JEM TRANSFORM TECHNOLOGIES LTD. (Corporation# 1558765) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 1983.
Corporation ID | 1558765 |
Business Number | 871910451 |
Corporation Name | JEM TRANSFORM TECHNOLOGIES LTD. |
Registered Office Address |
275 Slater Street Suite 1404 Ottawa ON K1P 5H9 |
Incorporation Date | 1983-09-15 |
Dissolution Date | 1997-03-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
J.G. HARRIS | RR 3, MERRICKVILLE ON K0G 1N0, Canada |
M.L. LAX | 143 CARALINE AVENUE, OTTAWA ON K1Y 0T1, Canada |
E.G. SMITH | 3085 UPLANDS DRIVE, OTTAWA ON K1V 9T6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-09-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-09-14 | 1983-09-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-09-15 | current | 275 Slater Street, Suite 1404, Ottawa, ON K1P 5H9 |
Name | 1983-09-15 | current | JEM TRANSFORM TECHNOLOGIES LTD. |
Status | 1997-03-21 | current | Dissolved / Dissoute |
Status | 1990-01-02 | 1997-03-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-09-15 | 1990-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-03-21 | Dissolution | |
1983-09-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-02-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
163501 Canada Inc. | 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9 | 1988-08-10 |
Uxb Canada (1991) Limited | 275 Slater Street, Suite 1003, Ottawa, ON K1P 5H9 | 1991-03-07 |
Costa Rica - Canada Chamber of Commerce | 275 Slater Street, Suite 801, Ottawa, ON K1P 5H9 | 1991-06-13 |
Association De La TГ©lГ©vision Et Payante | 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 | 1997-01-10 |
3352226 Canada Inc. | 275 Slater Street, 6th Floor, Ottawa, ON K1P 5H9 | 1997-03-07 |
Aboriginal Tourism Canada | 275 Slater Street, # 820, Ottawa, ON K1A 5H9 | 1997-11-18 |
Wireless2net Inc. | 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 | 1998-03-19 |
Morrison Lamothe Inc. | 275 Slater Street, Ottawa, ON K1P 5H9 | 1938-01-03 |
Lansdowne Technologies Inc. | 275 Slater Street, Suite 203, Ottawa, ON K1P 5H9 | 1976-11-29 |
The Mealmaster System Ltd. | 275 Slater Street, Suite 1401, Ottawa, ON K1P 5H9 | 1961-06-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
1-900 M.i.g. Info-cite/city-info: The Talking Telephone Directory. Your Telephone Guide for Modern Time Inc. | 275 Rue Slater, 900, Ottawa, ON K1P 5H9 | 1997-02-13 |
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle | 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 | 1991-02-19 |
B.e.t.h. Wordpro Inc. | 245 Slater Street, Ottawa, ON K1P 5H9 | 1985-05-31 |
Keith Westerlund Travel Ltd. | 275 Saslater St, Ottawa, ON K1P 5H9 | 1980-10-22 |
Personal Protection Systems Limited | 275 R.r. No 1, Suite 400, Manotick, ON K1P 5H9 | 1969-08-05 |
M.h.v. Industries Limited | 275 Slater St Congill Bldg, Ste 400, Ottawa, ON K1P 5H9 | 1968-11-26 |
Commission De Controle De L'energie Atomique | P.o.box 1046, Ottawa, ON K1P 5H9 | 1946-08-31 |
Great Lakes Response Corporation of Canada | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 | |
3314031 Canada Inc. | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1996-11-13 |
Teledesic Canada Corporation | 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 | 1997-03-18 |
Find all corporations in postal code K1P5H9 |
Name | Address |
---|---|
J.G. HARRIS | RR 3, MERRICKVILLE ON K0G 1N0, Canada |
M.L. LAX | 143 CARALINE AVENUE, OTTAWA ON K1Y 0T1, Canada |
E.G. SMITH | 3085 UPLANDS DRIVE, OTTAWA ON K1V 9T6, Canada |
City | OTTAWA |
Post Code | K1P5H9 |
Category | technologies |
Category + City | technologies + OTTAWA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Transform for Life and Sustainability (gtl International ) | 790-101 Avenue Des JГ©suites, Ville De QuГ©bec, QC G1S 0B9 | 2020-08-27 |
Transform 40 Ltd. | 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 | 2018-12-07 |
Tri Transform Research Inc. | 344 Second Avenue, Ottawa, ON K1S 2J2 | 1993-01-15 |
Transform Learning Inc. | 56 Cormack Crescent, Edmonton, AB T6R 2E6 | 2020-06-25 |
Tri Transform Research Inc. | 157 Dorothea Drive, Ottawa, ON K1V 7C6 | |
Transform Your Space Inc. | 821-650 Queens Quay Way W., Toronto, ON M5V 3N2 | 2005-11-02 |
Transforme QuÉbec | 3817 Rue De Terrebone, Sherbrooke, QC J1N 0Y4 | 2019-08-02 |
Digital Transform Ca Corp. | 207-45 Forty Second Street, Etobicoke, ON M8W 3P4 | 2020-11-02 |
Transform Energy Ltd. | 4765 Chancellor Blvd., Vancouver, BC V6T 1C8 | 2008-02-14 |
Transform Health and Community Inc. | 29 Woburn Avenue, Toronto, ON M5M 1K5 | 2016-06-17 |
Please comment or provide details below to improve the information on JEM TRANSFORM TECHNOLOGIES LTD..
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.