ADLINK Technology Canada, Inc.

Address:
104 Windance Crescent, Kanata, ON K2W 0A7

ADLINK Technology Canada, Inc. is a business entity registered at Corporations Canada, with entity identifier is 7614187. The registration start date is July 29, 2010. The current status is Active.

Corporation Overview

Corporation ID 7614187
Business Number 858248511
Corporation Name ADLINK Technology Canada, Inc.
Registered Office Address 104 Windance Crescent
Kanata
ON K2W 0A7
Incorporation Date 2010-07-29
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
MEIMEI HAN 5215 HELLYER AVE, SUITE 100, SAN JOSE CA 95138, United States
Richard Cook 40 Jackson Ave., Toronto ON M8X 2J4, Canada
ELIZABETH CAMPBELL 5215 HELLYER AVE, SUITE 100, SAN JOSE CA 95138, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-02 current 104 Windance Crescent, Kanata, ON K2W 0A7
Address 2010-07-29 2018-08-02 800-515 Legget Dr., Kanata, ON K2K 3G4
Name 2017-11-08 current ADLINK Technology Canada, Inc.
Name 2010-07-29 2017-11-08 PRISMTECH CANADA INC.
Status 2010-07-30 current Active / Actif

Activities

Date Activity Details
2017-11-08 Amendment / Modification Name Changed.
Section: 178
2010-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104 Windance Crescent
City Kanata
Province ON
Postal Code K2W 0A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10346802 Canada Incorporated 130 Windance Crescent, Ottawa, ON K2W 0A7 2017-07-31
9048715 Canada Inc. 116 Windance Cres., Ottawa, ON K2W 0A7 2014-10-10
Softpoint Software Solution Inc. 288 Maxwell Bridge Rd, Ottawa, ON K2W 0A7 2014-03-17
Unisainvest Inc. 145 Windance Crescent, Kanata, ON K2W 0A7 2013-01-01
Mysense Inc. 288, Maxwell Bridge Road, Ottawa, ON K2W 0A7 2010-07-28
6210554 Canada Inc. 105 Windance Crescent, Kanata, ON K2W 0A7 2004-03-22
6814611 Canada Inc. 105 Windance Crescent, Kanata, ON K2W 0A7 2007-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11935607 Canada Corp. 357 Ridgeside Farm Drive, Ottawa, ON K2W 0A1 2020-03-02
Hand-son Design Limited 512 Bradbury Court, Ottawa, ON K2W 0A1 2017-03-09
Raindrop Foundation 506 Bradbury Court, Ottawa, ON K2W 0A1 2015-12-12
Mior Management Inc. 324 Ridgeside Farm Drive, Ottawa, ON K2W 0A1 2005-12-29
Nucletron Canada Inc. 344 Ridgeside Farm Dr., Kanata, ON K2W 0A1 2003-01-28
Datalogic360 Inc. 506 Bradbury Court, Ottawa, ON K2W 0A1 2017-11-07
Gbapps Inc. 515 Finlayson Crescent, Ottawa, ON K2W 0A2 2019-09-13
10965430 Canada Corporation 1041 Goward Dr, Kanata, ON K2W 0A2 2018-08-27
Satluj Transportation Inc. 518 Finlayson Crescent, Kanata, ON K2W 0A2 2016-05-06
9721860 Canada Inc. 512 Finlayson Crescent, Ottawa, ON K2W 0A2 2016-04-22
Find all corporations in postal code K2W

Corporation Directors

Name Address
MEIMEI HAN 5215 HELLYER AVE, SUITE 100, SAN JOSE CA 95138, United States
Richard Cook 40 Jackson Ave., Toronto ON M8X 2J4, Canada
ELIZABETH CAMPBELL 5215 HELLYER AVE, SUITE 100, SAN JOSE CA 95138, United States

Entities with the same directors

Name Director Name Director Address
Jae Campbell Real Estate Investments Inc. ELIZABETH CAMPBELL 552, 3545 - 32 AVENUE N.E., CALGARY AB T2Y 6M6, Canada
JUNCTION COMMUNITY CHURCH ELIZABETH CAMPBELL 6124 BRUSH ROAD, WYOMING ON N0N 1T0, Canada
INTERMOUNTAIN INTERNATIONAL BICYCLE RACING ASSOCIATION ELIZABETH CAMPBELL 401 W. INNES ST., NELSON BC V1L 3H9, Canada
Lizeo Consulting Inc. Elizabeth Campbell 656 Market Street, Port Elgin ON N0H 2C0, Canada
ARIANA INVESTMENTS LTD. ELIZABETH CAMPBELL 2114 WEST 53RD AVENUE, VANCOUVER BC V6P 1L5, Canada
R. COOK HOLDINGS INC. Richard Cook 236 Portland Avenue, Mont-Royal QC H3R 1V2, Canada
GENFOOT MANAGEMENT INC. RICHARD COOK 865 KENILWORTH RD, MONTREAL QC H3R 2R2, Canada
LES IMMEUBLES GENFOOT INC. RICHARD COOK 865 KENILWORTH ST, MONT-ROYAL QC H3R 2R2, Canada
175968 CANADA INC. RICHARD COOK 236 PORTLAND AVENUE, MONT-ROYAL QC H3R 1V2, Canada
Farmersville Community Abattoir RICHARD COOK 735 DAYTOWN RD., DELTA ON K0E 1G0, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2W 0A7

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
Hub Parking Technology Canada Ltd. 2900 Argentia Rd, Unit 1, Mississauga, ON L5N 7X9 1999-01-20
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
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

Improve Information

Please provide details on ADLINK Technology Canada, 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