorval, QC H9P 1G1
Address 2001-05-01 2006-11-03 115 Rue Champlain, Hull, QC J8X 3R1
Address 1997-06-24 2001-05-01 600 March Road, Kanata, ON K2K 2E6
Name 2001-05-01 current SPACEBRIDGE SEMICONDUCTOR CORPORATION
Name 2001-05-01 current CORPORATION DE SEMI-CONDUCTEURS SPACEBRIDGE
Name 1997-08-15 2001-05-01 CORPORATION DE RÉSEAUX SPACEBRIDGE
Name 1997-08-15 2001-05-01 SPACEBRIDGE NETWORKS CORPORATION
Name 1997-06-24 1997-08-15 3386708 CANADA INC.
Status 2010-04-05 current Dissolved / Dissoute
Status 2006-11-03 2010-04-05 Active / Actif
Status 2006-07-06 2006-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-24 2006-07-06 Active / Actif

Activities

Date Activity Details
2010-04-05 Dissolution Section: 210(3)
2001-07-24 Amendment / Modification
2001-05-01 Amendment / Modification Name Changed.
2000-09-11 Amendment / Modification
2000-05-18 Amendment / Modification
1999-05-19 Proxy / Procuration Statement Date: 1999-04-23.
1997-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 550 Campbell Drive
City Cornwall
Province QC
Postal Code H6H 6T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Uttc United Tri-tech 550 Campbell Drive, Cornwall, ON K6H 6T7 1995-11-01
Northern Radio & Wireless Corporation 550 Campbell Drive, Cornwall, ON K6H 6T7 1999-09-20
Uttc United Tri-tech Corporation 550 Campbell Drive, Cornwall, ON K6H 6T7
4105184 Canada Inc. 550 Campbell Drive, Cornwall, ON K6H 6T7
Admin-commander Corporation 550 Campbell Drive, Cornwall, ON K6J 5M6 2003-06-12
4182600 Canada Inc. 550 Campbell Drive, Cornwall, ON K6H 6T7 2004-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jimmy Tapp Enterprises Ltd. 1429 Peerless Court, Oakville, Ontario, QC H6H 3A4 1967-07-06

Corporations in the same city

Corporation Name Office Address Incorporation
12495821 Canada Inc. 01-463 Twelfth Street West, Cornwall, ON K6J 3E3 2020-11-14
12449579 Canada Inc. 1101 Cumberland Street, Cornwall, ON K6J 4K3 2020-10-27
Friends of The Care Centre 510 Second Street East, Suite #3, Cornwall, ON K6H 1Z5 2020-10-27
Prestige Construction Group Sdg Inc. 1440 St-michel, Cornwall, ON K6H 3M8 2020-10-14
Pn Law Ltd. 1261 Riverdale Avenue, Cornwall, ON K6J 5V4 2020-10-14
12409054 Canada Inc. 353 Belfort Crescent, Cornwall, ON K6H 0H4 2020-10-11
Dulcie Suiwa Entreprise Inc. B04 - 746 Laflin Street, Cornwall, ON K6J 3M6 2020-10-07
12397030 Canada Inc. 15 Marlborough St. N, Cornwall, ON K6H 7G9 2020-10-06
12352079 Canada Inc. 440 Third St E, Cornwall, ON K6H 2E5 2020-09-18
Humility Transport Ltd. 18 Karla Court, Apt. 6, Cornwall, PE C0A 1H4 2020-09-08
Find all corporations in Cornwall

Corporation Directors

Name Address
DAVID GELERMAN 5559 BORDEN, COTE ST-LUC QC H4V 2T7, Canada

Entities with the same directors

Name Director Name Director Address
ADVANTECH ADVANCED MICROWAVE TECHNOLOGIES INC. DAVID GELERMAN 5559 BORDEN AVENUE, COTE-ST-LUC QC H4V 2T7, Canada
6516556 CANADA INC. DAVID GELERMAN 5559 BORDEN AVENUE, CÔTE SAINT-LUC QC H4V 2T7, Canada
AMETHYST REALTY DEVELOPMENT CORP. DAVID GELERMAN 5559 BORDEN AVENUE, COTE ST. LUC QC H4V 2T7, Canada
3645941 CANADA INC. DAVID GELERMAN 5559 Borden avenue, COTE ST-LUC QC H4V 2T7, Canada
ADVANTECH SATELLITE NETWORKS INC. DAVID GELERMAN 5559 BORDEN AVENUE, CÔTE ST. LUC QC H4V 2T7, Canada
ADVANTECH ADVANCE MICROWAVE TECHNOLOGIES INC. DAVID GELERMAN 5723 AV MCMURRAY, COTE ST. LUC QC H4W 2G3, Canada
SPL-ACT WIRELESS INC. DAVID GELERMAN 5559 BORDEN AVENUE, COTE ST-LUC QC H4V 2T7, Canada
ADVANTECH GLOBAL INC. David Gelerman 5559 Borden, Côte St Luc QC H4V 2T7, Canada
ADVANTECH WIRELESS INC. David Gelerman 5559 Borden Avenue, Côte Saint-Luc QC H4V 2T7, Canada

Competitor

Search similar business entities

City Cornwall
Post Code H6H 6T7

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Semi-conductrice Mosaid 4019 Carling Avenue, Kanata, ON K2K 2A3 1984-08-17
R.a.z. Semi-conducteurs Inc. 6525 Vaden Abeele Street, St-laurent, QC H4S 1S1 1997-09-24
Spacebridge Inc. 6300 Chemin De La Cote-de-liesse, Suite 200, Montreal (saint-laurent), QC H4T 1E3
Goal Semiconductor Inc. 1134 St. Catherine Street West, Suite 900, Montreal, QC H3B 1H4
Trisignal Semiconductor Corporation 9800 Cavendish Boul, Montreal, QC H4M 2V9 2000-12-15
Kleer Semiconductor Corporation 400 March Road, Kanata, ON K2K 3H4 2002-04-11
Tundra Semiconductor Corporation 603 March Road, Kanata, ON K2K 2M5
Tundra Semiconductor Corporation 603 March Road, Kanata, ON K2K 2M5 1995-12-12
Potentia Semiconductor Corporation The Chambers, Suite 1400, 40 Elgin St., Ottawa, ON K1P 5K6 2005-08-03
Nfa Semiconductor Corporation 10 Fort William Place, 5th Floor Box 5939, St-john's, NL A1C 5X4 1996-04-22

Improve Information

Please provide details on SPACEBRIDGE SEMICONDUCTOR CORPORATION 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