CIRCUMFERENCE TECHNOLOGY SERVICES INC.

Address:
185 Appalachian Cr, Kitchener, ON N2E 1A3

CIRCUMFERENCE TECHNOLOGY SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3991547. The registration start date is December 21, 2001. The current status is Active.

Corporation Overview

Corporation ID 3991547
Business Number 870564911
Corporation Name CIRCUMFERENCE TECHNOLOGY SERVICES INC.
Registered Office Address 185 Appalachian Cr
Kitchener
ON N2E 1A3
Incorporation Date 2001-12-21
Dissolution Date 2012-10-20
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN PEACOCK 185 APPALACHIAN CR., KITCHENER ON N2E 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-25 current 185 Appalachian Cr, Kitchener, ON N2E 1A3
Address 2010-06-03 2016-11-25 107 Huntley Manor Dr, Ottawa, ON K0A 1L0
Address 2006-11-13 2010-06-03 210-3710 Richmond Road, Ottawa, ON K2H 5B8
Address 2002-06-26 2006-11-13 107 Huntley Manor Drive, Carp, ON K0A 1L0
Address 2001-12-21 2002-06-26 440 Laurier Ave. West, Suite 200, Ottawa, ON K1R 7X6
Name 2001-12-21 current CIRCUMFERENCE TECHNOLOGY SERVICES INC.
Status 2016-09-30 current Active / Actif
Status 2012-10-20 2016-09-30 Dissolved / Dissoute
Status 2012-05-23 2012-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-21 2012-05-23 Active / Actif

Activities

Date Activity Details
2016-09-30 Revival / Reconstitution
2012-10-20 Dissolution Section: 212
2001-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 185 APPALACHIAN CR
City KITCHENER
Province ON
Postal Code N2E 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4039408 Canada Inc. 185 Appalachian Crescent, Kitchener, ON N2E 1A3 2002-04-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Forad Technology Consulting Inc. 9d-45 Cedarhill Crescent, Kitchener, ON N2E 0A2 2017-10-02
K-bahn Enterprises Inc. 4a 50 Howe Drive, Kitchener, ON N2E 0A3 2020-01-13
Pamsoncv Corporation 12b-50 Howe Drive, Kitchener, ON N2E 0A3 2018-03-05
Alfaway Ltd. 152 Windale Crescent, Kitchener, ON N2E 0A4 2020-06-11
9723277 Canada Inc. 125 Windale Cres, Kitchener, ON N2E 0A4 2016-04-24
Ndeti Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2015-01-01
Feminist Style Inc. 118 Windale Cr., Kitchener, ON N2E 0A4 2013-09-14
10528749 Canada Ltd. 125 Windale Cres, Kitchener, ON N2E 0A4 2017-12-06
Highway Masters Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2019-07-22
9485015 Canada Inc. 14 Valebrook Street, Kitchener, ON N2E 0A5 2015-10-23
Find all corporations in postal code N2E

Corporation Directors

Name Address
JOHN PEACOCK 185 APPALACHIAN CR., KITCHENER ON N2E 1A3, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL VICTORIA HOSPITAL HOPITAL ROYAL VICTORIA John Peacock 901-2333 Rue Sherbrooke Ouest, Montréal QC H3H 2T6, Canada
THE PEACOCK FAMILY FOUNDATION JOHN PEACOCK 901-2333 SHERBROOK STREET WEST, MONTREAL QC H3H 2T6, Canada
6811132 CANADA INC. JOHN PEACOCK 100 AVENUE DES SOMMETS, APARTMENT 401, ILE-DES SOEURS QC H3E 1Z8, Canada
Omega Energy Controls Inc. JOHN PEACOCK #310-1333 BLOOR STREET, MISSISSAUGA ON L4Y 3T6, Canada
11368036 Canada Inc. John Peacock 185, Appalachian Cr, KITCHENER ON N2E 1A3, Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2E 1A3

Similar businesses

Corporation Name Office Address Incorporation
Kmt Services Informatiques Inc. 2413 Des Harfangs, Saint-laurent, QC H4R 2S5 2020-03-18
Mc-gmp Technologies Et Services Conseils Inc. 1207 Seymour Avenue, Apt. 2, MontrÉal, QC H3H 2A4 2009-10-21
Ge Capital Services De Gestion Technologiques Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
Products and Services of Technology (prosertech) Inc. 3107 Avenue Des Hotels, Bureau 3, Ste-foy, QC G1W 4W5 1994-11-08
Services De Technologie Canadian Ltee 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 1990-04-18
Ge Capital Services De Gestion Technologiques Inc. 5985 Mclaughlin Rd, Mississauga, ON L5R 1B8
Services Technologiques Inco LimitÉe 145 King Street West, Suite 1500, Toronto, ON M5H 4B7 1997-06-12
Sadax Technology Services Inc. 5455 Avenue De Gaspé, Suite 710, Montréal, QC H2T 3B3 2014-09-29
Gso Technologie & Services (canada) Ltee 4383 Kingston, Pierrefonds, QC H9A 2T1 1984-01-10
Exponent Technology Services Inc. 11360 Joseph Casavant, Montreal, QC H3M 2B7 2014-04-15

Improve Information

Please provide details on CIRCUMFERENCE TECHNOLOGY SERVICES 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