TUNDRA SEMICONDUCTOR CORPORATION

Address: 603 March Road, Kanata, ON K2K 2M5

TUNDRA SEMICONDUCTOR CORPORATION (Corporation# 3209229) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1995.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Tundra Semiconductor Corporation 603 March Road, Kanata, ON K2K 2M5

Office Location

Address 603 MARCH ROAD
City KANATA
Province ON
Postal Code K2K 2M5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
3406911 Canada Inc. 555 March Rd., Kanata, ON K2K 2M5 1997-09-03

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
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

Competitor

Search similar business entities

City KANATA
Post Code K2K2M5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TUNDRA SEMICONDUCTOR CORPORATION.

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.