NCIT NATIONAL CAPITAL INSTITUTE OF TELECOMMUNICATIONS is a business entity registered at Corporations Canada, with entity identifier is 3660516. The registration start date is September 10, 1999. The current status is Dissolved.
Corporation ID | 3660516 |
Business Number | 868246141 |
Corporation Name |
NCIT NATIONAL CAPITAL INSTITUTE OF TELECOMMUNICATIONS ITCN INSTITUT DE TELECOMMUNICATIONS DE LA CAPITALE NATIONALE |
Registered Office Address |
2625 Queensview Drive Suite 200 Ottawa ON K2B 8K2 |
Incorporation Date | 1999-09-10 |
Dissolution Date | 2008-09-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JEFFREY DALE | 6170 RAVINE WAY, OTTAWA ON K1C 7E9, Canada |
ROBERT CRAWHALL | 82 BROADWAY, OTTAWA ON K1S 2V6, Canada |
FERIDUN HAMDULLAHPUR | 1850 ROBINWOOD PLACE, ORLEANS ON K1C 6L3, Canada |
MONA NEMER | 50 LAURIER AVENUE EAST, OTTAWA ON K1N 1H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-09-10 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2005-10-04 | current | 2625 Queensview Drive, Suite 200, Ottawa, ON K2B 8K2 |
Address | 2000-03-31 | 2005-10-04 | 3701 Carling Avenue, Station H Box 11480, Ottawa, ON K2H 8S2 |
Address | 1999-09-10 | 2000-03-31 | 3701 Carling Avenue, Station H Box 11480, Ottawa, ON K1Y 4H7 |
Name | 1999-09-10 | current | NCIT NATIONAL CAPITAL INSTITUTE OF TELECOMMUNICATIONS |
Name | 1999-09-10 | current | ITCN INSTITUT DE TELECOMMUNICATIONS DE LA CAPITALE NATIONALE |
Status | 2008-09-09 | current | Dissolved / Dissoute |
Status | 1999-09-10 | 2008-09-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-09-09 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2008-04-18 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1999-09-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2007-09-17 | |
2007 | 2006-09-14 | |
2006 | 2005-09-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bkc Resources Incorporated | 2625 Queensview Drive, Suite 105, Ottawa, ON K2B 8K2 | 1999-04-29 |
Elytra Enterprises, Inc. | 2625 Queensview Drive, Suite 105, Ottawa, ON K2B 8K2 | 2000-01-26 |
6546978 Canada Inc. | 2625 Queensview Drive, Suite 100b, Ottawa, ON K2B 8K2 | 2006-03-31 |
Binks Insurance Brokers Limited | 2625 Queensview Drive, Suite 100b, Ottawa, ON K2B 8K2 | |
Dessau Ontario Inc. | 2625 Queensview Drive, Suite 105, Ottawa, ON K2B 8K2 | 2003-07-18 |
Dealcatalyst International Inc. | 2625 Queensview Drive, Suite 200, Ottawa, ON K2B 8K2 | 2011-07-27 |
8061840 Canada Inc. | 2625 Queensview Drive, Suite 100b, Ottawa, ON K2B 8K2 | 2011-12-23 |
8713596 Canada Inc. | 2625 Queensview Drive, Unit 100b, Ottawa, ON K2B 8K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tti Tactical Technologies Inc. | 2685 Queensview Dr, Suite 200, Ottawa, ON K2B 8K2 | 2014-08-07 |
Harry Crowe Foundation | 2705 Promenade Queensview Drive, Ottawa, ON K2B 8K2 | 2003-11-27 |
Venture Coaches Limited | 200 - 2625 Queensview Drive, Ottawa, ON K2B 8K2 | 2000-04-11 |
Infra Garde Securite Du Quebec Inc. | 2685 Queensview Drive, Ottawa, ON K2B 8K2 | 1997-08-14 |
Caut Defence Fund | 2705, Queensview Drive, Ottawa, ON K2B 8K2 | 1991-03-07 |
