COGNOSPHERE KNOWLEDGE MANAGEMENT CORP.

Address:
2-389 Daly Ave, Ottawa, ON K1N 6H1

COGNOSPHERE KNOWLEDGE MANAGEMENT CORP. is a business entity registered at Corporations Canada, with entity identifier is 3564207. The registration start date is December 9, 1998. The current status is Active.

Corporation Overview

Corporation ID 3564207
Business Number 871009932
Corporation Name COGNOSPHERE KNOWLEDGE MANAGEMENT CORP.
Registered Office Address 2-389 Daly Ave
Ottawa
ON K1N 6H1
Incorporation Date 1998-12-09
Dissolution Date 2008-10-17
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
FRANCK CHEVASSUS 982 ST-RENE OUEST, SUITE 2-389 DALY AVE, OTTAWA ON K1N 6H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-08 1998-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-05-26 current 2-389 Daly Ave, Ottawa, ON K1N 6H1
Address 2009-05-14 2009-05-26 412 Besserer St., Suite 4, Ottawa, ON K1N 6C1
Address 2001-08-02 2009-05-14 412 Besserer St., Suite 4, Ottawa, ON K1N 6C1
Address 1999-07-01 2001-08-02 982 St-rene Ouest, Apt. 2, Gatineau, QC J8T 7P9
Address 1998-12-09 1999-07-01 199 Kent Street, Suite 601, Ottawa, ON K2P 2K8
Name 2009-05-14 current COGNOSPHERE KNOWLEDGE MANAGEMENT CORP.
Name 2000-06-01 2009-05-14 COGNOSPHERE KNOWLEDGE MANAGEMENT CORP.
Name 1998-12-09 2000-06-01 3564207 CANADA CORP.
Status 2009-05-14 current Active / Actif
Status 2008-10-17 2009-05-14 Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-19 2008-05-21 Active / Actif
Status 2005-07-06 2005-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-09 2005-07-06 Active / Actif

Activities

Date Activity Details
2009-05-14 Revival / Reconstitution
2008-10-17 Dissolution Section: 212
2000-07-19 Amendment / Modification Directors Limits Changed.
2000-06-01 Amendment / Modification Name Changed.
1998-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2-389 DALY AVE
City OTTAWA
Province ON
Postal Code K1N 6H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11293460 Canada Inc. 395 Daly Avenue Apartment 2, Ottawa, ON K1N 6H1 2019-03-11
6107290 Canada Inc. 2-387 Daly St, Ottawa, ON K1N 6H1 2003-06-12
Orthomedic Retrouvey Inc. 395 Daly Street, Suite 2, Ottawa, ON K1N 6H1 1996-06-19
2950324 Canada Inc. 395 Rue Daly, Suite 2, Ottawa, ON K1N 6H1 1993-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
FRANCK CHEVASSUS 982 ST-RENE OUEST, SUITE 2-389 DALY AVE, OTTAWA ON K1N 6H1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 6H1

Similar businesses

Corporation Name Office Address Incorporation
Tree of Knowledge International Corp. 1250, 639 - 5th Avenue S.w., Calgary, AB T2P 9M9
Youth Knowledge Management Inc. 215 Cardinal Cr., Rockland, ON K4K 1K9 2005-01-18
Knowledge Global Management Ltd. 53 Cuthbert Cres, Toronto, ON M4S 2G9 2015-08-12
Ali Knowledge Management Consulting Inc. 439 Helmcken Street, Vancouver, BC V6B 2E6 2005-07-11
Bornfreund Knowledge Management Inc. 10 Kinnear Street, Ottawa, ON K1Y 3R4 2005-09-13
Holistic Knowledge Management Inc. 6964 Strom Lane Nw, Edmonton, AB T6R 0J9 2014-09-19
Eduverum Knowledge Management Inc. Suite 720 - 999 West Broadway, Vancouver, BC V5Z 1K5 2010-08-17
SystÈmes Zero-knowledge Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1997-07-03
Sport Knowledge Management Systems Incorporated 403-959 North River Road, Ottawa, ON K1K 3V3 2010-08-16
Kimacom Knowledge and Information Management and Computing Consulting Services Inc. 14 Rue Du Meteore, Hull, QC J9A 2Z5 1999-08-19

Improve Information

Please provide details on COGNOSPHERE KNOWLEDGE MANAGEMENT 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