DIGITAL COMMONS INC. (Corporation# 3235220) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 1996.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-05-21 | Dissolution | Section: 222 |
1996-03-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-03-16 | |
2003 | 2002-03-15 | |
2002 | 2001-05-01 |
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 |
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 |
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 |
City | WINNIPEG |
Post Code | R3C1L5 |
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 |
Please comment or provide details below to improve the information on DIGITAL COMMONS INC..
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.