DIGITAL COMMONS INC.

Address: 10 Donald Street, Winnipeg, MB R3C 1L5

DIGITAL COMMONS INC. (Corporation# 3235220) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 1996.

Corporation Overview

Corporation ID 3235220
Business Number 894298793
Corporation Name DIGITAL COMMONS INC.
Registered Office Address 10 Donald Street
Winnipeg
MB R3C 1L5
Incorporation Date 1996-03-05
Dissolution Date 2015-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
THOMAS Hodgson 39 WESTCHESTER DRIVE, WINNIPEG MB R3P 2G1, Canada
STEVE OSTROWSKI 10B-449 PADDINGTON ROAD, WINNIPEG MB R2N 1T5, Canada
JOHN HOWDEN 10 HEALY CRESCENT, WINNIPEG MB R2N 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-03-04 1996-03-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-03-05 current 10 Donald Street, Winnipeg, MB R3C 1L5
Name 1996-03-05 current DIGITAL COMMONS INC.
Status 2015-05-21 current Dissolved / Dissoute
Status 2014-12-22 2015-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-03-05 2014-12-22 Active / Actif

Activities

Date Activity Details
2015-05-21 Dissolution Section: 222
1996-03-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-03-16
2003 2002-03-15
2002 2001-05-01

Office Location

Address 10 DONALD STREET
City WINNIPEG
Province MB
Postal Code R3C 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fred M. Wood Holdings Ltd. 10 Donald Street, Winnipeg, MB R3C 1L5 1924-04-24
Canartcards Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 1997-04-22
The Ticker News Network Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 1997-07-11
Angelique International House of Modelling Inc. 10 Donald Street, Winnipeg, MB 1980-01-08
Ranjoy Sales & Leasing Ltd. 10 Donald Street, Winnipeg, MB R3C 1L5 1970-11-04
Barco Plumbing & Electrical Supply Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 1978-09-20
H.h.d. Business Systems Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 1983-02-21
Christian Bros. Hockey Sticks Canada Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 1985-04-29
Computer Bugs Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 1985-07-26
Jones Environics Ltd. 10 Donald Street, Winnipeg, MB R3C 1L5 1985-12-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2732645 Canada Limited 10 Donald St, Winnipeg, MB R3C 1L5 1991-07-04
Comprehensive Video Supply (canada) Corporation 10 Donald St., Winnipeg, MB R3C 1L5 1979-03-13
Tara Automobile Sales Ltd. 10 Donald, Winnipeg, MB R3C 1L5
Pic-a-pop Beverages (1996) Ltd. 10 Donald St, Winnipeg, MB R3C 1L5
Lapland Fashions Inc. 10 Donald Street, 2nd Floor, Winnipeg, MB R3C 1L5 1986-01-07
Tomodachi International Corporation 10 Donald Street, Winnipeg, MB R3C 1L5 1986-10-30
Carberry International Sports Marketing Corp. 10 Donald Street, Winnipeg, MB R3C 1L5 1989-06-23
West-span Dealer Supply Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 1978-06-06
Cambrian Group Ltd. 10 Donald Street, Winnipeg, MB R3C 1L5
Million Dollar Hole-in-one Competition Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 1990-10-31
Find all corporations in postal code R3C1L5

Corporation Directors

Name Address
THOMAS Hodgson 39 WESTCHESTER DRIVE, WINNIPEG MB R3P 2G1, Canada
STEVE OSTROWSKI 10B-449 PADDINGTON ROAD, WINNIPEG MB R2N 1T5, Canada
JOHN HOWDEN 10 HEALY CRESCENT, WINNIPEG MB R2N 2S9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C1L5

Similar businesses

Corporation Name Office Address Incorporation
Zenda Bluestone Commons Holdings Corporation 1 Avenue Holiday, East Tower, Suite 315, Pointe-claire, QC H9R 5N3 2019-03-13
Zenda Waterside Commons Holdings Corporation 1 Holiday Avenue, East Tower, Suite #315, Pointe-claire, QC H9R 5N3 2013-11-26
Hous3 of Commons Inc. 79 Aldonschool Court, Ajax, ON L1S 0C5 2018-04-10
New Commons Development Inc. 425 Carrall Street, Vancouver, BC V6B 6E3 2016-01-28
The Seed Library Commons 103 Bellevue Ave., Toronto, ON M5T 2N8 2014-10-01
8151938 Canada Inc. 31 Commons Drive, Scarborough, ON M1T 1E2 2012-03-28
New Commons Housing Trust Inc. 400-119 Spadina Ave, Toronto, ON M5V 2L1 2019-12-09
Commons Coffee and Catering Inc. 314 Botsford Street, Newmarket, ON L3Y 1S5 2014-01-17
Enviro Commons Inc. 44 Mary Chapman Blvd, Toronto, ON M9M 0B2 2012-11-08
Bluewax Inc. 4445 Weymouth Commons Crescent, Mississauga, ON L5R 1P5 2003-02-07

Improve Information

Please comment or provide details below to improve the information on DIGITAL COMMONS 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.