CORPORATION DE SYSTEMS CROSSKEYS
CROSSKEYS SYSTEMS CORPORATION

Address: 350 Terry Fox Dr, Kanata, ON K2K 2W5

CORPORATION DE SYSTEMS CROSSKEYS (Corporation# 2790904) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1992.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1992-01-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Corporation De Systems Crosskeys 350 Terry Fox Dr, Kanata, ON K2K 2W5

Office Location

Address 350 TERRY FOX DR
City KANATA
Province ON
Postal Code K2K 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation De Systems Crosskeys 350 Terry Fox Dr, Kanata, ON K2K 2W5

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City KANATA
Post Code K2K2W5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE SYSTEMS CROSSKEYS.

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.