NORPALM TECHNOLOGIES INC.

Address:
294 Albert St, Suite 200, Ottawa, ON K1P 6E6

NORPALM TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3657361. The registration start date is August 30, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3657361
Business Number 891736720
Corporation Name NORPALM TECHNOLOGIES INC.
Registered Office Address 294 Albert St
Suite 200
Ottawa
ON K1P 6E6
Incorporation Date 1999-08-30
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JIM KATSOULIS 2108 WODROFFE AVE, NEPEAN ON K2J 4G2, Canada
JOHN PLEVRITIS RR 2, CARLETON PLACE ON K7C 3P4, Canada
GRAHAM CORKE 118 DAVENTRY CRESCENT, NEPEAN ON K2J 4M7, Canada
NICK KARITSIOTIS 1023 DONIHEE AVE, CORNWALL ON K6H 6B1, Canada
NICHOLAS P KATSEPONTES 465 RICHMOND RD, SUITE 1107, OTTAWA ON K2A 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-30 current 294 Albert St, Suite 200, Ottawa, ON K1P 6E6
Name 1999-08-30 current NORPALM TECHNOLOGIES INC.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-10 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-30 2003-09-10 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1999-08-30 Incorporation / Constitution en société

Office Location

Address 294 ALBERT ST
City OTTAWA
Province ON
Postal Code K1P 6E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7916817 Canada Inc. Suite #b-3, 294 Albert, Ottawa, ON K1P 6E6 2011-07-13
Centre for Canadian Language Benchmarks 294 Rue Albert Street, Suite 400, Ottawa, ON K1P 6E6 1998-03-11
Baico Consultants En Édition Inc. 294 Rue Albert, Suite 103, Ottawa, ON K1P 6E6 1998-03-04
2784319 Canada Inc. 294 Albert Street, Suite B-3, Ottawa, ON K1P 6E6 1991-12-30
Ottawa Children’s Festival De La Jeunesse 602-294 Albert Street, Ottawa, ON K1P 6E6 1985-07-10
Canadian Association of Radiologists 600-294 Albert Street, Ottawa, ON K1P 6E6 1948-12-01
Enselearning Solutions Inc. 294 Albert Street, Suite 404, Ottawa, ON K1P 6E6 2000-04-12
Canadian Radiological Foundation 600-294 Albert Street, Ottawa, ON K1P 6E6 1981-11-13
Skills/compétences Canada Corporation 294 Albert Street, Suite 201, Ottawa, ON K1P 6E6 1989-09-07
3016676 Canada Inc. 294 Albert Street, Suite 404, Ottawa, ON K1P 6E6 1994-03-16
Find all corporations in postal code K1P 6E6

Corporation Directors

Name Address
JIM KATSOULIS 2108 WODROFFE AVE, NEPEAN ON K2J 4G2, Canada
JOHN PLEVRITIS RR 2, CARLETON PLACE ON K7C 3P4, Canada
GRAHAM CORKE 118 DAVENTRY CRESCENT, NEPEAN ON K2J 4M7, Canada
NICK KARITSIOTIS 1023 DONIHEE AVE, CORNWALL ON K6H 6B1, Canada
NICHOLAS P KATSEPONTES 465 RICHMOND RD, SUITE 1107, OTTAWA ON K2A 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
INCUBATORMALL.COM, INC. JOHN PLEVRITIS R.R. 2, CARLETON PLACE ON K6H 6B1, Canada
HOLY GHOST FAITH MINISTRIES, INC. JOHN PLEVRITIS 64 BISHOP CRESC., MARKHAM ON L3P 4N4, Canada
173846 CANADA INC. JOHN PLEVRITIS RR 2, BOX 346, CARLETON PLACE ON K7C 3P4, Canada
THE CANADIAN ORDER OF AHEPA NICHOLAS P KATSEPONTES 4906 RUE CHERRIER, LAVAL QC H7T 2Y9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6E6
Category technologies
Category + City technologies + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23

Improve Information

Please provide details on NORPALM TECHNOLOGIES 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