Pixsol Corporation

Address:
47 Myrand Avenue, Ottawa, ON K1N 5N7

Pixsol Corporation is a business entity registered at Corporations Canada, with entity identifier is 3938646. The registration start date is August 29, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3938646
Business Number 878725910
Corporation Name Pixsol Corporation
Registered Office Address 47 Myrand Avenue
Ottawa
ON K1N 5N7
Incorporation Date 2001-08-29
Dissolution Date 2008-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN GRIGNON 1597 BOTSFORD STREET, OTTAWA ON K1G 0R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-23 current 47 Myrand Avenue, Ottawa, ON K1N 5N7
Address 2001-08-29 2005-03-23 1597 Botsford Street, Ottawa, ON K1G 0R2
Name 2001-08-29 current Pixsol Corporation
Status 2008-02-13 current Dissolved / Dissoute
Status 2007-09-14 2008-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-08-29 2007-09-14 Active / Actif

Activities

Date Activity Details
2008-02-13 Dissolution Section: 212
2001-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 47 MYRAND AVENUE
City OTTAWA
Province ON
Postal Code K1N 5N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Glasspool Solutions Inc. 49 Myrand Avenue, Ottawa, ON K1N 5N7 2012-08-09
Mokana Trade Inc. 45 Myrand Avenue, Ottawa, ON K1N 5N7 2012-07-10
National House of Prayer 17 Myrand Street, Ottawa, ON K1N 5N7 2008-05-09
Richard Owen Burton & Associates Inc. 1948 Norway Crescent, Ottawa, ON K1N 5N7 2007-12-27
L'association Des Commissaires D'ecoles Catholiques De Langue Francaise Du Canada 17 Avenue Myrand, Ottawa, ON K1N 5N7 1965-05-20

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
KEVIN GRIGNON 1597 BOTSFORD STREET, OTTAWA ON K1G 0R2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 5N7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Construction H.j.c. Corporation 2360 Lucerne Rd., Room 2b, Montreal, QC H3R 2K2 1976-06-15
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Hpv Awareness Corporation 647 Avenue Victoria, Bureau 300, Saint-lambert, QC J4P 2J7 2006-12-27
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Corporation Soyons Vert 13795 Rue Émile-nelligan, Mirabel, QC J7J 0J8 2012-02-08

Improve Information

Please provide details on Pixsol Corporation 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