DIPIX SYSTEMS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 746541. The registration start date is September 8, 1978. The current status is Dissolved.
Corporation ID | 746541 |
Business Number | 885596668 |
Corporation Name | DIPIX SYSTEMS LIMITED |
Registered Office Address |
120 Colonnade Road Nepean ON K2E 7J5 |
Incorporation Date | 1978-09-08 |
Dissolution Date | 1996-02-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 6 - 10 |
Director Name | Director Address |
---|---|
ALAN CAMERON | 20940 BAY CRESCENT SUITE 338, NORTH MIAMI , United States |
PATRICK RAYMOND | 1157 AMBLESIDE DRIVE, OTTAWA ON K2B 8E2, Canada |
DOYLE DENZIL | 71 TIFFANY PLACE, KANATA ON K2K 1W5, Canada |
ALLAN BUCHANAN | 231 GRANDVIEW, OTTAWA ON K2H 8B9, Canada |
RICHARD CHARLEBOIS | 131 MANOR AVENUE, OTTAWA ON K1M 0H1, Canada |
LAWRENCE SOLOWAY | 36 DUFFERIN ROAD, OTTAWA ON K1N 2A8, Canada |
DAVID GOLDEN | 400 STEWART STREET SUITE 2001, OTTAWA ON K1N 6L2, Canada |
IAN CAMPBELL | 390 CLOVERDALE ROAD, ROCKCLIFF PARK ON K1M 0X3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-09-07 | 1978-09-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1983-04-20 | current | 120 Colonnade Road, Nepean, ON K2E 7J5 |
Name | 1978-09-08 | current | DIPIX SYSTEMS LIMITED |
Status | 1996-02-28 | current | Dissolved / Dissoute |
Status | 1989-01-03 | 1996-02-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-09-08 | 1989-01-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-02-28 | Dissolution | |
1978-09-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1987-01-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cary Peripherals Inc. | 190 Colonnade Rd. South, Unit 9, Nepean, ON K2E 7J5 | 1989-03-21 |
The Graves Roofing Corporation | 174 Colonade Rd., Unit 29, Nepean, ON K2E 7J5 | 1987-03-04 |
Canteak Wood Company Ltd. | 109 Colonnade Roay, Bay 40, Nepean, ON K2E 7J5 | 1986-05-06 |
Starnav Corp. | 148 Colonnade Street, Suite 201, Ottawa, ON K2E 7J5 | 1983-08-12 |
Qualserv Ltd. | 174 Colonade Road South, Unit 35-c, Nepean, ON K2E 7J5 | 1983-07-13 |
Carley and Katz Limited | 190 Colonnade Road, Nepean, ON K2E 7J5 | 1982-11-08 |
Mark-down Foods Inc. | 182 Colonnade Road, Nepean, ON K2E 7J5 | 1982-10-12 |
Redifacts Ltd. | 130 Colonade Road South, Nepean, ON K2E 7J5 | 1981-02-27 |
Matlyn Enterprises Limited | 174 Colonnade Road, Unit 29, Nepean, ON K2E 7J5 | 1979-09-19 |
Rubflow Holdings Limited | 170 Colonnade Road, Nepean, ON K2E 7J5 | 1979-06-14 |
Find all corporations in postal code K2E7J5 |
Name | Address |
---|---|
ALAN CAMERON | 20940 BAY CRESCENT SUITE 338, NORTH MIAMI , United States |
PATRICK RAYMOND | 1157 AMBLESIDE DRIVE, OTTAWA ON K2B 8E2, Canada |
DOYLE DENZIL | 71 TIFFANY PLACE, KANATA ON K2K 1W5, Canada |
ALLAN BUCHANAN | 231 GRANDVIEW, OTTAWA ON K2H 8B9, Canada |
RICHARD CHARLEBOIS | 131 MANOR AVENUE, OTTAWA ON K1M 0H1, Canada |
LAWRENCE SOLOWAY | 36 DUFFERIN ROAD, OTTAWA ON K1N 2A8, Canada |
DAVID GOLDEN | 400 STEWART STREET SUITE 2001, OTTAWA ON K1N 6L2, Canada |
IAN CAMPBELL | 390 CLOVERDALE ROAD, ROCKCLIFF PARK ON K1M 0X3, Canada |
Name | Director Name | Director Address |
---|---|---|
7517335 CANADA INC. | Ian Campbell | 249 Sherwood Drive, Ottawa ON K1Y 3W3, Canada |
Innovative Audiology Incorporated | Ian Campbell | 42 McTavish Avenue, Brandon MB R7A 2X1, Canada |
DELTA PHOTONICS INC. | IAN CAMPBELL | 27 GARRISON DR., RR #4, KEMPTVILLE ON K0G 1J0, Canada |
HAMILTON AREA PUBLIC AND PRIVATE INFORMATION NETWORK | IAN CAMPBELL | 143 WATSON'S LANE, DUNDAS ON L9H 6K9, Canada |
E.I.J. SERVICE GROUP INC. | IAN CAMPBELL | 1838 CARRIGAN DR., OTTAWA ON K4A 2V2, Canada |
ONE VOICE - Seniors Network (Canada) Inc. | IAN CAMPBELL | 28 KLONDIKE RD., WHITEHORSE YT Y1A 3L9, Canada |
GREAT SLAVE HELICOPTERS LTD. | IAN CAMPBELL | P O BOX 2404, YELLOWKNIFE NT X1A 2P8, Canada |
2755084 CANADA INC. | IAN CAMPBELL | BOX 2404, YELLOWKNIFE NT X1A 2P8, Canada |
Innovative Audiology Incorporated | Ian Campbell | 42 McTavish Avenue East, Brandon MB R7A 2B2, Canada |
TORONTO GOLD BOND LIMITED | LAWRENCE SOLOWAY | 113 KENNILWORTH AVENUE, OTTAWA ON , Canada |
City | NEPEAN |
Post Code | K2E7J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dipix Technologies Inc. | 1051 Baxter Rd, Ottawa, ON K2C 3P2 | |
Dipix Technologies Inc. | 1050 Baxter Road, Unit 7, Ottawa, ON K2C 3P1 | |
Dipix Technologies Inc. | 1050 Baxter Road, Unit 7, Ottawa, ON K2C 3P1 | 1987-12-02 |
En Mar Systems Limited | 130b Pippin Road, Vaughan, ON L4K 4X9 | |
Scl Systems Corporation Limited | Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 | 1969-07-10 |
Les Systems Tc Limitee | 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 | 1977-07-13 |
Formulaires D'affaires Systems Limitee | 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 | 1922-03-14 |
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 | |
Choice Reefer Systems Limited | 1037 Wallbridge-loyalist Road, Belleville, ON K8N 5B6 |
Please provide details on DIPIX SYSTEMS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |