TRANSIT NOTIFICATION TECHNOLOGIES LTD.

Address:
880 Taylor Creek Drive, Orleans, ON K1C 1T1

TRANSIT NOTIFICATION TECHNOLOGIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 7859503. The registration start date is May 10, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7859503
Business Number 817890916
Corporation Name TRANSIT NOTIFICATION TECHNOLOGIES LTD.
Registered Office Address 880 Taylor Creek Drive
Orleans
ON K1C 1T1
Incorporation Date 2011-05-10
Dissolution Date 2015-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILSON PEARCE 880 TAYLOR CREEK DRIVE, ORLEANS ON K1C 1T1, Canada
JAMES EDWARD MILES 880 TAYLOR CREEK DRIVE, ORLEANS ON K1C 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-10 current 880 Taylor Creek Drive, Orleans, ON K1C 1T1
Name 2011-05-10 current TRANSIT NOTIFICATION TECHNOLOGIES LTD.
Status 2015-03-10 current Dissolved / Dissoute
Status 2014-10-11 2015-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-10 2014-10-11 Active / Actif

Activities

Date Activity Details
2015-03-10 Dissolution Section: 212
2011-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 880 TAYLOR CREEK DRIVE
City ORLEANS
Province ON
Postal Code K1C 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Celeris Aerospace Canada Inc. 880 Taylor Creek Drive, Ottawa, ON K4A 0Z9 1992-06-22
After The Arrow Productions Inc. 880 Taylor Creek Drive, Orleans, ON K1C 1T1 1998-03-23
6479154 Canada Inc. 880 Taylor Creek Drive, Suite 103, Ottawa, ON K4A 0Z9 2005-11-17
Taylor Creek Bioinventions, Inc. 880 Taylor Creek Drive, Orleans, ON K1C 1T1 2007-09-07
Mega-show Inc. 880 Taylor Creek Drive, Ottawa, ON K1C 1T1 2009-08-29
Virtual Technical Office Canada Inc. 880 Taylor Creek Drive, Orleans, ON K4A 0Z9 2009-10-08
The Work Network Inc. 880 Taylor Creek Drive, Ottawa, ON K1C 1T1 2010-07-01
In-transit Bidding Services Limited 880 Taylor Creek Drive, Orleans, ON K1C 1T1 2013-02-15
Fit Minds Foundation 880 Taylor Creek Drive, Orleans, ON K1C 1T1 2013-03-04
8881600 Canada Inc. 880 Taylor Creek Drive, Suite 103, Ottawa, ON K4A 0Z9 2014-05-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Comte Contractor and Renovation Inc. 3545 Saint Joseph Boulevard, Ottawa, ON K1C 1T1 2020-10-15
12318563 Canada LimitÉe 3545 Saint Joseph Boulevard Unit 068, Ottawa, ON K1C 1T1 2020-09-04
11862588 Canada Inc. 3681 Innes Road, Unit D, Ottawa, ON K1C 1T1 2020-01-23
Bogart and Bud Inc. 4297 Innes Road, Ottawa, ON K1C 1T1 2018-12-12
Wild & Free Hair Boutique Inc. 3891 Innes Road, Unit E, Orléans, ON K1C 1T1 2018-07-26
9578889 Canada Inc. 775 Taylor Greek Blvd, Ottawa, ON K1C 1T1 2016-01-10
Viscera Technologies Inc. 815 Taylor Creek Drive, Suite 204, Ottawa, ON K1C 1T1 2015-05-13
9290923 Canada Inc. Suite 127, 880 Taylor Creek Dr, Orleans, ON K1C 1T1 2015-05-11
Mubo Capital Corporation 112-4275 Innes Road, Ottawa, ON K1C 1T1 2014-07-04
Peervouch Inc. 4275 Innes Road, Suite 208, Ottawa, ON K1C 1T1 2014-01-20
Find all corporations in postal code K1C 1T1

Corporation Directors

Name Address
WILSON PEARCE 880 TAYLOR CREEK DRIVE, ORLEANS ON K1C 1T1, Canada
JAMES EDWARD MILES 880 TAYLOR CREEK DRIVE, ORLEANS ON K1C 1T1, Canada

Entities with the same directors

Name Director Name Director Address
TAYLOR CREEK BIOINVENTIONS, INC. JAMES EDWARD MILES 880 TAYLOR CREEK DRIVE, ORLEANS ON K1C 1T1, Canada

Competitor

Search similar business entities

City ORLEANS
Post Code K1C 1T1
Category technologies
Category + City technologies + ORLEANS

Similar businesses

Corporation Name Office Address Incorporation
Transit Technologies Inc. 80. De L'anse-de-miquelon, Laval, QC H7Y 2V7 2004-03-26
SystÈmes De Transit Pan-acc Inc. 1800 Hymus Blvd, Dorval, QC H9P 2N6 1989-03-01
Controle Du Transit Inc. 5525 Plamondon Blvd., App. 215, St-lambert, QC J4S 1W4 1980-03-26
Le Groupe De Dessin Transit Tdg Inc. 112 Waterside Drive, Mississauga, ON L5G 4T8 1989-10-16
Transit Du-roy Inc. 8801 Trans-canada Hwy, Suite 500, Saint-laurent, QC H4S 1Z6
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Enveloppe Transit Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J7 1986-03-27
Monkokodi Transit Inc. 4110, Rue Steinberg, Montréal, QC H4R 2G7
La Compagnie D'assurance Transit 250 Bloor St. East, Suite 1201, Toronto, ON M4W 3K8 1980-07-18
One Call Utility Notification Service Ltd. 350 7 Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1984-06-12

Improve Information

Please provide details on TRANSIT NOTIFICATION TECHNOLOGIES LTD. 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