CORPORATION DE SYSTEMS CROSSKEYS (Corporation# 2790904) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1992.
Corporation ID | 2790904 |
Business Number | 883011025 |
Corporation Name |
CORPORATION DE SYSTEMS CROSSKEYS CROSSKEYS SYSTEMS CORPORATION |
Registered Office Address |
350 Terry Fox Dr Kanata ON K2K 2W5 |
Incorporation Date | 1992-01-28 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JOHN SELWYN | 16 SELWYN ROAD, CHELSEA QC J0X 1N1, Canada |
JOE CULP | 5 HEDGE LANE, AUSTIN, TEXAS , United States |
GORDON JENKINS | 34 ROUTE DE TROINEX, VESSY, GENEVA 1234 , Switzerland |
TERENCE H. MATTHEWS | 3 OAKESWOOD LANE, KANATA ON K2K 2B3, Canada |
ROGER MAGGS | MELKSHAM COURT, STINCHCOMBE, GLOUCESTERSHIRE , United Kingdom |
RICHARD SCHMALTZ | 45 CEDARHILL DRIVE, NEPEAN ON K2R 1Z1, Canada |
JAMES ELDER | 101 SMIRLE AVENUE, OTTAWA ON K1Y 0S4, Canada |
JAMES BERESFORD | 3 HEWINS FARM ROAD, WELLESLEY, MA. , United States |
JAMES C. AVIS | 276 REMIC AVENUE, OTTAWA ON K1Z 5W5, Canada |
PETER D. CHARBONNEAU | 1301 AGINCOURT ROAD, OTTAWA ON K2C 2J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-01-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-01-27 | 1992-01-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1992-01-28 | current | 350 Terry Fox Dr, Kanata, ON K2K 2W5 |
Name | 1992-10-28 | current | CORPORATION DE SYSTEMS CROSSKEYS |
Name | 1992-10-28 | current | CROSSKEYS SYSTEMS CORPORATION |
Name | 1992-09-29 | 1992-10-28 | CORPORATION DE RECHERCHE CROSSKEYS |
Name | 1992-09-29 | 1992-10-28 | CROSSKEYS RESEARCH CORPORATION |
Name | 1992-01-28 | 1992-09-29 | 2790904 CANADA INC. |
Status | 1997-12-20 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1992-01-28 | 1997-12-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-01-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-10-17 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1996 | 1996-10-17 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1995 | 1996-10-17 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation De Systems Crosskeys | 350 Terry Fox Dr, Kanata, ON K2K 2W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation De Systems Crosskeys | 350 Terry Fox Dr, Kanata, ON K2K 2W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wi-sys Communications Inc. | 31b Richardson Side Road, Kanata, ON K2K 0A1 | 2002-12-20 |
Konnexis Inc. | B-1260 Teron Road, Kanata, ON K2K 0A1 | 2002-03-15 |
Wi-sys Communications Inc. | 31b Richardson Side Road, Kanata, ON K2K 0A1 | |
Hickory Hill Communications Inc. | 1841 Campeau Drive, Ottawa, ON K2K 0A2 | 2015-11-24 |
7515863 Canada Inc. | 1825 Campeau Dr., Kanata, ON K2K 0A2 | 2010-04-01 |
Ideavibes Marketing Limited | 1681 Campeau Drive, Ottawa, ON K2K 0A2 | 2010-01-27 |
7655037 Canada Inc. | 510 Finlayson Crescent, Ottawa, ON K2K 0A2 | 2010-09-21 |
Property Cruiser Inc. | 43 Hawkstone Gate, Ottawa, ON K2K 0A3 | 2019-06-28 |
720 Sieg It Solutions Inc. | 56 Edenvale Drive, Kanata, ON K2K 0A3 | 2015-06-12 |
Hive Real Estate Investments Inc. | 43, Hawkstone Gate, Ottawa, ON K2K 0A3 | 2020-11-06 |
Find all corporations in postal code K2K |
Name | Address |
---|---|
JOHN SELWYN | 16 SELWYN ROAD, CHELSEA QC J0X 1N1, Canada |
JOE CULP | 5 HEDGE LANE, AUSTIN, TEXAS , United States |
GORDON JENKINS | 34 ROUTE DE TROINEX, VESSY, GENEVA 1234 , Switzerland |
TERENCE H. MATTHEWS | 3 OAKESWOOD LANE, KANATA ON K2K 2B3, Canada |
ROGER MAGGS | MELKSHAM COURT, STINCHCOMBE, GLOUCESTERSHIRE , United Kingdom |
RICHARD SCHMALTZ | 45 CEDARHILL DRIVE, NEPEAN ON K2R 1Z1, Canada |
JAMES ELDER | 101 SMIRLE AVENUE, OTTAWA ON K1Y 0S4, Canada |
JAMES BERESFORD | 3 HEWINS FARM ROAD, WELLESLEY, MA. , United States |
JAMES C. AVIS | 276 REMIC AVENUE, OTTAWA ON K1Z 5W5, Canada |
PETER D. CHARBONNEAU | 1301 AGINCOURT ROAD, OTTAWA ON K2C 2J3, Canada |
City | KANATA |
Post Code | K2K2W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crosskeys Development Ltd. | 773 Dufferin Ave., London, ON N5W 3J9 | 2009-09-18 |
Scl Systems Corporation Limited | Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 | 1969-07-10 |
Ifind Systems Corporation | 585 Forrest Drive, Sherwood Park, AB T8A 6G9 | 2007-06-05 |
Corporation Canadienne Advanced Systems 21st Century | 999 De Maisonneuve West, 10th Floor, Montreal, QC H3A 3L4 | 1999-05-19 |
Cooper Systems Development Corporation | 121 Country Club Dr, Bath, ON K0H 1G0 | |
Gc General Control Systems Corporation | 244 Weighton Drive, Oakville, ON L6K 2R1 | 2019-04-07 |
Systemes Bo-ox Corporation | 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 | 1987-06-25 |
Corporation De SystГ€mes Interchange N.w. | 200 Ronson Dr, Suite 102, Toronto, QC M9W 5Z9 | 1997-02-04 |
La Corporation Des Systemes Electroniques Cpu | 2652 Slough Street, Mississauga, ON L4T 3T4 | 1979-04-30 |
Corporation Universelle De Sytemes D'Г‰nergie S.g. | 306 Des Pres St, Laval, QC H7N 1C5 | 1993-05-05 |
Please comment or provide details below to improve the information on CORPORATION DE SYSTEMS CROSSKEYS.
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.