HEXAGON COMPUTER SYSTEMS INC. (Corporation# 2000733) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2000733 |
Business Number | 871954657 |
Corporation Name | HEXAGON COMPUTER SYSTEMS INC. |
Registered Office Address |
200 Isabella Street Suite 505 Ottawa ON K1S 1V7 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
LYNNE R. ALGIE | 194 BOOTH STREET, OTTAWA ON K1R 7J4, Canada |
ROBERT I. HENDERSON | RR 2, CARP ON K0A 1L0, Canada |
B.P. LADOUCEUR | RR 1, OXFORD MILLS ON K0G 1S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-11-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-11-28 | 1985-11-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-11-29 | current | 200 Isabella Street, Suite 505, Ottawa, ON K1S 1V7 |
Name | 1985-11-29 | current | HEXAGON COMPUTER SYSTEMS INC. |
Status | 1989-12-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1985-11-29 | 1989-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-11-29 | Amalgamation / Fusion | Amalgamating Corporation: 1110691. |
1985-11-29 | Amalgamation / Fusion | Amalgamating Corporation: 714411. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1988-01-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1988-01-31 | 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 |
---|---|---|
Hexagon Computer Systems Inc. | 1223 Michael Street North, Suite 370, Gloucester, ON K1J 7T2 | |
Hexagon Computer Systems Inc. | 854 Tavistock Road, Ottawa, ON K2B 5N6 | 1981-03-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Horn of Africa Women's Association (hawa) - | 200 Isabella Street, Suite 200, Ottawa, ON K1S 1V7 | 1997-05-30 |
3394565 Canada Inc. | 200 Isabella Street, Suite 505, Ottawa, ON K1S 1V7 | 1997-07-21 |
3556921 Canada Ltd. | 200 Isabella Street, Suite 403, Ottawa, ON K1S 1V7 | 1998-11-24 |
96626 Canada Inc. | 200 Isabella Street, Ottawa, ON K1S 1V7 | 1980-01-28 |
International Bowling Association | 200 Isabella Street, Ottawa, ON K1S 1V7 | 1985-09-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nygem Capital Services Ltd. | 150 Isabella St., Suite 200, Ottawa, ON K1S 1V7 | 1997-12-17 |
3367959 Canada Inc. | 200 Isabelle, Suite 300, Ottawa, ON K1S 1V7 | 1997-04-24 |
Canadian Gymnastics Championships Inc. | 150 Isabella Street, Suite 201, Ottawa, ON K1S 1V7 | 1996-11-27 |
2779340 Canada Inc. | 150 Isabella, Suite 201, Ottawa, QC K1S 1V7 | 1991-12-13 |
Oscan Electro-optics Inc. | 150 Isabella St, Suite 201, Ottawa, ON K1S 1V7 | 1989-01-23 |
140960 Canada Limited | 200 Isabell Street, 5th Floor, Ottawa, ON K1S 1V7 | 1985-03-27 |
Fonds F.d.c. Inc. | 200 Rue Isabella, Ottawa, ON K1S 1V7 | 1974-10-23 |
Ace/clear Defense Inc. | 200 Isabella, Suite 507, Ottawa, ON K1S 1V7 | 1996-02-13 |
Cfair - Citizens' Forum Advocating Insurance Review | 150 Isabella Street, Suite 205, Ottawa, ON K1S 1V7 | 1997-12-11 |
Le Programme Du Patrimoine Universel | 200 Isabella, Suite 300, Ottawa, ON K1S 1V7 | 1989-06-16 |
Find all corporations in postal code K1S1V7 |
Name | Address |
---|---|
LYNNE R. ALGIE | 194 BOOTH STREET, OTTAWA ON K1R 7J4, Canada |
ROBERT I. HENDERSON | RR 2, CARP ON K0A 1L0, Canada |
B.P. LADOUCEUR | RR 1, OXFORD MILLS ON K0G 1S0, Canada |
City | OTTAWA |
Post Code | K1S1V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hexagon Computer Systems (atlantic) Inc. | 1223 Michael Sreet North, Suite 370, Gloucester, NS K1J 7T1 | 1987-02-18 |
Les Securite Hexagon Inc. | 4444 St. Chatherine St. West, Westmount, QC | 1981-04-14 |
Voda Computer Systems Ltd. | 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 | |
La Corporation Du Club D'etude Dentaire Hexagon | 4375 Notre Dame Blvd., Chomedey, Laval, QC H7W 1T4 | 1979-09-21 |
Kolos Computer Systems Ltd. | Rr 3, Lanark, ON K0G 1K0 | 1989-02-17 |
Emax Computer Systems Inc. | 586 Tweedsmuir Ave., Ottawa, ON K1Z 5P2 | 1983-12-15 |
Seh Computer Systems Inc. | 2-380 Woodstock Street, Tavistock, ON N0B 2R0 | 1996-11-29 |
Vk Computer Systems Inc. | 10 Whippoorwill Drive, Ottawa, ON K1J 7J2 | |
Geita Computer Systems Inc. | 801 - 150 Park St W, Windsor, ON N9A 7A2 | 2000-08-11 |
Interplanetary Computer Systems Ltd. | P.o. Box 939, Stouffville, ON L4A 8A1 | 1981-01-15 |
Please comment or provide details below to improve the information on HEXAGON COMPUTER SYSTEMS INC..
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.