JEM TRANSFORM TECHNOLOGIES LTD.

Address: 275 Slater Street, Suite 1404, Ottawa, ON K1P 5H9

JEM TRANSFORM TECHNOLOGIES LTD. (Corporation# 1558765) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 1983.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-03-21 Dissolution
1983-09-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 275 SLATER STREET
City OTTAWA
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5H9
Category technologies
Category + City technologies + OTTAWA

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JEM TRANSFORM TECHNOLOGIES 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.