Netistry Corporation

Address:
576 Mount Belcher Heights, Salt Spring Island, BC V8K 2J3

Netistry Corporation is a business entity registered at Corporations Canada, with entity identifier is 3995747. The registration start date is January 3, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 3995747
Business Number 869364919
Corporation Name Netistry Corporation
Registered Office Address 576 Mount Belcher Heights
Salt Spring Island
BC V8K 2J3
Incorporation Date 2002-01-03
Dissolution Date 2018-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
DAVID EDWARD CUILLERIER 576 Mount Belcher Heights, Salt Spring Island BC V8K 2J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-12 current 576 Mount Belcher Heights, Salt Spring Island, BC V8K 2J3
Address 2008-08-06 2013-08-12 6500 Stonewood Drive, Sooke, BC V9Z 0Y6
Address 2007-03-16 2008-08-06 104-789 Blackberry Road, Victoria, BC V8X 5J3
Address 2005-03-03 2007-03-16 1230 Corbeil Road, Corbeil, ON P0H 1K0
Address 2002-01-03 2005-03-03 1230 Astorville Road, P.o.box 222, R.r.1, Corbeil, ON P0H 1K0
Name 2007-03-16 current Netistry Corporation
Name 2002-01-03 2007-03-16 Odisi Solutions Incorporated
Status 2018-05-22 current Dissolved / Dissoute
Status 2002-01-03 2018-05-22 Active / Actif

Activities

Date Activity Details
2018-05-22 Dissolution Section: 210(3)
2007-03-16 Amendment / Modification Name Changed.
RO Changed.
2002-01-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 576 Mount Belcher Heights
City Salt Spring Island
Province BC
Postal Code V8K 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gadgetsmd Inc. 576 Mount Belcher Heights, Saltspring Island, BC V8K 2J3 2012-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Three Principles Initiative Inc. 110 Castillou Way, Saltspring Island, BC V8K 1A8 2008-01-31
Frith Content Incorporated 1625 North Beach Road, Salt Spring Island, BC V8K 1A8 2005-01-05
171169 Canada Ltd. 133 Castillou Way, Salt Springs Island, BC V8K 1A8 1989-12-05
Marill Design Inc. 970 Walker's Hook Road, Salt Spring Island, BC V8K 1B5 2012-10-24
Kin Culture Collective Inc. 1911 North End Road, Salt Spring Island, BC V8K 1C9 2014-02-26
Gestion G.w.i. LtÉe 141 Simson Rd., Salt Spring Island, BC V8K 1E2 1993-12-22
Earlscourt Legal Press Inc. 869 Sunset Drive, Saltspring Island, BC V8K 1E7 1996-08-29
11024060 Canada Inc. 150 Parminter Road, Saltspring Island, BC V8K 1E9 2018-10-02
Panic Stations Media Corporation 281 Mountain Park Drive, Salt Spring Island, BC V8K 1G3 2011-08-06
Peak Healthspan Inc. 197 Monteith Road, Salt Spring Island, BC V8K 1H4 2020-07-13
Find all corporations in postal code V8K

Corporation Directors

Name Address
DAVID EDWARD CUILLERIER 576 Mount Belcher Heights, Salt Spring Island BC V8K 2J3, Canada

Entities with the same directors

Name Director Name Director Address
GadgetsMD Inc. David Edward Cuillerier 6500 Stonewood Drive, Sooke BC V9Z 0Y6, Canada

Competitor

Search similar business entities

City Salt Spring Island
Post Code V8K 2J3

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
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09
Green Municipal Corporation 24 Clarence Street, Ottawa, ON K1N 5P3 2003-10-31
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Corporation De Capitaux A Risque Mbc 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1983-11-14

Improve Information

Please provide details on Netistry 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