Networked City

Address: 9-2020 Lanthier Drive, Suite 105, Ottawa, ON K4A 3V4

Networked City (Corporation# 11725629) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 2019.

Corporation Overview

Corporation ID 11725629
Business Number 762906071
Corporation Name Networked City
Registered Office Address 9-2020 Lanthier Drive
Suite 105
Ottawa
ON K4A 3V4
Incorporation Date 2019-11-06
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Cedric Potvin 2136 Melanson Crescent, Ottawa ON K4A 4K3, Canada
Kevin Sterling 9-2020 Lanthier Drive, Suite 105, Ottawa ON K4A 3V4, Canada
Mark Petersen 989 Lucille Way, Ottawa ON K4A 4J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2019-11-06 current 9-2020 Lanthier Drive, Suite 105, Ottawa, ON K4A 3V4
Name 2019-11-06 current Networked City
Status 2019-11-06 current Active / Actif

Activities

Date Activity Details
2019-11-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 9-2020 Lanthier Drive
City Ottawa
Province ON
Postal Code K4A 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2707209 Canada Inc. 9-2020 Lanthier Drive, Suite 332, Ottawa, ON K4A 3V4 1991-04-10
R2fm Consulting Inc. 9-2020 Lanthier Drive, Ottawa, ON K4A 3V4 2001-10-24
Wiser Web Solutions Inc. 9-2020 Lanthier Drive, Suite 224, Orleans, ON K4V 3V4 2003-05-22
Extramile.it Inc. 9-2020 Lanthier Drive, Suite 237, Ottawa, ON K4A 3V4 2013-02-07
Str3mer Inc. 9-2020 Lanthier Drive, Suite 224, Orleans, ON K4A 3V4 2015-07-14
Unity Voice and Data Solutions Incorporated 9-2020 Lanthier Drive, Suite 344, Orleans, ON K4A 3V4 2016-04-12
Ontransedit Incorporated 9-2020 Lanthier Drive, Suite 334, Orleans, ON K4A 3V4 2018-02-27
Aximate Inc. 9-2020 Lanthier Drive, Suite #224, Orleans, ON K4A 3V4 2018-05-27
10840840 Canada Inc. 9-2020 Lanthier Drive, Suite 360, Ottawa, ON K4A 3V4 2018-06-14
Forma Communication Solutions Ltd. 9-2020 Lanthier Drive, Suite 243, Ottawa, ON K4A 3V4 2019-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cbsa Retirees' Association 9-2020 Lanthier Drive, Suite 420, Orleans, ON K4A 3V4 2020-07-03
Bond Bespoke Inc. 9-2020 Lanthier Dr., Suite 102, Orleans, ON K4A 3V4 2020-01-29
11582631 Canada Inc. 9-2020 Lanthier Drive, Suite 505, Ottawa, ON K4A 3V4 2019-08-21
Mcei Inc. 9-2020 Lanthier Dr., Suite 242, Ottawa, ON K4A 3V4 2019-04-29
11248251 Canada Inc. 9-2020 Lanthier Street, Suite 350, Ottawa, ON K4A 3V4 2019-02-13
11015737 Canada Inc. Suite 332, 9-2020 Lanthier Dr., Ottawa, ON K4A 3V4 2018-09-27
10898899 Canada Incorporated 9-2020 Lanthier Dr, Suite #227, Orleans, ON K4A 3V4 2018-07-23
Sunshor Developments Corporation 2020-9 Lanthier Drive, Suite 222, Orleans, ON K4A 3V4 2018-02-13
Risk Control Services (canada) Ltd. 9-2020 Lanthier Drive Suite 258, Ottawa, ON K4A 3V4 2017-11-02
National Drain Inc. 2020-9 Lanthier Drive, Suite 222, Orleans, ON K4A 3V4 2017-06-23
Find all corporations in postal code K4A 3V4

Corporation Directors

Name Address
Cedric Potvin 2136 Melanson Crescent, Ottawa ON K4A 4K3, Canada
Kevin Sterling 9-2020 Lanthier Drive, Suite 105, Ottawa ON K4A 3V4, Canada
Mark Petersen 989 Lucille Way, Ottawa ON K4A 4J2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K4A 3V4

Similar businesses

Corporation Name Office Address Incorporation
Networked PC2pc Systems Solutions Inc. 113 Coleman Ave, Toronto, ON M4C 1P9 2009-11-20
City 2 City Autoline Corp. 4000 Lawrence Avenue East, #207, Toronto, ON M1E 2R3 2005-06-08
Les Gestions Imprimerie Mid City Inc. 687 Lepine, Dorval, QC H9P 1G3 1983-07-07
Inter-city Medigas Ltd. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Location D'appareils Electroniques Mid City Inc. 400 Guy Street, Montreal, QC H3J 1S6 1982-08-20
Inter-city Welding Supplies Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
City & Country Contracting Ltd. 4620 220 Street, Langley City, BC V3A 8E2 2019-09-12
Produits Pour Reprographie Mid-city Inc. 20138 Lakeshore Rd, Baie D'urfe, QC H9X 1P7 1949-09-06
Motivation City To City Inc. 15 Hardgate Crescent, Brampton, ON L7A 3V5 2020-09-22
Societe D'hypotheque First City 1055 West Georgia St., Suite 1200 P.o.box 11151, Vancouver, AB V6E 3S6 1979-12-12

Improve Information

Please comment or provide details below to improve the information on Networked City.

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.