SOURCENET CORPORATION

Address: 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9

SOURCENET CORPORATION (Corporation# 1993658) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1985.

Corporation Overview

Corporation ID 1993658
Business Number 886954650
Corporation Name SOURCENET CORPORATION
Registered Office Address 275 Slater Street
Suite 1500
Ottawa
ON K1P 5H9
Incorporation Date 1985-11-12
Dissolution Date 1996-01-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICIA COFFEY 139 RIVER LANE, OTTAWA ON K1M 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-11-11 1985-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-11-12 current 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9
Name 1985-11-12 current SOURCENET CORPORATION
Status 1996-01-05 current Dissolved / Dissoute
Status 1988-03-05 1996-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-11-12 1988-03-05 Active / Actif

Activities

Date Activity Details
1996-01-05 Dissolution
1985-11-12 Incorporation / Constitution en sociГ©tГ©

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
PATRICIA COFFEY 139 RIVER LANE, OTTAWA ON K1M 1T2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5H9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Corporation of Pilots for and Below The Harbour of Quebec 240 Dalhousie, QuÉbec, QC G1K 8M8 1860-05-19
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29

Improve Information

Please comment or provide details below to improve the information on SOURCENET CORPORATION.

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.