LIBERATE TECHNOLOGIES CANADA LTD.

Address:
150 Dufferin Avenue, Suite 906, London, ON N6A 5N6

LIBERATE TECHNOLOGIES CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 4242637. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4242637
Business Number 886374321
Corporation Name LIBERATE TECHNOLOGIES CANADA LTD.
Registered Office Address 150 Dufferin Avenue
Suite 906
London
ON N6A 5N6
Dissolution Date 2005-05-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
PATRICK NGUYEN 9 SPYGLASS COURT, HALF MOON BAY CA 94019, United States
PHILIP VACHON 78 NORTHUMBERLAND RD., LONDON ON N6H 5H5, Canada
KAYHRYN WOLFE 9767 LAMONT DRIVE, RR#4, KOMOKA ON N0L 1R0, Canada
GREGORY WOOD 816 MESA COURT, PALO ALTO CA 94306, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-06-01 current 150 Dufferin Avenue, Suite 906, London, ON N6A 5N6
Name 2004-06-01 current LIBERATE TECHNOLOGIES CANADA LTD.
Status 2005-05-30 current Dissolved / Dissoute
Status 2004-06-01 2005-05-30 Active / Actif

Activities

Date Activity Details
2005-05-30 Dissolution Section: 210
2004-06-01 Amalgamation / Fusion Amalgamating Corporation: 3679675.
Section:
2004-06-01 Amalgamation / Fusion Amalgamating Corporation: 6237134.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Liberate Technologies Canada Ltd. 150 Dufferin Avenue, Suite 906, London, ON N6A 5N6 1999-11-12

Office Location

Address 150 DUFFERIN AVENUE
City LONDON
Province ON
Postal Code N6A 5N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Liberate Technologies Canada Ltd. 150 Dufferin Avenue, Suite 906, London, ON N6A 5N6 1999-11-12
6237134 Canada Inc. 150 Dufferin Avenue, Suite 906, London, ON N6A 5N6
Bgmb Enterprises Inc. 150 Dufferin Avenue, Suite 100, London, ON N6A 5N6 2000-08-16
International Justice Mission Canada 150 Dufferin Avenue, Suite 604, London, ON N6A 5N6 2002-08-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
PATRICK NGUYEN 9 SPYGLASS COURT, HALF MOON BAY CA 94019, United States
PHILIP VACHON 78 NORTHUMBERLAND RD., LONDON ON N6H 5H5, Canada
KAYHRYN WOLFE 9767 LAMONT DRIVE, RR#4, KOMOKA ON N0L 1R0, Canada
GREGORY WOOD 816 MESA COURT, PALO ALTO CA 94306, United States

Entities with the same directors

Name Director Name Director Address
Reckitt Benckiser (Canada) Inc. GREGORY WOOD 30 STEVENHARRIS DRIVE, ETOBICOKE ON M9C 1V1, Canada
6237134 CANADA INC. GREGORY WOOD 816 MESA COURT, PALO ALTO CA 94306, United States
MID-ISLE FARMS INC. GREGORY WOOD NOSTREETADDRESS, ALBANY PE C0B 1A0, Canada
SOURCESUITE CANADA INC. GREGORY WOOD 816 MESA COURT, PALO ALTO CA 94306, United States
Mid-Isle Farms Inc. Gregory Wood 855 Mount Tryon Rd, Albany PE C0B 1A0, Canada
SOURCESUITE CANADA INC. PATRICK NGUYEN 9 SPYGLASS COURT, HALF MOON BAY CA 94019, United States
10777340 CANADA INC. PATRICK NGUYEN 7275 Rue Molson - 1, Montréal QC H2A 3K5, Canada
Consultant BIMFA Inc. · BIMFA Consulting Inc. Patrick Nguyen 2-166 Boul. Louise-Campagna, Gatineau QC J9A 3W2, Canada
SOURCESUITE CANADA INC. PHILIP VACHON 78 NORTHUMBERLAND ROAD, LONDON ON N6H 5H5, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A 5N6
Category technologies
Category + City technologies + LONDON

Similar businesses

Corporation Name Office Address Incorporation
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Technologies MÉdicales Omt Canada Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1991-12-06
I2 Technologies (canada) Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, MontrÉal, QC H3B 3V2
Medical International Technologies (mit Canada) Inc. 1872 Beaulac, St. Laurent, QC H4R 2E7 2002-05-13
An Alternative Technologies Canada Inc. 3551 Rue St-charles, Bureau 900, Kirkland, QC H9H 3C4 2011-09-27
Nexsan Technologies Canada Inc. 1405 Trans-canada Highway, Suite 300, Dorval, QC H9P 2V9 2000-07-01
Psq Technologies Canada Inc. 65 Brunswick Blvd., Suite 240, Dollard Des Ormeaux, QC H9B 2N4 2000-08-28
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on LIBERATE TECHNOLOGIES CANADA LTD. 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