Technology Sciences Institute Inc.

Address:
5 - 19 Strathcona Ave., Ottawa, ON K1S 1X3

Technology Sciences Institute Inc. is a business entity registered at Corporations Canada, with entity identifier is 6010270. The registration start date is August 8, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6010270
Business Number 865481840
Corporation Name Technology Sciences Institute Inc.
Registered Office Address 5 - 19 Strathcona Ave.
Ottawa
ON K1S 1X3
Incorporation Date 2002-08-08
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN LEGGITT 2696 DRAPER AVE., OTTAWA ON K2H 6Z0, Canada
CHASTIDY BOWERMAN 22 BANCHORY CRESCENT, OTTAWA ON K2K 2V4, Canada
RON J CARSON 5 - 19 STRATHCONA AVE., OTTAWA ON K1S 1X3, Canada
CHRIS BISSYLAS 2107 - 1510 RIVERSIDE DRIVE, OTTAWA ON K1G 4X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-08 current 5 - 19 Strathcona Ave., Ottawa, ON K1S 1X3
Name 2002-08-08 current Technology Sciences Institute Inc.
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-08 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2002-08-08 Incorporation / Constitution en société

Office Location

Address 5 - 19 STRATHCONA AVE.
City OTTAWA
Province ON
Postal Code K1S 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Redburn Group Inc. 5 - 19 Strathcona Ave., Ottawa, ON K1S 1X3 2002-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Essayjack Inc. 39 Strathcona Avenue, Ottawa, ON K1S 1X3 2011-08-09
6593178 Canada Inc. 25 Strathcona Avenue, Ottawa, ON K1S 1X3 2006-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
JOHN LEGGITT 2696 DRAPER AVE., OTTAWA ON K2H 6Z0, Canada
CHASTIDY BOWERMAN 22 BANCHORY CRESCENT, OTTAWA ON K2K 2V4, Canada
RON J CARSON 5 - 19 STRATHCONA AVE., OTTAWA ON K1S 1X3, Canada
CHRIS BISSYLAS 2107 - 1510 RIVERSIDE DRIVE, OTTAWA ON K1G 4X5, Canada

Entities with the same directors

Name Director Name Director Address
WILLIS SOLUTIONS INC. CHRIS BISSYLAS 2107 - 1510 RIVERSIDE DRIVE, OTTAWA ON K1G 4X5, Canada
Willis Solutions Inc. CHRIS BISSYLAS 2107-1510 RIVERSIDE DRIVE, OTTAWA ON K1G 4X5, Canada
ADNEGA CORPORATION CHRIS BISSYLAS 2107-1510 RIVERSIDE DR., OTTAWA ON K1G 4X5, Canada
Willis Solutions Inc. JOHN LEGGITT 2696 DRAPER AVENUE, OTTAWA ON K2H 6Z9, Canada
ADNEGA CORPORATION JOHN LEGGITT 2696 DRAPER AVENUE, OTTAWA ON K2H 6Z9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 1X3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Statistical Sciences Institute Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 2018-05-25
The Polish Institute of Arts and Sciences In Canada and The Polish Library 4220 Rue Drolet, Montreal, QC H2W 2L6 1976-04-20
Institut Rideau - Centre De Recherches Avancees Pour Sciences Physiques Et De Comportement Drummond & Simcoe Streets, Newboro, ON K0G 1P0 1969-07-31
The Belarusian Institute of Arts and Sciences, Canada 11 Cramer Drive, Ottawa, ON K2H 5X2 2019-01-20
The Oskar Halecki Institute of History, Arts and Sciences In Canada (oskar Halecki Institute) 108 Gladecrest Court, Ottawa, ON K2H 9J6 2015-01-20
The Institute for Green and Open Sciences 288 Palmerston Ave, Toronto, ON M6J 2J4 2015-02-24
Spectrum Sciences Institute 51 Colton Drive, Nepean, ON K2R 1E6 1995-10-27
Recording Arts and Sciences Institute of Canada Inc. 3431 Rue St-hubert, Montreal, QC H2L 3Z8 1978-09-13
Canadian Institute of Islamic Sciences Inc. 1790 Albion Road, Suite 201, Toronto, ON M9V 4J8 2000-06-21
The Allen K. Hess Institute for Integrative & Forensic Behavioural Sciences Inc. 164 Ramblewood Lane, Vaughan, ON L4J 6P9 2016-09-01

Improve Information

Please provide details on Technology Sciences Institute 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