Certicom Corp.

Address:
4701 Tahoe Blvd, Mississauga, ON L4W 0B5

Certicom Corp. is a business entity registered at Corporations Canada, with entity identifier is 6053904. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 6053904
Business Number 121448096
Corporation Name Certicom Corp.
Registered Office Address 4701 Tahoe Blvd
Mississauga
ON L4W 0B5
Dissolution Date 2020-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
Keith Bennett 2200 University Avenue East, Waterloo ON N2K 0A7, Canada
Steve Rai 2200 University Avenue East, Waterloo ON N2K 0A7, Canada
Gregory Best 2200 University Avenue East, Waterloo ON N2K 0A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-16 current 4701 Tahoe Blvd, Mississauga, ON L4W 0B5
Address 2011-06-22 2016-11-16 4701 Tahoe Blvd, Tahoe A, 6th Floor, Mississauga, ON L4W 0B5
Address 2003-01-13 2011-06-22 5520 Explorer Drive, 4th Floor, Mississauga, ON L4W 5L1
Name 2003-01-13 current Certicom Corp.
Name 2003-01-13 2003-01-13 N/A
Status 2020-01-28 current Dissolved / Dissoute
Status 2003-01-13 2020-01-28 Active / Actif

Activities

Date Activity Details
2020-01-28 Dissolution Section: 210(3)
2009-03-23 Arrangement
2003-01-13 Continuance (import) / Prorogation (importation) Jurisdiction: Yukon Territory / Territoire du Yukon

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2008-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2008-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2008-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4701 Tahoe Blvd,
City Mississauga
Province ON
Postal Code L4W 0B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
Keith Bennett 2200 University Avenue East, Waterloo ON N2K 0A7, Canada
Steve Rai 2200 University Avenue East, Waterloo ON N2K 0A7, Canada
Gregory Best 2200 University Avenue East, Waterloo ON N2K 0A7, Canada

Entities with the same directors

Name Director Name Director Address
Staikos Computing Services Inc. Gregory Best 2200 University Avenue East, Waterloo ON N2K 0A7, Canada
2840839 Canada Inc. GREGORY BEST 513 LYON N, OTTAWA ON K1R 5X8, Canada
Staikos Computing Services Inc. Steve Rai 2200 University Avenue East, Waterloo ON N2K 0A7, Canada
CANADIAN ASSOCIATION OF CHIEFS OF POLICE RESEARCH FOUNDATION (1982) INC. STEVE RAI 15477 110 A Avenue, Surrey BC V3R 0X4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 0B5

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6

Improve Information

Please provide details on Certicom Corp. 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