IXIA Communications Canada Limited
IXIA Communications Canada Limited

Address: 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3

IXIA Communications Canada Limited (Corporation# 10424803) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10424803
Business Number 842077455
Corporation Name IXIA Communications Canada Limited
IXIA Communications Canada Limited
Registered Office Address 22 Adelaide Street West, Suite 3400
Toronto
ON M5H 4E3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeffrey Li 1400 Fountaingrove Parkway, Santa Rosa CA 95403, United States
Denis Jacques 2250 Boulevard Alfred Nobel, Saint-Laurent QC H4S 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-09-27 current 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Name 2017-09-27 current IXIA Communications Canada Limited
Name 2017-09-27 current IXIA Communications Canada Limited
Status 2018-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2017-09-27 2018-02-01 Active / Actif

Activities

Date Activity Details
2017-09-27 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 22 Adelaide Street West, Suite 3400
City Toronto
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Terminus Maritime De Chaguaramas, Ltee 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1942-05-07
The Law Office Management Association 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2004-05-19
Chasons Investments Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2004-06-30
Small World Financial Services (canada) Limited 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2009-06-09
Energy Services Association of Canada 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2010-08-17
8275998 Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2012-08-17
8276005 Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2012-08-17
Continental Building Products Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2013-07-16
Knape & Vogt Canada Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3
Renano Holdings Inc. 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2016-01-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
Jeffrey Li 1400 Fountaingrove Parkway, Santa Rosa CA 95403, United States
Denis Jacques 2250 Boulevard Alfred Nobel, Saint-Laurent QC H4S 2C9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4E3

Similar businesses

Corporation Name Office Address Incorporation
Ixia Management Services Ltd. 596 Church Street, Apt #6, Toronto, ON M4Y 2E5 1991-04-26
Ixia Properties Inc. 1284 Villa Des Bois, Ancienne Lorette, BC G2E 1H1 1981-03-16
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Communications J.k.a. Limitee 201 Corot Rive, Suite 617, Verdun, QC H3E 1C4 1982-12-07
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Les Communications Universelles Limitee 1110 Sherbrooke St West, Suite 2406, Montreal, QC 1973-01-02
Les Communications Programme Limitee 1155 Rene-levesque Blvd. West, Suite 2901, Montreal, QC H3B 2L5 1967-12-26
Pcc Consultants En Communications Publiques Limitee 246 Queen St., 4th Floor, Ottawa, ON K1P 5E4 1981-12-16
Welsh Communications Limitee 1075 West Georgia St, Ste 1700, Vancouver, BC V6E 3G2 1973-11-08

Improve Information

Please comment or provide details below to improve the information on IXIA Communications Canada Limited.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.