SMARADAR CANADA INC.

Address:
50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2

SMARADAR CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 77046. The registration start date is November 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 77046
Business Number 886421387
Corporation Name SMARADAR CANADA INC.
Registered Office Address 50 O'connor Street
Suite 300
Ottawa
ON K1P 6L2
Incorporation Date 1979-11-15
Dissolution Date 1996-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
SERGIO BERTINI 5 VILLA SAN MARTINO, VIA DEL FERRONNE, FLORENCE , Italy
SALLY TIERNEY 30 CYMBELINE DRIVE, NEPEAN ON K2H 7Y1, Canada
PIERRE RICHARD 326 ROGER ROAD, OTTAWA ON K1H 5C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-14 1979-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-15 current 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Name 1979-11-15 current SMARADAR CANADA INC.
Status 1996-03-18 current Dissolved / Dissoute
Status 1987-04-30 1996-03-18 Active / Actif
Status 1987-03-01 1987-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1996-03-18 Dissolution
1979-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
SERGIO BERTINI 5 VILLA SAN MARTINO, VIA DEL FERRONNE, FLORENCE , Italy
SALLY TIERNEY 30 CYMBELINE DRIVE, NEPEAN ON K2H 7Y1, Canada
PIERRE RICHARD 326 ROGER ROAD, OTTAWA ON K1H 5C4, Canada

Entities with the same directors

Name Director Name Director Address
S.I.R.C.I.O.M. (SOCIÉTÉ D'INVESTIGATION ET RECHER CHE COMMERCIALE ET INDUSTRIELLE OUTREMER) INC. PIERRE RICHARD 5139 RUE LASALLE, VERDUN QC H4G 2C1, Canada
ENVIRONMENT AND POLICY SOCIETY (ROYAL SOCIETY OF CANADA) PIERRE RICHARD 276 ST-JACQUES OUEST, APT. 924, MONTREAL QC H2Y 1N3, Canada
SIERRA GEOPHYSICS CANADA INC. PIERRE RICHARD 326 ROGER ROAD, OTTAWA ON K1H 5C4, Canada
7851910 Canada Inc. Pierre Richard 57 Lyndale Ave., Ottawa ON K1Y 2M6, Canada
CHARINCO CONSULTANTS INTERNATIONAL LTD/LTEE PIERRE RICHARD 1981 ELMSIDE, OTTAWA ON K1H 5N8, Canada
SERINAR LTEE - PIERRE RICHARD 3111 PLACE DES ROSSIGNOLS, CHARLESBOURG QC G1G 1X6, Canada
CANADIAN CANCER SOCIETY PIERRE RICHARD 242 RUE PASTEUR, REPENTIGNY QC J6A 7L8, Canada
METHOTECH CANADA LIMITEE PIERRE RICHARD 11, RUE CANVIN, KIRKLAND QC H9H 4H9, Canada
VALDORADO INTERNATIONAL (CANADA) INC. Pierre Richard 1083, 8ème Rue, Val-d'Or QC J9P 3N4, Canada
LOSYMA INC. PIERRE RICHARD 825 RUE MOREAU, STE-THERESE QC J7E 2N3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on SMARADAR 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