J-SQUARED TECHNOLOGIES INC.

Address: 4015 Carling Avenue, Suite 101, Ottawa, ON K2K 2A3

J-SQUARED TECHNOLOGIES INC. (Corporation# 3992438) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3992438
Business Number 132604869
Corporation Name J-SQUARED TECHNOLOGIES INC.
Registered Office Address 4015 Carling Avenue
Suite 101
Ottawa
ON K2K 2A3
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ALISON J. GIBSON 11 BASFORD CR., STITTSVILLE ON K2S 1G7, Canada
J.JEFFREY GIBSON 11 BASFORD CR., STITTSVILLE ON K2S 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-01-01 current 4015 Carling Avenue, Suite 101, Ottawa, ON K2K 2A3
Name 2002-01-01 current J-SQUARED TECHNOLOGIES INC.
Status 2002-01-01 current Active / Actif

Activities

Date Activity Details
2002-01-01 Amalgamation / Fusion Amalgamating Corporation: 2562847.
Section:
2002-01-01 Amalgamation / Fusion Amalgamating Corporation: 3363821.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
J-squared Technologies Inc. 4015 Carling Ave, Suite 101, Kanata, ON K2K 2A3 1990-01-10

Office Location

Address 4015 CARLING AVENUE
City OTTAWA
Province ON
Postal Code K2K 2A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Desnet Consulting Inc. 4015 Carling Avenue, Suite 101, Kanata, ON K2K 2A3 1999-12-29
Orion Technologies Distribution Inc. 4015 Carling Avenue, Suite 101, Ottawa, ON K2K 2A3 2005-06-07
Motion Micro Solutions Inc. 4015 Carling Avenue, Suite 102, Kanata, ON K2K 2A3 2004-06-30
Calabogie Brewing Co. Ltd. 4015 Carling Avenue, Suite 102, Ottawa, ON K2K 2A3 2014-08-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summus Health Pharmacy Alliance Incorporated 201-4019 Carling Avenue, Kanata, ON K2K 2A3 2015-07-02
Uberjobs Inc. 102-4019 Carling Avenue, Ottawa, ON K2K 2A3 2006-10-11
Qimmik Manufacturing Inc. 102-4015 Carling Ave., Ottawa, ON K2K 2A3 2001-02-13
Terrapin Communications Inc. 4017 Carling Avenue, Suite 201, Kanata, ON K2K 2A3 1998-04-16
Groupe De Consultants Somos LtÉe 4019 Carling Avenue, Suite 100, Ottawa, ON K2K 2A3 1997-03-06
Mazin Investments Ltd. 4015 Carling Avenue, Suite 102, Kanata, ON K2K 2A3 1995-12-27
Winds of Change Day Spa Ltd. 102 - 4015 Carling Avenue, Ottawa, ON K2K 2A3
Mazin Investments Ltd. 301 - 4017 Carling Avenue, Kanata, ON K2K 2A3
R. N. Longman Sales Inc. 4017 Carling Avenue, Suite 301, Kanata, ON K2K 2A3
Alekona Ventures Ltd. 4015 Carling Avenue, Suite 102, Kanata, ON K2K 2A3 1996-07-03
Find all corporations in postal code K2K 2A3

Corporation Directors

Name Address
ALISON J. GIBSON 11 BASFORD CR., STITTSVILLE ON K2S 1G7, Canada
J.JEFFREY GIBSON 11 BASFORD CR., STITTSVILLE ON K2S 1G7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2K 2A3
Category technologies
Category + City technologies + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Mbd Squared Technologies Incorporated 2-2112 35th Ave. Sw, Calgary, AB T2T 2E3 2007-10-11
Technologie Beta Squared Inc. 7 Brynmor, Montreal West, QC H4X 2A8 1996-01-09
S & J Squared Consulting Inc. 9 Innisvale Dr, Markham, ON L6B 1G3 2020-03-20
37 Squared Inc. 3675 Westwind Rd, Krestova, BC V0G 1H2 2020-02-08
Fd Squared Inc. 18 Lee Centre Drive, 606, Scarborough, ON M1H 3H5 2018-11-30
Gd Squared Inc. 7 Gallimere Court, Whitby, ON L1N 0J5 2012-12-05
Sc Squared Inc. 60 Havenlea Road, Toronto, ON M1X 1T2 2013-07-11
Sales Squared Inc. 8 Sewell Way, Kanata, ON K2L 2W5 2009-09-03
A Squared Management Inc. 24 Fenton Way, Brampton, ON L6P 0P5 2020-09-03
C Squared Mud and Tape Inc. 36 King St N, Crediton, ON N0M 1M0 2020-12-11

Improve Information

Please comment or provide details below to improve the information on J-SQUARED TECHNOLOGIES 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.