OPTIKO MANAGEMENT (1999) INC.

Address:
400 St. Mary Ave., #900, Winnipeg, MB R3C 4K5

OPTIKO MANAGEMENT (1999) INC. is a business entity registered at Corporations Canada, with entity identifier is 3564100. The registration start date is January 22, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3564100
Business Number 873008429
Corporation Name OPTIKO MANAGEMENT (1999) INC.
Registered Office Address 400 St. Mary Ave.
#900
Winnipeg
MB R3C 4K5
Incorporation Date 1999-01-22
Dissolution Date 2007-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
BLAIN KING 1108 ST.JAMES STREET, WINNIPEG MB R3H 0K5, Canada
LISA PATERSON 1108 ST.JAMES STREET, WINNIPEG MB R3H 0K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-21 1999-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-03-12 current 400 St. Mary Ave., #900, Winnipeg, MB R3C 4K5
Address 1999-01-22 2002-03-12 1108 St.james Street, Winnipeg, MB R3H 0K5
Name 1999-01-22 current OPTIKO MANAGEMENT (1999) INC.
Status 2007-05-04 current Dissolved / Dissoute
Status 1999-01-22 2007-05-04 Active / Actif

Activities

Date Activity Details
2007-05-04 Dissolution Section: 210
1999-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 ST. MARY AVE.
City WINNIPEG
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dyna Soar Technologies of Canada Ltd. 400 St. Mary Ave., Suite 900, Winnipeg, MB R3C 4K5 1999-03-25
Distinct Wear Inc. 400 St. Mary Ave., #900, Winnipeg, MB R3C 4K5 2002-03-08
Cfg Online Inc. 400 St. Mary Ave., 900, Winnipeg, MB R3C 4K5 2000-07-12
Prairie Earth Trading Company Inc. 400 St. Mary Ave., 900, Winnipeg, MB R3C 4K5 2002-12-19
Usavemeds Inc. 400 St. Mary Ave., #900, Winnipeg, MB R3C 4K5 2003-02-14
4161742 Canada Ltd. 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5
4161882 Canada Ltd. 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5
Brett-young Seeds Limited 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5
Jalo Asset Co. Ltd. 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5 2003-06-05
Brett-young (parent) Ltd. 400 St. Mary Ave., 9th Floor, Winnipeg, MB R3C 4K5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grudge North Productions Inc. 400 Saint Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 2018-01-25
Home Alone 5 Productions Ltd. C/o Taylor Mccaffrey LLP, 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2012-01-20
7069324 Canada Inc. 1180 Fife Street, Winnipeg, MB R3C 4K5 2008-10-29
Fleet Lease Disposal Canada Inc. 210-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2006-02-17
Fort West Construction Ltd. 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-11-25
Waggoner Industrial Products Ltd. 9900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-10-27
4187873 Canada Ltd. 900-400 St. Mary Ave., Winnipeg, MB R3C 4K5 2003-08-27
4178751 Canada Ltd. 900-400 Mary Avenue, Winnipeg, MB R3C 4K5 2003-07-24
Limbic Rehabilitation Inc. 900 - 400 St.mary Avenue, Winnipeg, MB R3C 4K5 2002-07-03
Critical Link International: International Council for The Development of Community Interpreting Inc. 400 St Mary Ave, 9th Floor, Winnipeg, MB R3C 4K5 2000-12-14
Find all corporations in postal code R3C 4K5

Corporation Directors

Name Address
BLAIN KING 1108 ST.JAMES STREET, WINNIPEG MB R3H 0K5, Canada
LISA PATERSON 1108 ST.JAMES STREET, WINNIPEG MB R3H 0K5, Canada

Entities with the same directors

Name Director Name Director Address
2670747 CANADA LTD. BLAIN KING 77 RIVER POINTE DRIVE, WINNIPEG MB R2M 5N7, Canada
ROSS KING HOLDINGS LTD. BLAIN KING 1132 BAY STREET, APT. 1202, TORONTO ON , Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 4K5

Similar businesses

Corporation Name Office Address Incorporation
Gestion Bim (1999) Inc. 203-585 16th Street, West Vancouver, BC V7V 3K2 1994-01-31
Cellular Warehouse 1999 Inc. 11275 Cote De Liesse, Montreal, QC H9P 1B1 1999-03-02
Agence Maritime S/s (1999) Ltée 360 St-jacques St West, Suite 900, Montreal, QC H2Y 1P5 1999-01-29
Marine Surveyors of Canada (1999) Inc. 2001 Victoria, Suite #202, St.lambert, QC J4S 1H1 1999-09-03
Association Québécoise Du Lymphoedème (1999) 6565 Rue Saint-hubert, MontrÉal, QC H2S 2M5 1999-12-10
Les Produits Fins Carezma (1999) Inc. 1080 St-mathieu, App. 306, Montreal, QC H3H 2S8 1998-05-25
Gestion Redhill (1999) Inc. 1775 Montee CÔte Rouge, Mirabel, QC J7N 2R3 1999-11-04
Les Meubles Stilunic (1999) Inc. 7905 15th Avenue, Montreal, QC H1Z 3N5 1999-01-26
Les Importations Et Exportations Canicom (1999) Inc. 6458 Beaubien Est, Montreal, QC H1M 1A9 1999-05-05
The Canadian National Shuffleboard Association (1999) 6488 Wellington Rd 26, Belwood, ON N0B 1J0 1999-10-18

Improve Information

Please provide details on OPTIKO MANAGEMENT (1999) 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