DRAWN OPTICAL COMPONENTS INC.

Address:
1721 Lower Water St., Halifax, NS B3J 1S5

DRAWN OPTICAL COMPONENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 4159993. The registration start date is April 23, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4159993
Business Number 891397002
Corporation Name DRAWN OPTICAL COMPONENTS INC.
Registered Office Address 1721 Lower Water St.
Halifax
NS B3J 1S5
Incorporation Date 2003-04-23
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
TIMOTHY NOONAN 236 ROBIN LANE, BRULE NS B0K 1N0, Canada
CLAUDE RATELLE 4464 DES CAGEUX, PIERREFONDS QC H9J 3N3, Canada
RON CARRIERE 16 BLACK DUCK WALK, QUENNSLAND NS B0J 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-04-23 current 1721 Lower Water St., Halifax, NS B3J 1S5
Name 2003-04-23 current DRAWN OPTICAL COMPONENTS INC.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-09 2008-04-17 Active / Actif
Status 2006-01-04 2006-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-04-23 2006-01-04 Active / Actif

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
2003-04-23 Incorporation / Constitution en société

Office Location

Address 1721 LOWER WATER ST.
City HALIFAX
Province NS
Postal Code B3J 1S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8294178 Canada Corporation 5620 South St, Halifax, NS B3J 0A7 2012-09-11
Rango Ventures Corporation 1445 South Park St, Halifax, NS B3J 0B6 2019-08-29
Vorku Inc. 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 2019-08-01
James Venner Russell Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1997-02-06
Mckean Family Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1995-08-29
Ryu Software Inc. #805 - 5481 Clyde Street, Halifax, NS B3J 0C4 2019-12-04
Blockframe Inc. 5481 Clyde St, 806, Halifax, NS B3J 0C4 2018-06-11
Bend Holdings Inc. 1592 Barrington Street, 5th Floor, Halifax, NS B3J 0C7
Smallfood Inc. 1592 Barrington Street, Fifth Floor, Halifax, NS B3J 0C7 2018-08-28
Tidal League Incorporated 1583 Hollis Street Suite 1506, Halifax, NS B3J 0E4 2018-06-26
Find all corporations in postal code B3J

Corporation Directors

Name Address
TIMOTHY NOONAN 236 ROBIN LANE, BRULE NS B0K 1N0, Canada
CLAUDE RATELLE 4464 DES CAGEUX, PIERREFONDS QC H9J 3N3, Canada
RON CARRIERE 16 BLACK DUCK WALK, QUENNSLAND NS B0J 1T0, Canada

Entities with the same directors

Name Director Name Director Address
NUTRIFAB INC. Claude Ratelle 4464 Des Cageux, Pierrefonds QC H9J 3N3, Canada
CDR GLOBAL SOLUTIONS INC. CLAUDE RATELLE 4464 RUE DES CAGEUX, PIERREFONDS QC H9J 3N3, Canada
Prime Focus Development Inc. CLAUDE RATELLE 955 ST-JEAN BOULEVARD SUITE # 304, POINTE-CLAIRE QC H9R 5K3, Canada
R.L.V. INC. CLAUDE RATELLE 6113 AVENUE DES ANGEVINS, ANJOU QC H1K 3R4, Canada
O'Brien Ratelle Carriere Inc. CLAUDE RATELLE 4464 DES CAGEUX, PIERREFONDS QC H9J 3N3, Canada
LES TECHNOLOGIES INTERNATIONALES DE GOLF R.C.R. INC. CLAUDE RATELLE 4464 DES CAGEUX, PIERREFONDS QC H9J 3N3, Canada
IMMOVAX INC. CLAUDE RATELLE 12625 RUE NOTRE DAME EST, APP. 3, MONTREAL QC H1B 5N9, Canada
PLANIFICATEUR FINANCIER PERSONNEL RRSS INC. · PERSONAL FINANCIAL PLANNER RRSS INC. CLAUDE RATELLE 4464 DES CAGEUX, PIERREFONDS QC H9J 3N3, Canada
Les Distributions Xymed Distributions Inc. RON CARRIERE 1200 BOUL. CHOMEDEY, SUITE 915, LAVAL QC H7V 3Z3, Canada
R & P GOLF VENTURE INC. RON CARRIERE 292 SOUPRES, ILE BIZARD QC H9V 2E2, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J 1S5

Similar businesses

Corporation Name Office Address Incorporation
Drawn & Quarterly Books Inc. / 7030 Rue Saint-denis, Montréal, QC H2S 2S4 1997-12-15
Nortel Networks Optical Components Corporation 3500 Carling Avenue, Station C, P.o. Box 3511, Ottawa, ON K2H 8E9 2001-02-14
Steel Components Produits Metalliques Inc. 8050 Marco Polo Avenue, Montreal, QC H1E 5Y7 2003-08-05
Hillcrest Optical Inc. 140 Woodbridge Avenue, Market Lane Optical, Unit 11, Vaughan, ON L4L 4K9 2019-05-05
Gestion Westgroupe Optical Inc. 4775, Cousens Street, Saint-laurent, QC H4S 1X5 2009-12-04
Drawn To Youth Inc. 711-10 Morrisson St., Toronto, ON M5V 2T8 2011-03-18
Hand Drawn Media Inc. 6 Stonehouse Crescent, Toronto, ON M6J 1T5 2018-09-24
Well-drawn Dog Productions, Inc. 1425 Lameys Mill Road, Apt 15, Vancouver, BC V6H 3W2 2007-12-14
Drawn Dreams Inc. 35 Mariner Terrace, Unite 3610, Toronto, ON M5V 3V9 2017-12-05
Hand Drawn Dracula Productions Inc. 347 Wellington Street, R R 4, Rockwood, ON N0B 2K0 2008-07-10

Improve Information

Please provide details on DRAWN OPTICAL COMPONENTS 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