DYNEX POWER INC. is a business entity registered at Corporations Canada, with entity identifier is 3463753. The registration start date is February 11, 1998. The current status is Inactive - Amalgamated.
Corporation ID | 3463753 |
Business Number | 870418647 |
Corporation Name | DYNEX POWER INC. |
Registered Office Address |
58 Antares Drive Unit 7 Nepean ON K2E 7W6 |
Incorporation Date | 1998-02-11 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
DEBORAH WEINSTEIN | 22 PALISADE STREET, NEPEAN ON K2G 5M5, Canada |
MICHAEL LEGOFF | 37 KENORA STREET, OTTAWA ON K1Y 3K7, Canada |
GAVIN GARBUTT | 766 EASTBOURNE AVENUE, OTTAWA ON K1K 0H7, Canada |
MARK SCOTT | 3669 HIGHWAY 44, R.R. 2, CARP ON K0A 1L0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-02-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-02-10 | 1998-02-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1998-02-11 | current | 58 Antares Drive, Unit 7, Nepean, ON K2E 7W6 |
Name | 1999-06-04 | current | DYNEX POWER INC. |
Name | 1998-02-11 | 1999-06-04 | DPI TECHNOLOGIES INC. |
Status | 1999-06-15 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1998-02-11 | 1999-06-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-06-04 | Amendment / Modification | Name Changed. |
1998-02-11 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dynex Power Inc. | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
G.l.g. Dynex Power Inc. | 58 Antares Drive, Unit 7, Nepean, ON K2E 7W6 | 1996-02-19 |
Societe D'ingenierie Explotech Ltee | 58 Antares Drive, Suite 5, Nepean, ON K2E 7Z1 | 1979-08-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ottawa Youth Outreach | 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 | 2013-05-02 |
10920177 Canada Inc. | 100 Encore Pvt, Ottawa, ON K2E 0A2 | 2018-07-27 |
Lean Panda Consulting and Coaching Services Inc. | 68 Encore Private, Ottawa, ON K2E 0A2 | 2012-06-01 |
12323702 Canada Inc. | 220 Tivoli Private, Nepean, ON K2E 0A7 | 2020-09-08 |
8868662 Canada Inc. | 384 Citiplace Drive, Ottawa, ON K2E 0A7 | 2014-05-01 |
Green Matter Consulting Inc. | 153 Corinth Pvt, Nepean, ON K2E 0A8 | 2018-05-09 |
Le Bureau National De La Certification En HygiÈne Dentaire | 75 B Colonnade Road, Nepean, ON K2E 0A8 | 1996-02-26 |
11707264 Canada Corporation | 284 Stroget Private, Nepean, ON K2E 0A9 | 2019-10-29 |
Walstar Consulting Inc. | 217 Stroget Private, Ottawa, ON K2E 0A9 | 2019-02-04 |
Dynamic Care Network Inc. | 270 Citiplace Drive, Ottawa, ON K2E 0A9 | 2015-11-17 |
Find all corporations in postal code K2E |
Name | Address |
---|---|
DEBORAH WEINSTEIN | 22 PALISADE STREET, NEPEAN ON K2G 5M5, Canada |
MICHAEL LEGOFF | 37 KENORA STREET, OTTAWA ON K1Y 3K7, Canada |
GAVIN GARBUTT | 766 EASTBOURNE AVENUE, OTTAWA ON K1K 0H7, Canada |
MARK SCOTT | 3669 HIGHWAY 44, R.R. 2, CARP ON K0A 1L0, Canada |
Name | Director Name | Director Address |
---|---|---|
OPEN TEXT CORPORATION | DEBORAH WEINSTEIN | 29 MACKINNON ROAD, ROCKCLIFFE PARK ON K1M 0G4, Canada |
OPEN TEXT CORPORATION | DEBORAH WEINSTEIN | 29, MACKINNON ROAD, ROCKCLIFFE PARK ON K1M 0G4, Canada |
7800339 CANADA INC. | Deborah Weinstein | 29 Mackinnon Road, Ottawa ON K1M 0G4, Canada |
10368733 Canada Inc. | Deborah Weinstein | 29 Mackinnon Road, Ottawa ON K1M 0G4, Canada |
Open Text Corporation | DEBORAH WEINSTEIN | 29 Mackinnon Rd, Rockcliffe Park ON K1M 0G4, Canada |
Bay Dynamics Canada, Inc. | Deborah Weinstein | 515 Legget Drive, Suite 800, Ottawa ON K2K 3G4, Canada |
OPEN TEXT CORPORATION | DEBORAH WEINSTEIN | 29 MACKINNON ROAD, ROCKLIFFE PARK ON K1M 0G4, Canada |
OPEN TEXT CORPORATION | DEBORAH WEINSTEIN | 29 MACKINNON ROAD, ROCKCLIFFE PARK ON K1M 0G4, Canada |
OPEN TEXT CORPORATION | DEBORAH WEINSTEIN | 29 MACKINNON ROAD, ROCKLIFFE PARK ON K1M 0G4, Canada |
ProPet Software Inc. | Deborah Weinstein | 515 Legget Drive, Suite 800, Ottawa ON K2K 3G4, Canada |
City | NEPEAN |
Post Code | K2E7W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
G.l.g. Dynex Power Inc. | 58 Antares Drive, Unit 7, Nepean, ON K2E 7W6 | 1996-02-19 |
Dynex Fashions Limited | 1065 Pratt Ave, Outremont, QC | 1973-10-29 |
Glg Dynex Holdings Inc. | 333 Preston Street, Suite 1100, Ottawa, ON K1S 5N4 | 1997-07-24 |
Power Sustainable Capital Inc. | 751 Square Victoria, Montreal, QC H2Y 2J3 | 2006-12-11 |
Power Broadcasting Inc. | 800 Place Victoria, 44e Etage, Montreal, QC H4Z 1E3 | 1985-07-11 |
Diffusion Power Inc. | 800 Place Victoria, 44 Etage, Montreal, QC H4Z 1E3 | |
Va-power Ltee | 112 Adelaide Street East, Toronto, ON M5C 1K9 | 1984-07-23 |
Power Law Management Inc. | 1103-130 Rue Albert, Ottawa, ON K1P 5G4 | 2018-05-10 |
Entretien Power Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1984-01-10 |
Les Ressources Ice Power S.c.c. | 20180 Lakeshore Road, Baie D'urfe, QC H9X 1P7 | 1983-06-23 |
Please provide details on DYNEX POWER 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 |