THE CANADIAN CENTRE FOR THE COMMERCIALIZATION OF DIGITAL GAME TECHNOLOGIES

Address:
140 Fullarton Street, Suite 1800, London, ON N6A 5P2

THE CANADIAN CENTRE FOR THE COMMERCIALIZATION OF DIGITAL GAME TECHNOLOGIES is a business entity registered at Corporations Canada, with entity identifier is 7547943. The registration start date is June 10, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7547943
Business Number 803211663
Corporation Name THE CANADIAN CENTRE FOR THE COMMERCIALIZATION OF DIGITAL GAME TECHNOLOGIES
Registered Office Address 140 Fullarton Street
Suite 1800
London
ON N6A 5P2
Incorporation Date 2010-06-10
Dissolution Date 2015-06-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MICHAEL SCHMALZ 27 FITZWILLIAM BOULEVARD, LONDON ON N6H 5H9, Canada
PETER WHITE 258 WINDERMERE COURT EAST, LONDON ON N6G 4L4, Canada
DAMIR SLOGAR 505 JARVIS STREET, UNIT 2, LONDON ON N6A 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-06-10 current 140 Fullarton Street, Suite 1800, London, ON N6A 5P2
Name 2010-06-10 current THE CANADIAN CENTRE FOR THE COMMERCIALIZATION OF DIGITAL GAME TECHNOLOGIES
Status 2015-06-29 current Dissolved / Dissoute
Status 2015-01-30 2015-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-10 2015-01-30 Active / Actif

Activities

Date Activity Details
2015-06-29 Dissolution Section: 222
2010-06-10 Incorporation / Constitution en société

Office Location

Address 140 FULLARTON STREET
City LONDON
Province ON
Postal Code N6A 5P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pwc Capital Inc. 140 Fullarton Street, Suite 2002, London, ON N6A 5P2
Pacwest Ventures Ltd. 140 Fullarton Street, Suite 2002, London, ON N6A 5P2
Afsi Inc. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2007-12-03
Canaccede Financial Group Ltd. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2007-12-03
Canaccede International Management Ltd. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2009-07-09
Pictometry Canada Corp. 140 Fullarton Street, Suite 104, Talbot Centre, London, ON N6A 5P2 2010-04-15
Nds Technologies Canada Inc. 140 Fullarton Street, Suite 1600, London, ON N6A 5P2 2011-07-19
The W.a. Jenkins Company Limited 140 Fullarton Street, Suite 1800, London, ON N6A 5P2
Canastream Holdings Ltd. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2014-12-10
Afsi Mortgage Investments Inc. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2016-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
E-vents Technology Inc. 140 Fullarton Street, Suite 1800, C/o Patrick Clancy, London, ON N6A 5P2 2020-10-28
12188848 Canada Limited 1800-140 Fullarton Street, London, ON N6A 5P2 2020-07-10
Versavault Inc. 140 Fullarton Street, Suite 2002, London, ON N6A 5P2 2018-01-30
Canaccede Assets Ltd. 140 Fullerton Street, 9th Floor, London, ON N6A 5P2 2015-12-10
8650896 Canada Inc. 101-140 Fullarton Street, Talbot Centre, London, ON N6A 5P2 2013-10-01
Canaccede International Investments Ltd. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2008-07-03
Amsdms Software Inc. 2002 - 140 Fullarton Street, London, ON N6A 5P2 2007-01-16
Pacific & Western Innovations Ltd. 2002-140 Fullarton Street, London, ON N6A 5P2 2006-07-12
Rotary Club of London South Foundation 104-140 Fullarton Street, London, ON N6A 5P2 1992-02-13
185223 Canada Limited 406-140 Fullarton Street, London, ON N6A 5P2 1984-05-30
Find all corporations in postal code N6A 5P2

Corporation Directors

Name Address
MICHAEL SCHMALZ 27 FITZWILLIAM BOULEVARD, LONDON ON N6H 5H9, Canada
PETER WHITE 258 WINDERMERE COURT EAST, LONDON ON N6G 4L4, Canada
DAMIR SLOGAR 505 JARVIS STREET, UNIT 2, LONDON ON N6A 1X3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Television Fund Michael Schmalz 330 Ridout Street North, London ON N6A 0A2, Canada
INTERSTELLAR ELECTROMAGNETICS INSTITUTE L'INSTITUT ELECTROMAGNETIQUES INTERSTELLAIRES PETER WHITE 135 WOODBRIDGE CRESCENT, SUITE 8, NEPEAN ON K2B 7T2, Canada
REGATTA FORD SALES (1981) LTD. PETER WHITE 21 WATERFORD HEIGHTS, ST JOHNS NL , Canada
Fondation des Terres du Lac Brome Inc. PETER WHITE 349 LAKESIDE ROAD, KNOWLTON QC J0E 1V0, Canada
Cinram Ltd. PETER WHITE 16 ANTELOPE LANE, BANFF AB T0L 0C0, Canada
CANADIAN DENTAL REGULATORY AUTHORITIES FEDERATION PETER WHITE 800 BOULEVARD RENE LEVESQUE SUITE 1640, MONTREAL QC H3B 1X9, Canada
ORANGE JULIUS CANADA LIMITED Peter White 1111 International Boulevard, Suite 601, Burlington ON L7L 6W1, Canada
IDQ CANADA INC. Peter White 1111 International Boulevard, Suite 601, Burlington ON L7L 6W1, Canada
MME MULTIURETHANES METHACRYLATES & EPOXIES LTD. PETER WHITE 63 Leander Street, BRAMPTON ON L6S 3N5, Canada
Forest City Airshow Peter White 258 Windermere Court East, London ON N6G 4L4, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A 5P2
Category technologies
Category + City technologies + LONDON

Similar businesses

Corporation Name Office Address Incorporation
Alliance for The Commercialization of Canadian Technologies 130, 3553 - 31st St. Nw, Calgary, AB T2L 2K7 2005-06-15
The Great Canadian Game Show Inc. 38 Lee Centre Drive Suite 1601, Scarborough, ON M1H 3J7 2008-09-08
Centre for Probe Development and Commercialization 1280 Main St. West, Nrb-a316, Hamilton, ON L8S 4K1 2008-03-19
Centre for Imaging Technology Commercialization 1151 Richmond Street, Robarts Research Institute, London, ON N6A 3K7 2011-01-07
International Agency for Commercialization of Environmental Technologies (actei) Inc. 383 Vercheres, Longueuil, QC J4K 2Y7 1992-12-07
Centre for Commercialization of Cancer Immunotherapy (c3i) 5415, Boulevard De L'assomption, Montreal, QC H1T 2M4 2016-01-19
Centre for Commercialization of Regenerative Medicine (ccrm) 661 University Avenue, Suite 1002, Toronto, ON M5G 1M1 2011-03-02
Meddev Commercialization Centre 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5 2014-08-27
Canadian Commercialization Group Inc. 458 Pickford Drive, Ottawa, ON K2L 3S2 2014-02-27
The Agri-technology Commercialization Centre Inc. 200-120 Research Lane, Guelph, ON N1G 0B4 2013-03-21

Improve Information

Please provide details on THE CANADIAN CENTRE FOR THE COMMERCIALIZATION OF DIGITAL GAME TECHNOLOGIES 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