TROPIC NETWORKS INC.

Address:
515 Legget Drive, Suite 800, Kanata, ON K2K 3G4

TROPIC NETWORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 3755801. The registration start date is May 2, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3755801
Business Number 866443435
Corporation Name TROPIC NETWORKS INC.
Registered Office Address 515 Legget Drive
Suite 800
Kanata
ON K2K 3G4
Incorporation Date 2000-05-02
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 12

Directors

Director Name Director Address
KEVIN RANKIN 24 MARCHBROOK CICLE, KANATA ON K2W 1A1, Canada
GIANLUCA RATTAZZI 105 VIA DE TESOROS, LOS GATOS CA 95032, United States
DAVID FURNEAUX 34 TANGLEWOOD DRIVE, CONCORD MA 01742, United States
MICHAEL UNGER 452 WYCLIFFE AVE., WOODBRIDGE ON L4L 3P4, Canada
DAVID SPRENG 2335 OAKDALE ROAD, HILLSBOROUGH CA 90410, United States
TOMAS VALIS 14-12 CLARENCE STREET, OTTAWA ON K1N 5P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-23 current 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Address 2000-05-02 2003-06-23 333 Preston Street, Suite 1100, Ottawa, ON K1S 5N4
Name 2000-05-30 current TROPIC NETWORKS INC.
Name 2000-05-02 2000-05-30 3755801 CANADA INC.
Status 2006-01-05 current Inactive - Discontinued / Inactif - Changement de régime
Status 2005-12-22 2006-01-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-05-02 2005-12-22 Active / Actif

Activities

Date Activity Details
2006-01-05 Discontinuance / Changement de régime Jurisdiction: Alberta
2006-01-05 Arrangement
2005-03-08 Proxy / Procuration Statement Date: 2004-12-24.
2004-12-31 Amendment / Modification
2004-07-23 Amendment / Modification
2003-03-18 Amendment / Modification Directors Changed.
2001-07-06 Amendment / Modification
2001-02-23 Amendment / Modification
2000-05-30 Amendment / Modification Name Changed.
2000-05-16 Amendment / Modification
2000-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2003-02-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2004 2003-02-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2003 2003-02-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 515 LEGGET DRIVE
City KANATA
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golfmax Canada Inc. 515 Legget Drive, Ste 810, Ottawa, ON K2K 3G4 1993-04-05
Occell Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1997-04-16
Webhancer Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1999-03-09
Dynex Power Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Bau Solutions Canada Inc. 515 Legget Drive, Suite 600, Kanata, ON K2K 3G4 2001-05-31
Trillium Photonics Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-04
Quake Technologies (canada) Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-26
Neterion Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2001-09-24
Harmac Limited 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1970-07-17
Mindtrust Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2002-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356411 Canada Inc. 800 515 Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
KEVIN RANKIN 24 MARCHBROOK CICLE, KANATA ON K2W 1A1, Canada
GIANLUCA RATTAZZI 105 VIA DE TESOROS, LOS GATOS CA 95032, United States
DAVID FURNEAUX 34 TANGLEWOOD DRIVE, CONCORD MA 01742, United States
MICHAEL UNGER 452 WYCLIFFE AVE., WOODBRIDGE ON L4L 3P4, Canada
DAVID SPRENG 2335 OAKDALE ROAD, HILLSBOROUGH CA 90410, United States
TOMAS VALIS 14-12 CLARENCE STREET, OTTAWA ON K1N 5P3, Canada

Entities with the same directors

Name Director Name Director Address
Solantro Semiconductor Corp. David Furneaux 12, 49th Street, Newbury MA 01951, United States
Lewis Vision Improvement Foundation Kevin Rankin 24 Marchbrook Circle, Kanata ON K2W 1A1, Canada
6467253 CANADA INC. KEVIN RANKIN 24 MARCHBROOK CIRCLE, OTTAWA ON K2W 1A1, Canada
Wavestream Enterprises Inc. MICHAEL Unger 452 WYCLIFFE AVE., WOODBRIDGE ON L4L 3P4, Canada
Canadian Satellite Design Challenge Management Society Inc. MICHAEL UNGER #3- 1485 MAPLE STREET, VANCOUVER BC V6J 3S1, Canada
4336046 CANADA INC. MICHAEL UNGER 582 HWY 26, ST. FRANCOIS XAVIER MB R4L 1A1, Canada
TUNDRA SEMICONDUCTOR CORPORATION MICHAEL UNGER 452 WYCLIFFE AVE, WOODBRIDGE ON L4L 3P4, Canada
INNOWAVE VENTURES CORPORATION MICHAEL UNGER 452 WYCLIFFE AVENUE, WOODBRIDGE ON L4L 3P4, Canada
3519309 CANADA INCORPORATED TOMAS VALIS 124 FIRST AVENUE, OTTAWA ON K1S 2G4, Canada
PHOTORESONANCE TECHNOLOGIES INC. TOMAS VALIS 307 OSGOODE ST, OTTAWA ON K1N 6T1, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2K 3G4

Similar businesses

Corporation Name Office Address Incorporation
Tropic Publishing Inc. 70 Carmel Cres., Brampton, ON L6P 1Y2 2020-05-27
Tropic Software Inc. 35 Castlefield Avenue, Toronto, ON M4R 1G5 2018-09-04
Tropic-asia Impex Inc. 449 Ave Clement, Dorval, QC H9S 2T5 1984-09-10
Tropic Blue Holdings Inc. 310 Centennial Road, Toronto, ON M1C 2A3 2019-07-10
Tropic Diamonds Inc. 5420 Canotek Road, Suite 103, Ottawa, ON K1J 1E9 2005-07-06
Tropic Love Concessions Ltd. 45 Crystal Drive, Richmond Hill, ON L4C 7Y5 2016-02-26
Tropic Travel Ltd. 1730 Avenue Road, Toronto, ON M5N 2Y6 1978-03-28
Sun Tropic (canada) Limited 830 King Edward Street, Winnipeg, MB R3H 0P5 1978-06-20
Tropic Consulting Group Ltd. 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2019-02-05
Core Medical Networks Inc. 66 Isabella St, C Networks - Unit 2211, Toronto, ON M4Y 1N3 2017-03-07

Improve Information

Please provide details on TROPIC NETWORKS 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