MARCHWOOD SYSTEMS INTEGRATION CORPORATION

Address:
23 Slade Crescent, Ottawa, ON K2K 2L1

MARCHWOOD SYSTEMS INTEGRATION CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9954970. The registration start date is October 23, 2016. The current status is Active.

Corporation Overview

Corporation ID 9954970
Business Number 746237098
Corporation Name MARCHWOOD SYSTEMS INTEGRATION CORPORATION
Registered Office Address 23 Slade Crescent
Ottawa
ON K2K 2L1
Incorporation Date 2016-10-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AWIL ABDI 350 FORESTBROOK STREET, OTTAWA ON K2K 0B8, Canada
TODD SIMONS 23 SLADE CRESCENT, OTTAWA ON K2K 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-29 current 23 Slade Crescent, Ottawa, ON K2K 2L1
Address 2017-11-21 2018-11-29 40 - 2450 Lancaster Road, Ottawa, ON K1B 5N3
Address 2016-10-23 2017-11-21 350 Forestbrook Street, Ottawa, ON K2K 0B8
Name 2016-10-23 current MARCHWOOD SYSTEMS INTEGRATION CORPORATION
Status 2016-10-23 current Active / Actif

Activities

Date Activity Details
2016-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23 Slade Crescent
City Ottawa
Province ON
Postal Code K2K 2L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arrowsmyth Marketing Solutions Inc. 23 Slade Crescent, Ottawa, ON K2K 2L1 2016-09-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Da Priority Services Inc. 1407 Lillico Crescent, Peterborough, ON K2K 2L1 2018-11-30
Graham R Campbell Energy Consulting Inc. 19 Slade Crescent, Kanata, ON K2K 2L1 2011-06-01
6143105 Canada Inc. 15 Slade Crescent, Ottawa, ON K2K 2L1 2003-09-26
E-capital Investment Inc. 14 Slade Crescent, Kanata, ON K2K 2L1 1999-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
AWIL ABDI 350 FORESTBROOK STREET, OTTAWA ON K2K 0B8, Canada
TODD SIMONS 23 SLADE CRESCENT, OTTAWA ON K2K 2L1, Canada

Entities with the same directors

Name Director Name Director Address
12280795 Canada Inc. Awil Abdi 350 Forestbrook Street, Ottawa ON K2K 0B8, Canada
9896562 CANADA INC. TODD SIMONS 23 SLADE CRES, OTTAWA ON K2K 2L1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 2L1

Similar businesses

Corporation Name Office Address Incorporation
Integration De Systemes Marcomm Inc. 2795 Bedford Road, Montreal, QC H3S 1G2 1998-10-28
Cognat Information Systems Integration Consultants Inc. 1137 Delacroix, Boisbriand, QC J7G 3E2 1997-04-09
Integration En Transmissions & Systemes De Networking Tnsi Inc. 8550 Delmeade, Montreal, QC H4T 1L7 1991-02-25
Digi-ad Systems Integration Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 2003-07-28
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
K.o.h. Control Systems Integration Ltd. 5236 Route 102, Hampstead, NB E5M 2B6 2009-01-27
Evolution Integration Systems Inc. 2213 Rue Armel, Lasalle, QC H8N 1L1 2017-02-27
Pinnell Systems Integration Ltd. 715 Malibou Terrase, Nepean, ON K2C 3T9 2005-04-30
Modern Systems Integration Inc. 703 Alpenrose Court, Windsor, ON N9G 2X7 2004-08-09
Unity Systems Integration Inc. 10-17817 Leslie Street, Newmarket, ON L3Y 8C6 2014-08-05

Improve Information

Please provide details on MARCHWOOD SYSTEMS INTEGRATION CORPORATION 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