ULTRA ELECTRONICS MARITIME SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 4134524. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 4134524 |
Business Number | 881136618 |
Corporation Name | ULTRA ELECTRONICS MARITIME SYSTEMS INC. |
Registered Office Address |
40 Atlantic Street Dartmouth NS B2Y 4N2 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Iwan Jemczyk | 17 avenue Brunet, Pointe-Claire QC H9S 4T4, Canada |
Rakesh Sharma | The Laurels, Whitehead Grove, England CV7 7US, United Kingdom |
Carlos R. Santiago | 7 Vineyard Hill, Fairport NY 14450, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-01-01 | current | 40 Atlantic Street, Dartmouth, NS B2Y 4N2 |
Name | 2011-01-01 | current | ULTRA ELECTRONICS MARITIME SYSTEMS INC. |
Name | 2003-01-01 | 2011-01-01 | ULTRA ELECTRONICS CANADA DEFENCE INC. |
Name | 2003-01-01 | 2011-01-01 | DEFENSE ULTRA ELECTRONICS CANADA INC. |
Status | 2003-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-01-01 | Amendment / Modification | Name Changed. |
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3875466. Section: |
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4134532. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-07-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-07-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-12-31 | 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 |
---|---|---|
Ultra Electronics Maritime Systems Inc. | 40 Atlantic Street, Dartmouth, NS B2Y 4N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ultra Electronics Canada Inc. | 40 Atlantic Street, Dartmouth, NS B2Y 4N2 | 2002-08-13 |
Ultra Electronics Maritime Systems Inc. | 40 Atlantic Street, Dartmouth, NS B2Y 4N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12004887 Canada Inc. | 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 | 2020-04-15 |
12004917 Canada Inc. | 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 | 2020-04-15 |
9994203 Canada Corporation | 67-804 Kings Wharf Place, Dartmouth, NS B2Y 0B4 | 2016-11-22 |
9961275 Canada Corp. | 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 | 2016-10-27 |
9987673 Canada Inc. | 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 | 2016-11-17 |
Lēd Strategies Inc. | 15 Kings Wharf Place, 406, Dartmouth, NS B2Y 0C1 | 2020-09-04 |
Beatty Media Projects Inc. | 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 | 2015-12-04 |
Fares & Co. Development Inc. | 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1 | |
Fares Art Holdings Incorporated | 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1 | 2008-12-29 |
Michael Hodgett Consulting Inc. | 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 | 2016-03-03 |
Find all corporations in postal code B2Y |
Name | Address |
---|---|
Iwan Jemczyk | 17 avenue Brunet, Pointe-Claire QC H9S 4T4, Canada |
Rakesh Sharma | The Laurels, Whitehead Grove, England CV7 7US, United Kingdom |
Carlos R. Santiago | 7 Vineyard Hill, Fairport NY 14450, United States |
Name | Director Name | Director Address |
---|---|---|
8849935 Canada Inc. | Iwan Jemczyk | 17 Brunet Avenue, Pointe-Claire QC H9S 4T4, Canada |
ULTRA ELECTRONICS TCS INC. | IWAN JEMCZYK | 17 avenue Brunet, Pointe-Claire QC H9S 4T4, Canada |
ULTRA ELECTRONICS CANADA INC. | Iwan Jemczyk | 17 avenue Brunet, Pointe-Claire QC H9S 4T4, Canada |
ULTRA ELECTRONICS TCS INC. | Rakesh Sharma | The Laurels, Whitehead Grove, Balsall Common Coventry, England, CV7 7US , United Kingdom |
8594384 CANADA INC. | Rakesh Sharma | 120 de Serignan Street, Gatineau QC J8V 3T9, Canada |
10420867 CANADA INC. | Rakesh Sharma | 120 de Sérignan St, Gatineau QC J8V 3T9, Canada |
10470988 Canada Inc. | RAKESH SHARMA | 118 Naperton Drive, Brampton ON L6R 3N5, Canada |
6548717 CANADA INC. | RAKESH SHARMA | 575 ST CLAIR AV W, TORONTO ON M6C 1A3, Canada |
ULTRA ELECTRONICS CANADA INC. | Rakesh Sharma | The Laurels, Whitehead Grove, England CV7 7US, United Kingdom |
Whitby Furniture Inc. | RAKESH SHARMA | 9 CONSTANCE DR, WHITBY ON L1P 1N3, Canada |
City | DARTMOUTH |
Post Code | B2Y 4N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ultra Electronics Tactical Communication Systems Inc. | 600 Dr. Frederik Philips Boulevard, Ville Saint-laurent, QC H4M 2S9 | 2001-03-15 |
Ultra Electronics Forensic Technology Inc. | 5757 Cavendish Blvd., Suite 200, Côte St-luc, QC H4W 2W8 | |
Systemes De Productivite Ultra Inc. | P.o.box 1240, Almonte, ON K0A 1A0 | 1978-10-02 |
La Cie Des Systemes Ultra Puissant U.p.s. Ltee | 2170 Maislin Avenue, Lasalle, QC | 1977-09-12 |
Les Systemes Ultra Puissants U.p.s. (quebec) Ltee | 2170 Maislin Street, Lasalle, QC H8N 2L8 | 1975-07-08 |
Electronique Maritime Atlas Inc. | 777 De La Commune West, Montreal, QC H3C 1X1 | 1975-03-06 |
Ultra Electronics Tcs Inc. | 5990 Côte-de-liesse, Montreal, QC H4T 1V7 | 2010-11-09 |
Ultra Electronics Canada Inc. | 40 Atlantic Street, Dartmouth, NS B2Y 4N2 | 2002-08-13 |
Ultra Electronics Tcs Inc. | 5990 Cote-de-liesse, Ville De Mont-royal, QC H4T 1V7 | |
Les Developpements Ultra Fax Inc. | 1177 St.germain Street, St.laurent, QC H4L 3S4 | 1981-02-16 |
Please provide details on ULTRA ELECTRONICS MARITIME SYSTEMS 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 |