NIKIP Technology Ltd.

Address:
11 Holland Avenue, Suite 715, Ottawa, ON K1Y 4S1

NIKIP Technology Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6733778. The registration start date is March 9, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6733778
Business Number 858908981
Corporation Name NIKIP Technology Ltd.
Registered Office Address 11 Holland Avenue
Suite 715
Ottawa
ON K1Y 4S1
Incorporation Date 2007-03-09
Dissolution Date 2015-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
MARTIN LYSTER 38 GLEN MEADOWS CIRCLE, KANATA ON K2M 2W8, Canada
GLEN SLOAN 55 FULTON AVENUE, OTTAWA ON K1S 4Y5, Canada
CHRIS MORRISON 1906 ROLLIN PLACE, VARS ON K0A 3H0, Canada
BRETT SERJEANTSON 10 BREEZEHILL AVENUE NORTH, SUITE 16, OTTAWA ON K1Y 4W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-04 current 11 Holland Avenue, Suite 715, Ottawa, ON K1Y 4S1
Address 2008-02-19 2010-01-04 30 Rosemount Avenue, Suite 101, Ottawa, ON K1Y 1P4
Address 2007-03-09 2008-02-19 55 Metcalfe Street, Suite 1100, Ottawa, ON K1P 6L5
Name 2007-03-09 current NIKIP Technology Ltd.
Status 2015-01-23 current Dissolved / Dissoute
Status 2014-08-26 2015-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-17 2014-08-26 Active / Actif
Status 2011-05-17 2011-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-04 2011-05-17 Active / Actif
Status 2009-08-20 2010-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-09 2009-08-20 Active / Actif

Activities

Date Activity Details
2015-01-23 Dissolution Section: 212
2007-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 Holland Avenue
City Ottawa
Province ON
Postal Code K1Y 4S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6653740 Canada Inc. 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1
Wi-lan Technologies Corporation 11 Holland Avenue, Suite 608, Ottawa, ON K1Y 4S1
Infoglutton Solutions Inc. 11 Holland Avenue, Suite 715, Ottawa, ON K1Y 4S1 2008-05-06
Wi-lan Capital Inc. 11 Holland Avenue, Suite 608, Ottawa, ON K1Y 4S1 2009-07-21
Wi-lan V-chip Corp. 11 Holland Avenue, Suite 608, Ottawa, ON K1Y 4S1
7248091 Canada Inc. 11 Holland Avenue, Suite 608, Ottawa, ON K1Y 4S1
Gladios Ip Inc. 11 Holland Avenue, Suite 608, Ottawa, ON K1Y 4S1 2010-10-19
Online Connectivity Inc. 11 Holland Avenue, Suite 608, Ottawa, ON K1Y 4S1 2011-08-26
8231281 Canada Inc. 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2012-06-20
Illum Security Inc. 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2017-07-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amih-2414 Foundation 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2020-09-27
10170712 Canada Ltd. C/o Andre Martin, 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2017-03-31
N & C Property Management Inc. 204 - 45 Holland Avenue, Ottawa, ON K1Y 4S1 2014-08-06
Prism It-service Management Solutions Inc. 11, Avenue Holland, PiÈce 100, Ottawa, ON K1Y 4S1 2005-11-08
Canadian Research Knowledge Network 411-11 Holland Avenue, Ottawa, ON K1Y 4S1 2004-03-18
Sophic Technologies Inc. Mann Lawyers LLP, 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2002-05-08
Cte Solutions Inc. 11 Holland Ave., Suite 100, Ottawa, ON K1Y 4S1 2002-04-04
Greenbutton Studio Inc. 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2001-04-21
Kompan Jeux Inc. 300-11 Holland Avenue, Ottawa, ON K1Y 4S1
Cte Solutions Inc. Suite 100, 11 Holland Avenue, Ottawa, ON K1Y 4S1
Find all corporations in postal code K1Y 4S1

Corporation Directors

Name Address
MARTIN LYSTER 38 GLEN MEADOWS CIRCLE, KANATA ON K2M 2W8, Canada
GLEN SLOAN 55 FULTON AVENUE, OTTAWA ON K1S 4Y5, Canada
CHRIS MORRISON 1906 ROLLIN PLACE, VARS ON K0A 3H0, Canada
BRETT SERJEANTSON 10 BREEZEHILL AVENUE NORTH, SUITE 16, OTTAWA ON K1Y 4W6, Canada

Entities with the same directors

Name Director Name Director Address
David Nadeau Information Extraction Inc. Brett Serjeantson 10 Breezehill Avenue North, Ottawa ON K1Y 4W6, Canada
MEDIAMISER INC. BRETT SERJEANTSON 10 BREEZEHILL AVENUE NORTH, OTTAWA ON K1Y 4W6, Canada
Generation Gig Digital Platforms Inc. Brett Serjeantson 86 Stirling Ave., Ottawa ON K1Y 1R1, Canada
Axine Water Technologies Inc. Chris Morrison 198 Harvard Drive, Larkspur CA 94939, United States
David Nadeau Information Extraction Inc. Chris Morrison 23-2780 Rowatt Street, Ottawa ON K2B 6P1, Canada
ADWEKO Canada Inc. Chris Morrison 2 Clarence Way, Kings Hill, West Malling, Kent ME19 4QT, United Kingdom
Pepper Maintenance Canada (2005) Inc. CHRIS MORRISON 132 BROADWAY STREET W, YORKTON SK S3N 0M4, Canada
MEDIAMISER INC. CHRIS MORRISON 23-2780 ROWATT STREET, OTTAWA ON K2B 6P1, Canada
Canadian Society for Organic Urban Land Care Chris Morrison 6854 Beatty Line, RR#1, Fergus ON N1M 2W3, Canada
David Nadeau Information Extraction Inc. Martin Lyster 38 Glen Meadows Circle, Kanata ON K2M 2W8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1Y 4S1

Similar businesses

Corporation Name Office Address Incorporation
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Hub Parking Technology Canada Ltd. 2900 Argentia Rd, Unit 1, Mississauga, ON L5N 7X9 1999-01-20

Improve Information

Please provide details on NIKIP Technology Ltd. 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