SIBIS INTERNATIONAL LIMITED

Address:
116 Lisgar Street, Suite 101, Ottawa, ON K2P 0C2

SIBIS INTERNATIONAL LIMITED is a business entity registered at Corporations Canada, with entity identifier is 670669. The registration start date is July 10, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 670669
Business Number 882672660
Corporation Name SIBIS INTERNATIONAL LIMITED
Registered Office Address 116 Lisgar Street
Suite 101
Ottawa
ON K2P 0C2
Incorporation Date 1980-07-10
Dissolution Date 1995-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
INGA PHILIPP 1901-1025 RICHMOND RD., OTTAWA ON , Canada
SIDNEY A. MOWATT 12 MAPLE LANE, OTTAWA ON K1M 1G7, Canada
ROWLAND PHILIPP 1901-1025 RICHMOND RD., OTTAWA ON , Canada
GERALD C. DALE R.R. 2 WEST PETPESWICK, MUSQUADOBRIT NS B0J 2L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-09 1980-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-10 current 116 Lisgar Street, Suite 101, Ottawa, ON K2P 0C2
Name 1980-07-10 current SIBIS INTERNATIONAL LIMITED
Status 1995-10-06 current Dissolved / Dissoute
Status 1984-10-13 1995-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-10 1984-10-13 Active / Actif

Activities

Date Activity Details
1995-10-06 Dissolution
1980-07-10 Incorporation / Constitution en société

Office Location

Address 116 LISGAR STREET
City OTTAWA
Province ON
Postal Code K2P 0C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mesures Volontaires Et Registre Du DÉfi-climat Canadien Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1997-09-26
Maple Leaf Services 116 Lisgar Street, Ottawa, ON K2P 0C2 1954-05-19
Conseil Canadien De Coordination De La Deficience Auditive 116 Lisgar Street, Suite 203, Ottawa, ON K2P 0C2 1975-03-20
G.m.s. Industrial & Marine Associates Ltd. 116 Lisgar Street, Suite 408, Ottawa, ON 1980-12-23
Caucus Partners Inc. 116 Lisgar Street, Suite 700, Ottawa, ON K2P 0C2 1983-04-28
C. Ladouceur Construction Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1983-11-01
Tandem Engineering Management Consultants Inc. 116 Lisgar Street, 6th Floor, Ottawa, ON K2P 0C2 1986-03-19
Charles Martineau's Travel Game Inc. 116 Lisgar Street, Suite 411, Ottawa, ON K2P 0C2 1986-04-16
Racquet Power Inc. 116 Lisgar Street, Ottawa, ON K2P 0C2 1984-03-22
Hepcan Industries Inc. 116 Lisgar Street, Sutie 600, Ottawa, ON 1984-10-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Wisdom of Women Centre Inc. 116 Lisgar St, 6th Floor, Ottawa, ON K2P 0C2 1996-12-03
150748 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1986-07-09
141390 Canada Inc. 112 Rue Lisgar, Ottawa, ON K2P 0C2 1985-04-10
Bob Knapp Systems Ltd. 116 Lisgar St., Suite 409, Ottawa, ON K2P 0C2 1978-10-31
Romulearn Technologies Corporation 116 Lisgar St, Suite 101, Ottawa, ON K2P 0C2 1995-07-13
129369 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1983-12-23
137425 Canada Inc. 116 Lisgar Street, Suite 225, Ottawa, ON K2P 0C2 1984-11-21
156062 Canada Limited 116 Lisgar Street, Ottawa, ON K2P 0C2 1987-05-13
156261 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1987-06-11
Rcc Berkshare Inc. 116 Lisgar Street, Suite 400, Ottawa, ON K2P 0C2 1987-06-17
Find all corporations in postal code K2P0C2

Corporation Directors

Name Address
INGA PHILIPP 1901-1025 RICHMOND RD., OTTAWA ON , Canada
SIDNEY A. MOWATT 12 MAPLE LANE, OTTAWA ON K1M 1G7, Canada
ROWLAND PHILIPP 1901-1025 RICHMOND RD., OTTAWA ON , Canada
GERALD C. DALE R.R. 2 WEST PETPESWICK, MUSQUADOBRIT NS B0J 2L0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0C2

Similar businesses

Corporation Name Office Address Incorporation
S.i.d.i.c. International Limited 500 Place D'armes, Montreal, QC H2Y 2W4 1974-09-30
Expedition S. & S. (international) Limitee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1985-10-30
Cmp Ams (international) Limitée 1241 Rue Cascades, Chateauguay, QC J6J 4Z2 2005-06-30
Courtiers De Viande L. & S. International Limitee 630 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A 2M6 1978-05-15
S.s.d. International Analyse Fonctionnelle Et Programmation Limitee 1268 Grande Allee, Carignan, QC J3L 3P9 1975-03-24
Generale Electrique Du Canada (international) Limitee 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1979-12-17
Red River International Investments Limited 20 Elwood Street, Ottawa, ON K1J 1J4
Duneba International Limitee 5858 Cote Des Neiges Road, Suite 610, Montreal, QC H3S 2S1 1977-05-12
Citus International Limitee 130 Adelaide Street West, Suite 2900, Toronto, ON M5H 3P5 1986-03-07
Bg Checo International Limited 110 Ouest, Boulevard Cremazie, Suite 1200, Montreal, QC H2P 1B9

Improve Information

Please provide details on SIBIS INTERNATIONAL LIMITED 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