viscore technologies inc. is a business entity registered at Corporations Canada, with entity identifier is 3952746. The registration start date is October 1, 2001. The current status is Active.
Corporation ID | 3952746 |
Business Number | 877125112 |
Corporation Name | viscore technologies inc. |
Registered Office Address |
165 Kincardine Drive Kanata ON K2V 1A9 |
Incorporation Date | 2001-10-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
YUNQU LIU | 165 KINCARDINE DRIVE, OTTAWA ON K2V 1A9, Canada |
Lance Laking | 381 Berkley Avenue, Ottawa ON K2A 2G9, Canada |
Kin Wai Leong | 447 Oakhill Road, Ottawa ON K1M 1J5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-10-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-12-19 | current | 165 Kincardine Drive, Kanata, ON K2V 1A9 |
Address | 2001-10-01 | 2001-12-19 | 41 Woodridge Crescent, Apartment 314, Ottawa, ON K2B 7T6 |
Name | 2004-12-15 | current | viscore technologies inc. |
Name | 2001-10-01 | 2004-12-15 | VISCORE SYSTEM INC. |
Status | 2001-10-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-12-15 | Amendment / Modification | Name Changed. |
2001-10-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-11-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-11-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Candubiz Inc. | 136 Kincardine Drive, Kanata, ON K2V 1A9 | 2018-03-02 |
Irada Commerce Inc. | 149 Kincardine Dr., Ottawa, ON K2V 1A9 | 2010-08-31 |
Alimari Group Inc. | 149 Kincardine Drive, Kanata, ON K2V 1A9 | 2007-02-19 |
Kianco Corporation | 142 Kincardine Dr, Ottawa, ON K2V 1A9 | 2006-11-09 |
Juice Topia Canada Corporation | 145 Kincardine Dr., Kanata, ON K2V 1A9 | 2003-06-05 |
Ontatron Technology Inc. | 159 Kincardine Drive, Ottawa, ON K2V 1A9 | 2003-05-08 |
Irada Management Inc. | 149 Kincardine Dr., Ottawa, ON K2V 1A9 | 2012-07-26 |
Irada Business Solutions Inc. | 149 Kincardine Dr., Ottawa, ON K2V 1A9 | 2012-08-09 |
8332967 Canada Inc. | 149 Kincardine Dr., Ottawa, ON K2V 1A9 | 2012-10-23 |
9053808 Canada Inc. | 149 Kincardine Dr., Ottawa, ON K2V 1A9 | 2014-10-16 |
Find all corporations in postal code K2V 1A9 |
Name | Address |
---|---|
YUNQU LIU | 165 KINCARDINE DRIVE, OTTAWA ON K2V 1A9, Canada |
Lance Laking | 381 Berkley Avenue, Ottawa ON K2A 2G9, Canada |
Kin Wai Leong | 447 Oakhill Road, Ottawa ON K1M 1J5, Canada |
Name | Director Name | Director Address |
---|---|---|
TNC TELEMANAGEMENT CORPORATION | LANCE LAKING | 2 MAPLEVIEW CRESCENT, OTTAWA ON K2G 5H7, Canada |
TRM TECHNOLOGIES INC. | LANCE LAKING | 381 Berkley Avenue, Ottawa ON K2A 2G9, Canada |
SPEAKERFILE INC. | Lance Laking | 381 Berkley Avenue, Ottawa ON K2A 2G9, Canada |
4502361 CANADA INC. | LANCE LAKING | 381 Berkley Avenue, Ottawa ON K2A 2G9, Canada |
City | KANATA |
Post Code | K2V 1A9 |
Category | technologies |
Category + City | technologies + KANATA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Technologies Papetières H.t.r.c Inc. | 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 | |
Innovative Technologies B.g.w. Inc. | 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 | 1989-08-28 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Advanced Fiber Technologies (aft) Inc. | 72 Queen Street, Lennoxville, QC J1M 2C3 | 2002-02-08 |
Overseas Advanced Technologies (o.a.t.) Inc. | 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 | 2000-10-13 |
Ia Technologies Numériques Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | 2019-06-20 |
Les Technologies Larcon Technologies Inc. | 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 | 2003-01-10 |
Optimum Energy Technologies Inc. | 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 | 2010-08-18 |
Etc Electronic Technologies Incorporated | 51 Worcester Road, Toronto, ON M9W 4K2 | 1999-03-19 |
Development of Technologies In Medicine Dtm Inc. | 3167 De Chavigny, Ste-foy, QC G1X 1T5 | 1994-10-14 |
Please provide details on viscore 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |