IXIA Communications Canada Limited (Corporation# 10424803) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-09-27 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Address | 22 Adelaide Street West, Suite 3400 |
City | Toronto |
Province | ON |
Postal Code | M5H 4E3 |
Country | Canada |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 4E3 |
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 |
Please comment or provide details below to improve the information on IXIA Communications Canada Limited.
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.