OTUS OP-X INC.

Address:
30 Concourse Gate, Suite 203, Ottawa, ON K2E 7V7

OTUS OP-X INC. is a business entity registered at Corporations Canada, with entity identifier is 6702821. The registration start date is January 15, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6702821
Business Number 827925124
Corporation Name OTUS OP-X INC.
Registered Office Address 30 Concourse Gate
Suite 203
Ottawa
ON K2E 7V7
Incorporation Date 2007-01-15
Dissolution Date 2010-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MIKE LEMOINE 5549 CARRISON DRIVE, MANOTICK ON K4M 1K7, Canada
BRON VASIC 22 HONEY GABLES DRIVE, OTTAWA ON K1V 1H5, Canada
FRANCIS LISKA 2294 SUMMERSIDE DRIVE, MANOTICK ON K4M 1B4, Canada
RICHARD MACNEILL 19 OAK GROVE STREET, OTTAWA ON K2G 6R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-21 current 30 Concourse Gate, Suite 203, Ottawa, ON K2E 7V7
Address 2007-01-15 2008-02-21 19 Oak Grove Street, Ottawa, ON K2G 6R3
Name 2007-01-15 current OTUS OP-X INC.
Status 2010-01-07 current Dissolved / Dissoute
Status 2007-01-15 2010-01-07 Active / Actif

Activities

Date Activity Details
2010-01-07 Dissolution Section: 210
2007-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 Concourse Gate
City Ottawa
Province ON
Postal Code K2E 7V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cyber Lease Canada Corp. 30 Concourse Gate, Suite 200, Nepean, ON K2E 7V7 1998-03-11
Canadian Society of Hospital Pharmacists 30 Concourse Gate, Unit 3, Ottawa, ON K2E 7V7 1950-03-06
Canadian Federation of Humane Societies' Foundation 30 Concourse Gate, Suite 102, Nepean, ON K2E 7V7 1999-10-04
The Millar & Associates Insurance Agency (ottawa) Limited 30 Concourse Gate, Suite 209, Nepean, ON K2E 7V7 1983-10-27
Cyber Lease Corp. 30 Concourse Gate, Suite 200, Nepean, ON K2E 7V7 1989-03-07
Reality Flux Technologies Inc. 30 Concourse Gate, #3, Nepean, ON K2E 7V7 2002-09-03
Sanstream Technology Inc. 30 Concourse Gate, Unit 40, Ottawa, ON K2E 7V7 2003-08-25
Over The Top Computing Inc. 30 Concourse Gate, Unit 2, Nepean, ON K2E 7V7 2003-11-05
Millar Private Wealth Management Inc. 30 Concourse Gate, Suite 209, Ottawa, ON K2E 7V7 2011-11-22
9336273 Canada Inc. 30 Concourse Gate, Unit 2, Nepean, ON K2E 7V7 2015-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magnificentmile Corporation 30-45 Concourse Gate, Nepean, ON K2E 7V7 2019-05-07
Nepean Medcosmetics Inc. 45-30 Concourse Gate, Nepean, ON K2E 7V7 2016-09-15
9120726 Canada Inc. 200-30 Concourse Gate, Nepean, ON K2E 7V7 2014-12-15
Cellchem Pharmaceuticals Inc. 1-30 Concourse Gate, Nepean, ON K2E 7V7 2010-06-04
Coolumen Corporation 36-30 Concourse Gate, Nepean, ON K2E 7V7 2010-04-14
6573665 Canada Inc. 30 Concourse Gate, Suite 200, Ottawa, ON K2E 7V7 2006-05-24
Otus Strategic Financial Business Planning Inc. 203-30 Concourse Gate, Nepean, ON K2E 7V7 2005-07-19
Portage Software Inc. 41-30 Concourse Gate, Nepean, ON K2E 7V7 2002-11-28
Hdr Technical Services Inc. #1 - 30 Concourse Gate, Nepean, ON K2E 7V7 1994-03-03
Italian Canadian Youth Formation Centre 30 Concourse Gate, Unit 29, Ottawa, ON K2E 7V7 1981-03-20
Find all corporations in postal code K2E 7V7

Corporation Directors

Name Address
MIKE LEMOINE 5549 CARRISON DRIVE, MANOTICK ON K4M 1K7, Canada
BRON VASIC 22 HONEY GABLES DRIVE, OTTAWA ON K1V 1H5, Canada
FRANCIS LISKA 2294 SUMMERSIDE DRIVE, MANOTICK ON K4M 1B4, Canada
RICHARD MACNEILL 19 OAK GROVE STREET, OTTAWA ON K2G 6R3, Canada

Entities with the same directors

Name Director Name Director Address
CHRISTIAN HIT RADIO INC. BRON VASIC 22 HONEY GABLES DR., GLOUCESTER ON K1V 1H5, Canada
MBRIGHT CANADA HOLDINGS INC. Bron Vasic 22 Honey Gables Drive, Gloucester ON K1V 1H5, Canada
The Foundation for Medical Practice Education BRON VASIC 22 HONEY GABLES DRIVE, GLOUCESTER ON K1V 1H5, Canada
PHILEO CAPITAL BRON VASIC 22 HONEY GABLES DRIVE, GLOUCESTER ON K1V 1H5, Canada
OTUS Technical Services Ltd. FRANCIS LISKA 12294 SUMMERSIDE DRIVE, MANOTICK ON K4M 1B4, Canada
Otus Strategic Financial Business Planning Inc. FRANCIS LISKA 2294 SUMMERSIDE DRIVE, MANOTICK ON K4M 1B4, Canada
OTUS Technical Services Ltd. RICHARD MACNEILL 19 OAK GROVE STREET, NEPEAN ON K2G 6R3, Canada
POSSESS THE LAND Richard MacNeill 19 Oak Grove Street, Ottawa ON K2G 6S3, Canada
Otus Strategic Financial Business Planning Inc. RICHARD MACNEILL 19 OAK GROVE STREET, NEPEAN ON K2G 6R3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2E 7V7

Similar businesses

Corporation Name Office Address Incorporation
Otus Innovations Inc. 575 44e Avenue, Lachine, QC H8T 2K9 2014-04-10
Otus Technical Services Ltd. 203-30 Concourse Gate, Nepean, ON K2E 7V7 2006-10-13
Otus Aerial Imaging Technology Ltd. 268 Ball Place, Fort Mcmurray, AB T9K 2A2 2014-11-08
Otus Strategic Financial Business Planning Inc. 203-30 Concourse Gate, Nepean, ON K2E 7V7 2005-07-19

Improve Information

Please provide details on OTUS OP-X 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