Conversant IP (Japan) Inc. is a business entity registered at Corporations Canada, with entity identifier is 7531010. The registration start date is April 20, 2010. The current status is Active.
Corporation ID | 7531010 |
Business Number | 815950266 |
Corporation Name | Conversant IP (Japan) Inc. |
Registered Office Address |
515 Legget Drive Suite 704 Ottawa ON K2K 3G4 |
Incorporation Date | 2010-04-20 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
Boris Teksler | 60 Doud Drive, Los Alto CA 94022, United States |
Pam Yeh | 30 Rosenfield Cres, Kanata ON K2K 2L2, Canada |
EDWIN FAULDER | 245 LENNOX PARK AVE., OTTAWA ON K1G 0K3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-04-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-08-13 | current | 515 Legget Drive, Suite 704, Ottawa, ON K2K 3G4 |
Address | 2014-08-25 | 2015-08-13 | 390 March Road, Suite 100, Ottawa, ON K2K 0G7 |
Address | 2010-04-20 | 2014-08-25 | 11 Hines Road, Suite 203, Ottawa, ON K2K 2X1 |
Name | 2014-01-01 | current | Conversant IP (Japan) Inc. |
Name | 2010-04-20 | 2014-01-01 | Mosaid (Japan) Inc. |
Status | 2010-04-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-01 | Amendment / Modification |
Name Changed. Section: 178 |
2010-04-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-01-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-04-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-02-02 | 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 |
---|---|---|
Golfmax Canada Inc. | 515 Legget Drive, Ste 810, Ottawa, ON K2K 3G4 | 1993-04-05 |
Occell Inc. | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 | 1997-04-16 |
Webhancer Corp. | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 | 1999-03-09 |
Dynex Power Inc. | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 | |
Bau Solutions Canada Inc. | 515 Legget Drive, Suite 600, Kanata, ON K2K 3G4 | 2001-05-31 |
Trillium Photonics Inc. | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 | 2000-04-04 |
Quake Technologies (canada) Inc. | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 | 2000-04-26 |
Tropic Networks Inc. | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 | 2000-05-02 |
Neterion Corp. | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 | 2001-09-24 |
Harmac Limited | 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 | 1970-07-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Business Information Technology International Limited | 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 | 2020-04-22 |
Cleen Detailing Inc. | 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 | 2017-02-28 |
Noshful Inc. | 515 Legget Dr, Kanata, ON K2K 3G4 | 2016-08-17 |
Kodacloud Canada Inc. | 310-515 Legget Drive, Ottawa, ON K2K 3G4 | 2014-05-29 |
Zeetl Inc. | 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 | 2013-05-28 |
La Fondation J & Ac | 800-515, Legget Drive, Kanata, ON K2K 3G4 | 2011-11-28 |
Keljay Ltd. | C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 | 2010-06-29 |
Roysan Quality Construction Inc. | 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 | 2007-01-19 |
Iceberg Networks Corporation | 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 | 2006-04-13 |
4356411 Canada Inc. | 800 515 Legget Drive, Kanata, ON K2K 3G4 | 2006-04-03 |
Find all corporations in postal code K2K 3G4 |
Name | Address |
---|---|
Boris Teksler | 60 Doud Drive, Los Alto CA 94022, United States |
Pam Yeh | 30 Rosenfield Cres, Kanata ON K2K 2L2, Canada |
EDWIN FAULDER | 245 LENNOX PARK AVE., OTTAWA ON K1G 0K3, Canada |
Name | Director Name | Director Address |
---|---|---|
Conversant Intellectual Property Management Inc. | Boris Teksler | 60 Doud Drive, Los Altos CA 94022, United States |
7577800 CANADA INC. | Boris Teksler | 60 Doud Dr., Los Altos CA 94022, United States |
MOSAID (TAIWAN) INC. | BORIS TEKSLER | 60 DOUD DRIVE, LOS ALTOS CA 94022, United States |
MOSAID (TAIWAN) INC. | EDWIN FAULDER | 245 LENNOX AVENUE, OTTAWA ON K1G 0K3, Canada |
MOSAID (TAIWAN) INC. | PAM YEH | 30 ROSENFIELD CRES, KANATA ON K2K 2L2, Canada |
City | Ottawa |
Post Code | K2K 3G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Japan Karate Association of Japan In Canada | 416 Columbia Street, Vancouver, BC V6A 2R8 | 1995-05-27 |
Conversant Ip (taiwan) Inc. | 515 Legget Drive, Suite 704, Ottawa, ON K2K 3G4 | 2010-04-20 |
Conversant Media, Inc. | 2900, 10180-101 Street, Edmonton, AB T5J 3V5 | 2013-12-20 |
Conversant Intellectual Property Management Inc. | 515 Legget Drive, Suite 704, Ottawa, ON K2K 3G4 | |
Global Japan Inc. | 350 The Westway, Etobicoke, ON M9R 1H2 | 2014-07-08 |
Japan Arctic Oil of Canada Ltd. | Box 280 Stn "m", Calgary, AB T2P 2H9 | 1979-08-13 |
Vivi Beauty Japan Inc. | 126 Sunway Sq, Markham, ON L3P 7X6 | 2015-05-27 |
The Japan Society | 157 Adelaide Street West, Toronto, ON M5H 4E7 | 1989-10-18 |
J.c.i. Japan Computer Inc. | 555 6th Street, Suite 301, New Westminster, BC V3L 4H1 | 1984-04-24 |
Japan-alberta Oil Mill Co Ltd. | 505 Second Street S.w., Calgary, AB T2P 1N8 | 1974-09-16 |
Please provide details on Conversant IP (Japan) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |