TUNDRA SEMICONDUCTOR CORPORATION (Corporation# 3209229) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1995.
Corporation ID | 3209229 |
Business Number | 892118258 |
Corporation Name | TUNDRA SEMICONDUCTOR CORPORATION |
Registered Office Address |
603 March Road Kanata ON K2K 2M5 |
Incorporation Date | 1995-12-12 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL UNGER | 452 WYCLIFFE AVE, WOODBRIDGE ON L4L 3P4, Canada |
DANIEL OSADCA | 159 GRANDVIEW RD, NEPEAN ON K2H 8P9, Canada |
DARREL MANK | 2167 VIZCAYA CIRCLE, CAMPBELL CA 95008, United States |
THEODORE ANDREW SHLAPAK | 16 EDEN VALE DR, KING CITY ON L7B 1L8, Canada |
ADAM CHOWANIEC | 285 CLEMOW AVE, OTTAWA ON K1S 2B7, Canada |
CHARLES E THOMPSON | 3750 EAST MINTON PL, MESA AZ 85215, United States |
JAMES ROCHE | 22 MILLMAN COURT, KANATA ON K2L 2P5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-12-11 | 1995-12-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-12-12 | current | 603 March Road, Kanata, ON K2K 2M5 |
Name | 1995-12-12 | current | TUNDRA SEMICONDUCTOR CORPORATION |
Status | 2006-05-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1995-12-12 | 2006-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-10-07 | Amendment / Modification | |
2005-08-12 | Proxy / Procuration | Statement Date: 2005-09-15. |
1995-12-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-09-15 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2004 | 2003-09-18 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2003 | 2003-09-18 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tundra Semiconductor Corporation | 603 March Road, Kanata, ON K2K 2M5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Systemes Telephoniques Trillium Inc. | 603 March Road, Po Box 13030, Kanata, ON K2K 1X3 | 1983-08-29 |
Elcombe Systems Limited | 603 March Road, Kanata, ON K2K 2M5 | 1991-02-12 |
Trillium Telephone Systems Inc. | 603 March Road, Kanata, ON K2K 1X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3406911 Canada Inc. | 555 March Rd., Kanata, ON K2K 2M5 | 1997-09-03 |
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 |
---|---|
MICHAEL UNGER | 452 WYCLIFFE AVE, WOODBRIDGE ON L4L 3P4, Canada |
DANIEL OSADCA | 159 GRANDVIEW RD, NEPEAN ON K2H 8P9, Canada |
DARREL MANK | 2167 VIZCAYA CIRCLE, CAMPBELL CA 95008, United States |
THEODORE ANDREW SHLAPAK | 16 EDEN VALE DR, KING CITY ON L7B 1L8, Canada |
ADAM CHOWANIEC | 285 CLEMOW AVE, OTTAWA ON K1S 2B7, Canada |
CHARLES E THOMPSON | 3750 EAST MINTON PL, MESA AZ 85215, United States |
JAMES ROCHE | 22 MILLMAN COURT, KANATA ON K2L 2P5, Canada |
City | KANATA |
Post Code | K2K2M5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kleer Semiconductor Corporation | 400 March Road, Kanata, ON K2K 3H4 | 2002-04-11 |
La Corporation Semi-conductrice Mosaid | 4019 Carling Avenue, Kanata, ON K2K 2A3 | 1984-08-17 |
Les Productions Television Tundra One Inc. | 22 St-clair Street East, Toronto, ON M4T 2S3 | 1985-07-31 |
Trisignal Semiconductor Corporation | 9800 Cavendish Boul, Montreal, QC H4M 2V9 | 2000-12-15 |
Spacebridge Semiconductor Corporation | 550 Campbell Drive, Cornwall, QC H6H 6T7 | 1997-06-24 |
Potentia Semiconductor Corporation | The Chambers, Suite 1400, 40 Elgin St., Ottawa, ON K1P 5K6 | 2005-08-03 |
Nfa Semiconductor Corporation | 10 Fort William Place, 5th Floor Box 5939, St-john's, NL A1C 5X4 | 1996-04-22 |
Royal Tundra Financial Corporation | 141, Adelaide Street West,, Suite 1200, Toronto, ON M5H 3L5 | 2011-07-12 |
Video Semiconductor International Corporation (vsic) | 86 Rankin Street, Pinery Trail, Waterloo, ON N2V 1V9 | 2017-10-15 |
On Semiconductor Canada Holding Corporation | 50 Queen Street North, Suite 1020, Kitchener, ON N2H 6M2 | 2010-06-02 |
Please comment or provide details below to improve the information on TUNDRA SEMICONDUCTOR CORPORATION.
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.