LIUMAR TECHNOLOGIES (SYSTEMS) CORP.

Address:
2615 Balckwell Street, Suite 102, Ottawa, ON K1B 4E4

LIUMAR TECHNOLOGIES (SYSTEMS) CORP. is a business entity registered at Corporations Canada, with entity identifier is 3421562. The registration start date is October 10, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3421562
Business Number 873959977
Corporation Name LIUMAR TECHNOLOGIES (SYSTEMS) CORP.
Registered Office Address 2615 Balckwell Street
Suite 102
Ottawa
ON K1B 4E4
Incorporation Date 1997-10-10
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MICHAEL G. SNEDKER 96 JAVA STREET, OTTAWA ON K1Y 3L4, Canada
BOHDAN SAWKA 1452 EDGECLIFFE STREET, OTTAWA ON K1Z 8G1, Canada
ROBERT B. LAYTON 1898 SHAREL DRIVE, OTTAWA ON K1H 6W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-10-09 1997-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-10-10 current 2615 Balckwell Street, Suite 102, Ottawa, ON K1B 4E4
Name 1997-10-10 current LIUMAR TECHNOLOGIES (SYSTEMS) CORP.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-10 2000-02-04 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-10-10 Incorporation / Constitution en société

Office Location

Address 2615 BALCKWELL STREET
City OTTAWA
Province ON
Postal Code K1B 4E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Lesage Financial Group Ltd. 2595 Blackwell, Bur 103, Ottawa, ON K1B 4E4 1998-01-29
Paddle-on Electric Boats Ltd. 2615 Blackwell Street, Unit 100, Ottawa, ON K1B 4E4 1992-05-12
Mempore Systems Ltd. 2615 Blackwell St, Suite 102, Ottawa, ON K1B 4E4 1991-12-27
2739526 Canada Inc. 2575 Blackwell, Suite 102, Ottawa, ON K1B 4E4 1991-08-02
167086 Canada Ltee 2595 Blackwell Ave, Ottawa, ON K1B 4E4 1989-04-12
Clic Toronto Foods Inc. 2635 Blackwell, Ottawa, ON K1B 4E4 1988-09-09
Ottawa Scale Masters Inc. 2555 Blackwell St., Bey 114a, Ottawa, ON K1B 4E4 1985-12-16
143201 Canada Inc. 2615 Blackwell Ave., Bay 110, Ottawa, ON K1B 4E4 1985-05-21
The Wolfmark Development Corporation 2575 Blackwell Avenue, Unit 103, Ottawa, ON K1B 4E4 1983-08-12
125552 Canada Inc. 2555 Rue Blackwell, Suite 106, Ottawa, ON K1B 4E4 1983-07-26
Find all corporations in postal code K1B4E4

Corporation Directors

Name Address
MICHAEL G. SNEDKER 96 JAVA STREET, OTTAWA ON K1Y 3L4, Canada
BOHDAN SAWKA 1452 EDGECLIFFE STREET, OTTAWA ON K1Z 8G1, Canada
ROBERT B. LAYTON 1898 SHAREL DRIVE, OTTAWA ON K1H 6W4, Canada

Entities with the same directors

Name Director Name Director Address
MEMPORE SYSTEMS LTD. BOHDAN SAWKA 1452 EDGECLIFFE STREET, OTTAWA ON K1Z 8G1, Canada
LIUMAR TECHNOLOGIES CORP. MICHAEL G. SNEDKER 96 JAVA STREET, OTTAWA ON K1Y 3L4, Canada
SHAREL CONSULTING SERVICES LTD. ROBERT B. LAYTON 1898 SHAREL DRIVE, OTTAWA ON K1H 6W4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B4E4
Category technologies
Category + City technologies + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Liumar Technologies Corp. 11 Tristan Crt., Unit 3, Ottawa, ON K2E 8B9 1988-04-06
Dl Technologies / Advanced Medical Technologies and Systems Inc. 7 Serano Cr., Richmond Hill, ON L4E 0R3 2007-07-10
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
Repree Technologies Corp. 3120, Moïse-vincent Blvd., Suite 200, Saint-hubert, QC J3Z 0C4
R.katigbak Retail Systems Technologies Consulting Inc. 419 Concord Drive, Beaconsfield, QC H9W 5T1 2003-03-21
Maximoff Advanced Engineered Systems & Technologies Inc. 2200 Du Fief, Saint-lazare, QC J7T 2N5 2008-01-08
L.c. Global Mobile Systems & Technologies Inc. 1166, Pierre Mallet, Dorval, QC H9S 5V9 2006-01-19
Pixellexis Systèmes & Technologies Inc. 7005, Taschereau, Suite 250, Brossard, QC J4Z 1A7 2004-11-18
Tantalus Systems Corp. 200-3555 Gilmore Way, Burnaby, BC V5G 0B3
Lucent Technologies Canada Corp. 900-1959 Upper Water Street, Halifax, NS B3J 2X2

Improve Information

Please provide details on LIUMAR TECHNOLOGIES (SYSTEMS) CORP. 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