PPI Systems Inc.

Address:
1051 Baxter Road, Unit 21, Ottawa, ON K2C 3P2

PPI Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 6956572. The registration start date is April 11, 2008. The current status is Active.

Corporation Overview

Corporation ID 6956572
Business Number 810391219
Corporation Name PPI Systems Inc.
Registered Office Address 1051 Baxter Road, Unit 21
Ottawa
ON K2C 3P2
Incorporation Date 2008-04-11
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ANTON KITAI 302 CLARE ST., OTTAWA ON K1Z 7E6, Canada
PAUL LABELLE 16 ROOSEVELT DR., SMITHS FALLS ON K7A 3J8, Canada
ROBERT PARKER 170-1411A CARLING AVE., OTTAWA ON K1Z 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-09 current 1051 Baxter Road, Unit 21, Ottawa, ON K2C 3P2
Address 2008-07-14 2008-09-09 349 Terry Fox Drive, Ottawa, ON K2K 2V6
Address 2008-04-11 2008-07-14 170-1411a Carling Ave., Ottawa, ON K1Z 1A7
Name 2008-07-15 current PPI Systems Inc.
Name 2008-04-11 2008-07-15 6956572 CANADA INC.
Status 2008-04-11 current Active / Actif

Activities

Date Activity Details
2008-07-15 Amendment / Modification Name Changed.
Directors Limits Changed.
2008-07-04 Amendment / Modification
2008-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1051 Baxter Road, Unit 21
City Ottawa
Province ON
Postal Code K2C 3P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6986315 Canada Inc. 1051, Baxter Road, Unit 21, Ottawa, ON K2C 3P2 2008-05-30
Montrose Technologies Inc. 1051 Baxter Road, Ottawa, ON K2C 3P2 2008-04-10
Dipix Technologies Inc. 1051 Baxter Rd, Ottawa, ON K2C 3P2
4429681 Canada Inc. 1051 Baxter Rd., Ottawa, ON K2C 3P2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purethrottle Inc. 1113 Cameo Drive, Ottawa, ON K2C 1Y6 2001-06-19
Yiro's Flooring and Reno Inc. 808 Baseline Road, Ottawa, ON K2C 0A3 2019-08-29
Suesky Services Inc. 808 Baseline Rd, Ottawa, ON K2C 0A3 2016-09-01
Hz & Sa Trading Inc. 796, Baseline, Ottawa, ON K2C 0A3 2017-03-07
M. Tracey Consulting Services Inc. 886 Baseline Road, Ottawa, ON K2C 0A4 2007-11-20
Styles C2s Computer Consulting & Sales Inc. 930 Baseline Road, Ottawa, ON K2C 0A5 2008-06-06
6075011 Canada Inc. 958 Baseline Road, Ottawa, ON K2C 0A5 2003-03-12
Agio Youth Association 1026 Baseline Road, Ottawa, ON K2C 0A6 2009-04-06
Fondation Scouts Canada Foundation 1345 Baseline Road, Ottawa, ON K2C 0A7 1976-11-09
Scouts Canada 1345 Baseline Road, Ottawa, ON K2C 0A7 1914-06-12
Find all corporations in postal code K2C

Corporation Directors

Name Address
ANTON KITAI 302 CLARE ST., OTTAWA ON K1Z 7E6, Canada
PAUL LABELLE 16 ROOSEVELT DR., SMITHS FALLS ON K7A 3J8, Canada
ROBERT PARKER 170-1411A CARLING AVE., OTTAWA ON K1Z 1A7, Canada

Entities with the same directors

Name Director Name Director Address
MONTROSE TECHNOLOGIES INC. ANTON KITAI 302 CLARE STREET, OTTAWA ON K1Z 7E6, Canada
6749062 CANADA INC. ANTON KITAI 302 CLARE ST., OTTAWA ON K1Z 7E6, Canada
PAUL LABELLE PHOTOGRAPHE INC. PAUL LABELLE 862 AGNES, MONTREAL QC H4C 2P8, Canada
6749062 CANADA INC. PAUL LABELLE 16 ROOSEVELT DR., SMITH FALLS ON K7A 3J8, Canada
LABMAN CONSTRUCTION LTD. PAUL LABELLE 3919 43RD AVENUE, RED DEER AB T4N 3B8, Canada
CONTROLE DE BRUIT LABELLE C.DB.L. INC. Paul Labelle 722, rue Chénier, Mont-St-Hilaire QC J3H 4H7, Canada
7331100 CANADA INC. ROBERT PARKER 32, RUE DE TERREBONNE, GATINEAU QC J8V 3Y8, Canada
MONTROSE TECHNOLOGIES INC. ROBERT PARKER 18 STATE STREET, OTTAWA ON K2C 4C5, Canada
6946879 CANADA INC. ROBERT PARKER 18 STATE STREET, OTTAWA ON K2C 4C5, Canada
6986315 CANADA INC. ROBERT PARKER 18 STATE STREET, OTTAWA ON K1Z 1A7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2C 3P2

Similar businesses

Corporation Name Office Address Incorporation
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on PPI Systems 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