Association Canadienne Des Professeures Et Professeurs D'universite | 2705 Queensview Drive, Ottawa, ON K2B 8K2 | 1970-11-24 |
Fonds Pour La Defense Des Libertes Civiles Caut | 2705 Queensview Drive, Ottawa, ON K2B 8K2 | 1979-04-24 |
3022366 Canada Inc. | 2685 Queensview Drive, Suite 103, Ottawa, ON K2B 8K2 | 1994-04-12 |
7591098 Canada Inc. | 2685 Queensview Drive, Suite 101, Ottawa, ON K2B 8K2 | 2010-07-02 |
Name | Address |
---|---|
JEFFREY DALE | 6170 RAVINE WAY, OTTAWA ON K1C 7E9, Canada |
ROBERT CRAWHALL | 82 BROADWAY, OTTAWA ON K1S 2V6, Canada |
FERIDUN HAMDULLAHPUR | 1850 ROBINWOOD PLACE, ORLEANS ON K1C 6L3, Canada |
MONA NEMER | 50 LAURIER AVENUE EAST, OTTAWA ON K1N 1H7, Canada |
Name | Director Name | Director Address |
---|---|---|
U15 - GROUP OF CANADIAN RESEARCH UNIVERSITIES | FERIDUN HAMDULLAHPUR | UNIVERSITY OF WATERLOO, OFFICE OF PRES, 200 UNIVERSITY AVENUE WEST, WATERLOO ON N2L 3G1, Canada |
WATERLOO GLOBAL SCIENCE INITIATIVE | Feridun Hamdullahpur | 31 Caroline Street N, Waterloo ON N2L 2Y5, Canada |
QBC Holdings Incorporated | Jeffrey Dale | 6170 Ravine Way, Ottawa ON K1C 7E9, Canada |
EDUNET | JEFFREY DALE | 200-2625 QUEENSVIEW DR., OTTAWA ON K2B 8K2, Canada |
Ottawa Life Sciences Council | JEFFREY DALE | 2625 QUEENSVIEW DRIVE, OTTAWA ON K2B 8K2, Canada |
Snowy Cloud Inc. | Jeffrey Dale | 6170 Ravine Way, Ottawa ON K1C 7E9, Canada |
Odawa Group Inc. | Jeffrey Dale | 6170 Ravine Way, Ottawa ON K1C 7E9, Canada |
My Laboratory Medicine Society | Jeffrey Dale | 6170 Ravine Way, Ottawa ON K1C 7E9, Canada |
MedDev Commercialization Centre | Mona Nemer | 50 Laurier Avenue East, Apartment 1611, Ottawa ON K1N 1H7, Canada |
CHILDREN'S HOSPITAL OF EASTERN ONTARIO RESEARCH INSTITUTE INC. | MONA NEMER | 550 CUMBERRLAND, ROOM 246, OTTAWA ON K1N 6N5, Canada |
City | OTTAWA |
Post Code | K2B 8K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The National Capital Institute for Public Affairs | 35-2 Bertona Street, Ottawa, ON K2G 0W2 | 2003-07-21 |
Institut Canadien De Recherche En Telecommunications | 845 Sherbrooke Street West, Montreal, QC H3A 2T5 | 1990-06-13 |
Institut Canadien Pour Les Etudes Des Telecommunications | 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 | 1977-05-11 |
Institut International Des TÉlÉcommunications-recherche | 800 Rue De La Gauchetiere Ouest, Suite 6700, Montreal, QC H5A 1K6 | 2003-10-20 |
Institut De Recherche En Telecommunications Par Cable | 880 Wellington Street, Suite 701, Ottawa, ON K1R 6K7 | 1979-03-26 |
Institut Des Cadres Superieurs En Gestion Des Telecommunications Du Canada | 70 Notre-dame W, #301, Montreal, QC H2Y 1S6 | 1986-05-02 |
La Societe Zoologique De La Capitale Nationale | Box 349 Stn"a", Ottawa, ON K1N 8V3 | 1969-05-09 |
Centre D'athletisme De La Capitale Nationale Inc. | 2446 Bank St., Suite 404, Ottawa, ON K1V 1A8 | 1989-08-04 |
National Capital Children’s Oncology Care Inc. - | 407 Smyth Road, Ottawa, ON K1H 8M8 | 1983-01-27 |
Les Partisans De La Plongee Sous-marine De La Capitale Nationale | 3 Desjardins Ave, Suite 51, Ottawa, ON K1N 9E2 | 1988-01-26 |
Please provide details on NCIT NATIONAL CAPITAL INSTITUTE OF TELECOMMUNICATIONS 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 |