Oaf Technologies Inc.

Address:
2847 Haughton St, Unit 1, Ottawa, ON K2B 6Z2

Oaf Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3968511. The registration start date is November 7, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3968511
Business Number 861311215
Corporation Name Oaf Technologies Inc.
Registered Office Address 2847 Haughton St
Unit 1
Ottawa
ON K2B 6Z2
Incorporation Date 2001-11-07
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
STEPHEN JOHN MICHAUD 2847 HAUGHTON STREET, UNIT 1, OTTAWA ON K2B 6Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-07 current 2847 Haughton St, Unit 1, Ottawa, ON K2B 6Z2
Name 2001-11-07 current Oaf Technologies Inc.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-11-07 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2001-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2847 HAUGHTON ST
City OTTAWA
Province ON
Postal Code K2B 6Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9412000 Canada Inc. 2831 Haughton Ave., Ottawa, ON K2B 6Z2 2015-08-20
6341195 Canada Inc. 2835 Haughton Avenue, Ottawa, ON K2B 6Z2 2005-01-26
Callisto Media Systems Inc. 2831 Haughton Avenue, Suite 100, Ottawa, ON K2B 6Z2 1995-04-20
Fischer Group Inc. 2831 Haughton Avenue, Ottawa, ON K2B 6Z2 2008-10-02
9522743 Canada Inc. 2831 Haughton Ave., Ottawa, ON K2B 6Z2 2015-11-24
9690000 Canada Inc. 2831 Haughton Ave., Ottawa, ON K2B 6Z2 2016-04-01
444 Bronson Development Inc. 2831 Haughton Avenue, Ottawa, ON K2B 6Z2 2017-09-05
Fgi Holdings Inc. 2831 Haughton Avenue, Ottawa, ON K2B 6Z2 2017-11-01
1361 Vanier Holdings Inc. 2831 Haughton Avenue, Ottawa, ON K2B 6Z2 2020-09-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Association of Justice Counsel 300-2725 Queensview Drive, Ottawa, ON K2B 0A1 2011-11-14
4201591 Canada Inc. 500 - 2725 Queensview Drive, Ottawa, ON K2B 0A1 2006-10-05
Queensview Professional Services Ltd. 12 Place De La Berge, Gatineau, ON K2B 0A1 2006-01-28
P.c.a. Adjusters Limited 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1973-10-12
Awtre International Incorporated 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1989-08-11
Acfo/acaf Sponsor Corp. 2725 Queensview Drive, Suite 400, Ottawa, ON K2B 0A1 1994-11-09
Canadian Federation of Students 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1981-10-09
Verico The Mortgage Advisors Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2009-11-02
8268894 Canada Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2012-08-08
Canadian Federation of Students-services 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1982-02-10
Find all corporations in postal code K2B

Corporation Directors

Name Address
STEPHEN JOHN MICHAUD 2847 HAUGHTON STREET, UNIT 1, OTTAWA ON K2B 6Z2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2B 6Z2
Category technologies
Category + City technologies + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on Oaf 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches