THE OBJECT REFACTORY INC.

Address:
28 Longboat Crt., Ottawa, ON K2K 2T3

THE OBJECT REFACTORY INC. is a business entity registered at Corporations Canada, with entity identifier is 3899560. The registration start date is May 22, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3899560
Business Number 875124018
Corporation Name THE OBJECT REFACTORY INC.
Registered Office Address 28 Longboat Crt.
Ottawa
ON K2K 2T3
Incorporation Date 2001-05-22
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES KNOX 28 LONGBOAT COURT, KANATA ON K2K 2T3, Canada
STEPHEN ARCHDEACON 32 MCLAREN ST., OTTAWA ON K2P 0K4, Canada
JAY C MCLEAN 43E WATERBRIDGE DR., OTTAWA ON K2G 6R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-22 current 28 Longboat Crt., Ottawa, ON K2K 2T3
Address 2001-05-22 2005-03-22 392 Chapel Street, Ottawa, ON K1N 7Z6
Name 2001-05-22 current THE OBJECT REFACTORY INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-23 2007-01-11 Active / Actif
Status 2005-02-17 2005-03-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-22 2005-02-17 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2001-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 LONGBOAT CRT.
City OTTAWA
Province ON
Postal Code K2K 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2creases Ice Rink Inc. 1 Longboat Court, Kanata, ON K2K 2T3 2015-06-25
Brashworks Studios Inc. 14 Hodgson Court, Kanata, ON K2K 2T3 2013-02-01
Vanderwise Inc. 12 Longboat Court, Suite 300, Ottawa, ON K2K 2T3 2003-05-28
Placements François Dussault Inc. 14 Longboat Court, Kanata, ON K2K 2T3 1999-08-23
Amberwood Technology Inc. 12 Longboat Court, Kanata, ON K2K 2T3 2017-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
JAMES KNOX 28 LONGBOAT COURT, KANATA ON K2K 2T3, Canada
STEPHEN ARCHDEACON 32 MCLAREN ST., OTTAWA ON K2P 0K4, Canada
JAY C MCLEAN 43E WATERBRIDGE DR., OTTAWA ON K2G 6R5, Canada

Entities with the same directors

Name Director Name Director Address
HARBOUR AUTHORITY OF SKINNER'S POND JAMES KNOX 14085 SKINNER'S POND, TIGNISH PE C0B 2B0, Canada
3358640 CANADA INC. JAMES KNOX 601-1775 BELLEVUE AVENUE, WEST VANCOUVER BC V7V 1A9, Canada
THE GREAT CANADIAN UNITY TOUR DU CANADA INC. JAMES KNOX 1775 BELLEVUE AVE.,#601, WEST VANCOUVER BC V7V 1A9, Canada
VELWELL ELECTRONICS LTD. JAMES KNOX F.S.I. BOX 6200, WINNIPEG MB R3C 3A4, Canada
11870114 Canada Inc. James Knox 802 Euclid Avenue, Toronto ON M6G 2V4, Canada
Release One Inc. STEPHEN ARCHDEACON 60 CARTIER ST., APT. 612, OTTAWA ON K2P 2E1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2K 2T3

Similar businesses

Corporation Name Office Address Incorporation
The App Refactory Inc. 11-60 Stanley Ave., Ottawa, ON K1M 1P6 2011-01-25
Refactory Inc. 140 Dundas Street West, Apt. 31, Toronto, ON M5G 1C3 2008-06-25
Object Matters Inc. 186 Pretoria Ave, Ottawa, ON K1S 1X2 1999-10-14
Object Tag Inc. 181 Hawkview Blvd, Woodbridge, ON L4H 3S5 2013-10-21
House & Object Inc. 3034 - 31a Street Se, Calgary, AB T2B 0S9 2016-02-10
Object.supply Inc. 159 Edgevalley Circle Nw, Calgary, AB T3A 4Y8 2014-10-15
Object Arena Inc. 96 Corcus Drive, Scarborough, ON M1R 4T1 2008-03-18
Oci Object Computing International Inc. 38 Auriga Dr. Suite 220, Ottawa, ON K2E 8A5 1998-05-08
Object Technology International Inc. 2670 Queensview Dr., Ottawa, ON K2B 8K1
Object Enterprises Limited 429697 Concession 8b, Singhampton, ON N0C 1M0 2018-03-16

Improve Information

Please provide details on THE OBJECT REFACTORY 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