Treehouse Avatar Technologies Inc.

Address:
303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1

Treehouse Avatar Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 7984707. The registration start date is September 27, 2011. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7984707
Business Number 847099686
Corporation Name Treehouse Avatar Technologies Inc.
Registered Office Address 303 Terry Fox Drive
Suite 300
Ottawa
ON K2K 3J1
Incorporation Date 2011-09-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Prashant Watchmaker 303 Terry Fox Drive, Suite 300, Ottawa ON K2K 3J1, Canada
Shaun McEwan 303 Terry Fox Drive, Suite 300, Ottawa ON K2K 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-16 current 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1
Address 2011-09-27 2013-09-16 11 Holland Avenue, Suite 608, Ottawa, ON K1Y 4S1
Name 2011-09-27 current Treehouse Avatar Technologies Inc.
Status 2017-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-09-27 2017-06-01 Active / Actif

Activities

Date Activity Details
2011-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
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 2015-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 303 Terry Fox Drive
City Ottawa
Province ON
Postal Code K2K 3J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation De Systemes Bridgewater 303 Terry Fox Drive, Suite 500, Kanata, ON K2K 3J1 1997-04-03
Wi-lan Inc. 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1
Wi-lan International Taiwan Inc. 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1 2009-10-26
Infinova (canada) Ltd. 303 Terry Fox Drive, Suite 200, Ottawa, ON K2K 3J1 2011-12-06
7979428 Canada Inc. 303 Terry Fox Drive, Kanata, ON K2K 3J1
Wi-lan Canada Inc. 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1
8540098 Canada Inc. 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1 2013-06-05
8568545 Canada Inc. 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1 2013-06-28
8631654 Canada Inc. 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1 2013-09-11
Quarterhill Inc. 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1 2017-04-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Better Software Company Inc. 303 Terry Fox Dr., Unit #101, Ottawa, ON K2K 3J1 2014-08-28
6973531 Canada Inc. 104-303 Terry Fox Drive, Kanata, ON K2K 3J1 2008-05-09
March Healthcare Corporation 200-303 Terry Fox Drive, Kanata, ON K2K 3J1 2004-08-19
March Networks Corporation 303 Terry Fox Drive, Suite 200, Kanata, ON K2K 3J1
Maple Vision Technologies Inc. 303 Terry Fox Drive, Suite 300, Ottawa, ON K2K 3J1 2011-11-10
7979444 Canada Inc. 303 Terry Fox Drive, Suite 300, Kanata, ON K2K 3J1

Corporation Directors

Name Address
Prashant Watchmaker 303 Terry Fox Drive, Suite 300, Ottawa ON K2K 3J1, Canada
Shaun McEwan 303 Terry Fox Drive, Suite 300, Ottawa ON K2K 3J1, Canada

Entities with the same directors

Name Director Name Director Address
4437721 CANADA INC. SHAUN MCEWAN 1319 Terrace Ridge Drive, Carp ON K0A 1L0, Canada
Marshangus Capital Inc. SHAUN MCEWAN 1319 TERRACE RIDGE DRIVE, CARP ON K0A 1L0, Canada
8631654 Canada Inc. Shaun McEwan 303 Terry Fox Drive, Suite 300, Ottawa ON K2K 3J1, Canada
Kraken Sonar Systems Inc. Shaun McEwan 1319 Terrace Ridge Drive, Carp ON K0A 1L0, Canada
Wi-LAN International Japan Inc. SHAUN MCEWAN 303 Terry Fox Drive, Suite 300, OTTAWA ON K2K 3J1, Canada
Wi-LAN International Taiwan Inc. SHAUN MCEWAN 303 Terry Fox Drive, Suite 300, OTTAWA ON K2K 3J1, Canada
8568545 Canada Inc. Shaun McEwan 303 Terry Fox drive, Suite 300, Ottawa ON K2K 3J1, Canada
8540578 Canada Inc. Shaun McEwan 303 Terry Fox Drive, Suite 300, Ottawa ON K2K 3J1, Canada
8540098 Canada Inc. Shaun McEwan 303 Terry Fox Drive, Suite 300, Ottawa ON K2K 3J1, Canada
KRAKEN SONAR INC. Shaun McEwan 1319 Terrace Ridge Drive, Carp ON K0A 1L0, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 3J1
Category technologies
Category + City technologies + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Avatar Brokers, Inc. 441 Maclaren Street, Suite 200b, Ottawa, ON K2P 2H3 2017-11-29
Apprentissage Avatar Inc. 2015-5999 De Monkland Avenue, Montréal, QC H4A 1H1 2020-01-28
My Little Treehouse Ltd. 198 Deerglen Terrace, Aurora, ON L4G 6Y5 2002-08-14
Le Treehouse Inc. 4103 Sherbrooke West, Westmount, QC H3Z 1A7 2014-12-22
Treehouse Digital Health Inc. 38 Greenhaven Crescent, Ottawa, ON K2S 2A4 2019-03-28
Treehouse Outdoor Education Inc. 500 Giegerich Road, Kimberley, BC V1A 2Y2 2004-01-30
Treehouse Fundraising Inc. 171 Ambassador Drive, Unit 7, Mississauga, ON L5T 2J1 1999-12-16
The Treehouse Group of Companies Inc. 1817 Ernest Ave, Ottawa, ON K2A 1L9 2020-05-20
Treehouse Indoor Playground Inc. 102, 9333 - 47 Street, Edmonton, AB T6B 2R7 2012-12-05
Fort Treehouse Company Inc. 1621 Queens Line, Minden, ON K0M 2K0 2019-05-24

Improve Information

Please provide details on Treehouse Avatar Technologies 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