enXmark International Corporation

Address:
180 Howick Street, Ottawa, ON K1M 0G8

enXmark International Corporation is a business entity registered at Corporations Canada, with entity identifier is 6723845. The registration start date is February 20, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6723845
Business Number 860672997
Corporation Name enXmark International Corporation
Registered Office Address 180 Howick Street
Ottawa
ON K1M 0G8
Incorporation Date 2007-02-20
Dissolution Date 2009-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
STEVEN SYKES MORNING MIST, NEW ROAD, BROAD OAK, STURMINSTER NEWTON DT10 2HF, United Kingdom
JONATHAN PHILLIPS 180 HOWICK STREET, OTTAWA ON K1M 0G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-20 current 180 Howick Street, Ottawa, ON K1M 0G8
Name 2007-02-20 current enXmark International Corporation
Status 2009-12-15 current Dissolved / Dissoute
Status 2009-07-23 2009-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-02-20 2009-07-23 Active / Actif

Activities

Date Activity Details
2009-12-15 Dissolution Section: 212
2007-02-20 Incorporation / Constitution en société

Office Location

Address 180 Howick Street
City Ottawa
Province ON
Postal Code K1M 0G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cclp Innovation Ltd. 180 Howick Street, Ottawa, ON K1M 0G8 2016-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aedd13 Development Initiatives Inc. 152 Howick Street, Ottawa, ON K1M 0G8 2014-09-24
4037162 Canada Inc. 116 Howick Street, Rockcliffe, ON K1M 0G8 2002-04-05
Communications L'atlantide Ltee 152 Howick St., Ottawa, ON K1M 0G8 1986-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
Circle Environmental Solutions, Inc. 2 Coltrin Place, Ottawa, ON K1M 0A5 2019-07-02
Beyex Inc. 3 Coltrin Place, Ottawa, ON K1M 0A5 2001-06-28
P.j. LariviÈre Holdings Inc. 4 Coltrin Place, Ottawa, ON K1M 0A5 1984-08-02
Questat Consulting Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2018-01-24
Questat Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2019-10-25
Blackbox Financial Solutions Inc. 450 Minto Place, Ottawa, ON K1M 0A8 2008-06-03
Ixp Canada Holdings Limited 503 Minto Place, Rockcliffe Park, ON K1M 0A8 1999-06-22
The Rockcliffe Hosers' Corporation 450 Minto Place, Ottawa, ON K1M 0A8 2013-05-30
J. Baylis Technical Services Inc. 187 Minto Place, Ottawa, ON K1M 0B6
Find all corporations in postal code K1M

Corporation Directors

Name Address
STEVEN SYKES MORNING MIST, NEW ROAD, BROAD OAK, STURMINSTER NEWTON DT10 2HF, United Kingdom
JONATHAN PHILLIPS 180 HOWICK STREET, OTTAWA ON K1M 0G8, Canada

Entities with the same directors

Name Director Name Director Address
Art of Heat, Inc. Jonathan Phillips 206 W. 4th Street, Suite 413, Santa Ana CA 92701, United States

Competitor

Search similar business entities

City Ottawa
Post Code K1M 0G8

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
La Corporation "institut Canadien Pour L'ordre International" Station B P.o.box 302, Ottawa, ON K1P 6C4 1979-02-20
International Entertainment Corporation Inc. 4736 Colombey, St-leonard, QC H1R 3E1 1985-05-14
International (rdg) Chips Corporation 425 Demaisonneuve Ouest, Suite 701, Montreal, QC H3A 3G5 1984-10-19
Itc - Corporation D'education International Inc. 757 Chemin Du Paysan, Cp 9, Ste-adele, QC J0R 1L0 1985-11-18
Corporation D'exploitation En Agriculture Et Alimentation Hua Sun International 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1992-08-21
La Corporation De Financement International Fifth World 550 Sherbrooke St W, Suite 1000 West Tower, Montreal, QC H3A 1B9 1992-08-21
Corporation D'investissement Et De Commerce International Shoura 550 Sherbrooke St West, Suite 890, Montreal, QC H3A 1B9 1991-09-09
Corporation International De Musique Reddhott 1350 Sherbrooke West, Suite 1250, Montreal, QC H2L 1M4 1983-07-11

Improve Information

Please provide details on enXmark International Corporation 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