MICRONET R & D

Address:
6 King's College Road, Room 484, Toronto, ON M5S 3H5

MICRONET R & D is a business entity registered at Corporations Canada, with entity identifier is 3484998. The registration start date is April 17, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3484998
Business Number 892343229
Corporation Name MICRONET R & D
Registered Office Address 6 King's College Road
Room 484
Toronto
ON M5S 3H5
Incorporation Date 1998-04-17
Dissolution Date 2008-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 12

Directors

Director Name Director Address
GREGORY AASEN 8555 BAXTER PLACE, #105, BURNABY BC V5A 4V7, Canada
ARUNAS SLEKYS 11717 EXPLORATIONS LANES, MS A3B, GERMANTOWN MD 20876, United States
ANDRÉ SALAMA 10 KING'S COLLEGE RD., TORONTO ON M5S 3G4, Canada
CLAUDINE SIMSON 1621 BARBER LANE, MILPITAS CA 95035, United States
SINH LEQUOC -, P.O. BOX 7500, STE-FOY QC G1V 4C7, Canada
HENRI PÉPIN -, CASE POSTALE 1020, VARENNES QC J3X 1S2, Canada
GRAHAM JULLIEN 2500, UNIVERSITY DRIVE N.W., CALGARY AB T2N 1N4, Canada
PETER BURKE 400 MARCH ROAD, KANATA ON K2K 3H4, Canada
DAVID LYNCH -, STN A P.O. BOX 489, BURLINGTON ON L7R 3Y3, Canada
LEONARD BRUTON 2500 UNIVERSITY DR N.W, CALGARY AB T2N 1N4, Canada
FEVRONIA NOVAC 350 ALBERT STREET, 10TH FLOOR, OTTAWA ON K1A 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-04-16 1998-04-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 6 King's College Road, Room 484, Toronto, ON M5S 3H5
Address 1998-04-17 2006-03-31 6 King's College Road, Room 484, Toronto, ON M5S 3H5
Name 1998-04-17 current MICRONET R & D
Name 1998-04-17 current MICRONET R ; D
Status 2008-08-11 current Dissolved / Dissoute
Status 1998-04-17 2008-08-11 Active / Actif

Activities

Date Activity Details
2008-08-11 Dissolution Section: Part II of CCA / Partie II de la LCC
1998-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2006-10-23
2007 2006-10-23
2006 2005-05-09

Office Location

Address 6 KING'S COLLEGE ROAD
City TORONTO
Province ON
Postal Code M5S 3H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mentortech Corporation 6 King's College Road, Room 286, Toronto, ON M5S 1A1 1995-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
GREGORY AASEN 8555 BAXTER PLACE, #105, BURNABY BC V5A 4V7, Canada
ARUNAS SLEKYS 11717 EXPLORATIONS LANES, MS A3B, GERMANTOWN MD 20876, United States
ANDRÉ SALAMA 10 KING'S COLLEGE RD., TORONTO ON M5S 3G4, Canada
CLAUDINE SIMSON 1621 BARBER LANE, MILPITAS CA 95035, United States
SINH LEQUOC -, P.O. BOX 7500, STE-FOY QC G1V 4C7, Canada
HENRI PÉPIN -, CASE POSTALE 1020, VARENNES QC J3X 1S2, Canada
GRAHAM JULLIEN 2500, UNIVERSITY DRIVE N.W., CALGARY AB T2N 1N4, Canada
PETER BURKE 400 MARCH ROAD, KANATA ON K2K 3H4, Canada
DAVID LYNCH -, STN A P.O. BOX 489, BURLINGTON ON L7R 3Y3, Canada
LEONARD BRUTON 2500 UNIVERSITY DR N.W, CALGARY AB T2N 1N4, Canada
FEVRONIA NOVAC 350 ALBERT STREET, 10TH FLOOR, OTTAWA ON K1A 1H5, Canada

Entities with the same directors

Name Director Name Director Address
C-COM SATELLITE SYSTEMS INC. ARUNAS SLEKYS 413 AVENUE F, REDONDO BEACH CA 90277, United States
THE CANADIAN COUNCIL OF PROFESSIONAL ENGINEERS David Lynch 8718 120 St NW, Edmonton AB T6G 1X3, Canada
Globe Custom Construction Inc. David Lynch 173 Rue De La Galene, Gatineau QC J8Z 2M5, Canada
Canadian Association of Provincial Cancer Agencies - DAVID LYNCH CANADIAN PARTNESHIP AGAINST CANCER, 1 UNIVERSITY AVENUE, SUITE 300, TORONTO ON M5J 2P1, Canada
AlephIC Incorporated David Lynch 1231 Appleford Lane, Burlington ON L7P 3M1, Canada
STRATEGIC MICROELECTRONICS CONSORTIUM GREGORY AASEN 8555 BAXTER PLACE, SUITE 105, BURNABY BC V5A 4V7, Canada
eMPOWR Canada Incorporated GREGORY AASEN 8555 BAXTER PLACE, UNIT 105, BURNABY BC V5A 4V7, Canada
7217676 CANADA INC. PETER BURKE 39 KIMMINS COURT, OTTAWA ON K2K 2M4, Canada
STRATEGIC MICROELECTRONICS CONSORTIUM PETER BURKE 400 MARCH ROAD, KANATA ON K2K 3H4, Canada
Poteries Barro inc. SINH LEQUOC 3958 RUE BERRI, MONTREAL QC H2L 4H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 3H5

Similar businesses

Corporation Name Office Address Incorporation
Ids Micronet Solutions Inc. 192, Rue Des Fabricants, Rimouski, QC G5M 0M8 2000-04-10
Micronet Applications Inc. 54 Buckhorn Ave., Richmond Hill, ON L4C 0E5 2016-09-01
Micronet Applications Inc. 2129 Hingston Apt 108, Montreal, QC H4A 2H9 2003-04-26

Improve Information

Please provide details on MICRONET R & D 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