PEDAGOCOMPUTING SCIENCE LTD.

Address: 560 Rochester Street, Ottawa, ON K1S 4M2

PEDAGOCOMPUTING SCIENCE LTD. (Corporation# 1284959) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 11, 1982.

Corporation Overview

Corporation ID 1284959
Corporation Name PEDAGOCOMPUTING SCIENCE LTD.
Registered Office Address 560 Rochester Street
Ottawa
ON K1S 4M2
Incorporation Date 1982-03-11
Dissolution Date 1983-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
KEN TONGUE RR NO. 2, KANATA ON , Canada
LENORE EDMOND 1985 NAPLES AVENUE, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-03-10 1982-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-03-11 current 560 Rochester Street, Ottawa, ON K1S 4M2
Name 1982-03-11 current PEDAGOCOMPUTING SCIENCE LTD.
Status 1983-07-08 current Dissolved / Dissoute
Status 1982-03-11 1983-07-08 Active / Actif

Activities

Date Activity Details
1983-07-08 Dissolution
1982-03-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 560 ROCHESTER STREET
City OTTAWA
Province ON
Postal Code K1S 4M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Land-sea Resources Planning of Canada Ltd. 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 1979-10-25
3272303 Canada Inc. 560 Rochester Street, Ottawa, ON K1S 5K2 1996-06-24
Gearmatic Co (1979) Ltd. 560 Rochester Street, Ottawa, ON 1979-10-15
C.r.d.k. Investments Limited 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 1978-12-21
Canpulp Limitee 560 Rochester Street, Carling Sqr. 1, Ottawa, ON K1S 4M2 1973-08-13
Termco Holdings Limited 560 Rochester Street, Ottawa, ON K1S 4M2 1975-01-10
Interimco Machinery Corporation 560 Rochester Street, Ottawa, ON K1S 4M2 1980-12-23
Interimco Projects Engineering Corporation 560 Rochester Street, Ottawa, QC K1S 4M2 1980-12-23
Profreight International Inc. 560 Rochester Street, Sutie 600, Ottawa, ON K1S 4M2 1981-04-01
Synerlogic Inc. 560 Rochester Street, 2nd Floor, Ottawa, ON K1J 5K2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nucable Resources Ltd. 560 Rochester, Suite 202, Ottawa, ON K1S 4M2 1987-11-13
C.l.v. Exports Ltd. 560 Rochester St. Carling Sq1, Ottawa, ON K1S 4M2 1985-07-04
Canadian Kenworth (1979) Ltd. 560 Rochester St., Ottawa, ON K1S 4M2 1979-08-15
Proexpo Marketing Ltd. 560 Rochester, Carling Squ. 1, Ottawa, ON K1S 4M2 1974-11-13
Interimco Inc. 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 1973-03-08
Interimco International Inc. 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 1974-06-05
Sbd Insurance and Financial Agencies Ltd. 560 Rochester Street, Suite 301, Ottawa, BC K1S 4M2 1986-03-04
152836 Canada Inc. 560 Rochester Street, Ottawa, ON K1S 4M2 1986-11-10
Interimco Inc. 560 Rochester Street, Ottawa, ON K1S 4M2
C.f.d.s. Canadian Food Development Services Inc. 560 Rochester Street, Square 1, Ottawa, ON K1S 4M2 1982-08-24
Find all corporations in postal code K1S4M2

Corporation Directors

Name Address
KEN TONGUE RR NO. 2, KANATA ON , Canada
LENORE EDMOND 1985 NAPLES AVENUE, OTTAWA ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S4M2

Similar businesses

Corporation Name Office Address Incorporation
Science Forum - Revue Canadienne Des Sciences Pures Et Appliquees Box 8500, Ottawa, ON K1G 3H9 1967-10-31
Mad Science Licensing Inc. 8360 Bougainville, Suite 201, Montreal, QC H4P 2G1 1997-10-17
Mad Science Group Inc. 8360 Bougainville, Suite 201, Montreal, QC H4P 2G1 1993-08-16
Frontieres De La Science R. & P. Inc. 8158 St-denis, Montreal, QC H2P 2G6 1990-02-22
Une Pinte De Science - Pint of Science Canada 1451 Rue Parthenais, App 011, MontrГ©al, QC H2K 0A2 2015-12-17
Science Focus/objectif Science 66 Slater St., Room P-13, Ottawa, ON K1P 5H1 1980-07-31
Produits De La Science Inc. 495 Boul. Armand-frappier, Laval, QC H7V 4A7 2009-12-22
Societe Canadienne De La Science Du Sol Inc. 11 Dalhousie Rd., Postofficebox 434, Pinawa, MB R0E 1L0 1983-07-04
C.k. Ère AvancÉe De La Science Inc. 3095 Concorde East, Blvd, Suite 1, Laval, QC H7E 2C1 1997-12-01
Science Du BГўtiment Alta Building Science Inc. 6455 Rue Jean-talon Est, Suite 702, MontrГ©al, QC H1S 3E8 2016-12-06

Improve Information

Please comment or provide details below to improve the information on PEDAGOCOMPUTING SCIENCE LTD..

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.