CANAI Computer And Network Architecture Inc.

Address: 59 Iber Road, Stittsville, ON K0A 3G0

CANAI Computer And Network Architecture Inc. (Corporation# 2311437) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1988.

Corporation Overview

Corporation ID 2311437
Business Number 874398985
Corporation Name CANAI Computer And Network Architecture Inc.
Registered Office Address 59 Iber Road
Stittsville
ON K0A 3G0
Incorporation Date 1988-04-13
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
IAN DELANEY 60 HILLHOLM RD, TORONTO ON M5P 1M5, Canada
DESMOND CUNNINGHAM 6619 MARINA DR, MANOTICK ON K0A 2N0, Canada
DAVID DELANEY 142 WAVERLY ST SUITE 2A, OTTAWA ON K2P 0V4, Canada
BRUCE WALTER 74 AVA CRES, RICHMOND HILL ON L4B 2X4, Canada
BRIAN KOURI 114 LONGMEADOW, PTE-CLAIRE QC H9R 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-04-12 1988-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-06-29 current 59 Iber Road, Stittsville, ON K0A 3G0
Name 1988-06-29 current CANAI Computer And Network Architecture Inc.
Name 1988-04-13 1988-06-29 CANAI COMPUTER AND NETWORK ARCHITECTURE INCORPORATED
Status 1993-05-20 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-04-13 1993-05-20 Active / Actif

Activities

Date Activity Details
1988-04-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-04-16 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1992 1991-04-16 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1991 1991-04-16 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 59 IBER ROAD
City STITTSVILLE
Province ON
Postal Code K0A 3G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plaintree Systems Inc. 59 Iber Road, Stittsville, ON K2S 1E3 1991-07-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
169165 Canada Inc. 28 Fifth Avenue, P.o. 1813, Stittsville, ON K0A 3G0 1989-07-27
Artright Software Corporation 46 Beechfern Street, Stittsville, ON K0A 3G0 1988-12-16
162914 Canada Inc. 45 Victor Street, Stittsville, ON K0A 3G0 1988-06-30
161523 Canada Inc. 49 Cloverloft Court, Box 1647, Stittsville, ON K0A 3G0 1988-04-12
Mapco Data Inc. No 2 Woodwind Crescent, Stittsville, ON K0A 3G0 1987-01-26
The Cedarbag Company of Canada Inc. 6192 Fallowfield, Rr 3, Stitsville, ON K0A 3G0 1986-10-07
Golden Eagle Electronics & Trading Inc. Village Plaza, Po Box 1125, Stittsville, ON K0A 3G0 1985-10-07
139059 Canada Inc. 358 Liard Street, Stittsville, ON K0A 3G0 1985-02-12
Aptron Design Ltd. 23 Pinecone Trail, Stittsville, ON K0A 3G0 1984-10-23
Abby Hagyard Entertainment Inc. 11 Arbor Ridge, Stittsville, ON K0A 3G0 1984-10-11
Find all corporations in postal code K0A3G0

Corporation Directors

Name Address
IAN DELANEY 60 HILLHOLM RD, TORONTO ON M5P 1M5, Canada
DESMOND CUNNINGHAM 6619 MARINA DR, MANOTICK ON K0A 2N0, Canada
DAVID DELANEY 142 WAVERLY ST SUITE 2A, OTTAWA ON K2P 0V4, Canada
BRUCE WALTER 74 AVA CRES, RICHMOND HILL ON L4B 2X4, Canada
BRIAN KOURI 114 LONGMEADOW, PTE-CLAIRE QC H9R 2Y2, Canada

Competitor

Search similar business entities

City STITTSVILLE
Post Code K0A3G0

Similar businesses

Corporation Name Office Address Incorporation
Hut Architecture Inc. 212-3575 Boulevard Saint-laurent, Montreal, QC H2X 2T7 2015-08-01
Scalene Enterprise Architecture Inc. 40, 16e Rue, MontrÉal, QC H8Y 1N9 2010-08-18
Canadian Architecture International Exhibition Foundation 34 Rue Beaubien Ouest, MontrГ©al, QC H2S 1V3 2019-08-21
Canadian Council of University Schools of Architecture 55 Murray Street, Suite 330, Ottawa, ON K1N 9M5 2014-05-01
Shervin Computer Network Services Inc. 371 John Street, Markham, ON L3T 5W5 2019-10-31
4n8works Computer Network Consultants Inc. 10 Laurelcrest St. Suite 809, Brampton, ON L6S 5Y3 2006-10-10
Schultz Computer Network Systems Ltd. 630 Tweedsmuir Avenue, Ottawa, ON K1Z 5P5 1985-02-21
Complete Computer & Network Solutions Inc. 23 Donalda Crescent, Unit # 1, Toronto, ON M1S 1N5 2001-08-13
Csnsc Computer Services & Network Specialists Canada Inc. 4855 Du Tremblay, Laval, QC H7W 4L4 2006-03-31
Crn Computer Radio Network Corporation 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2

Improve Information

Please comment or provide details below to improve the information on CANAI Computer And Network Architecture Inc..

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.