FifthAxis Interactive Systems Incorporated

Address: Suite 533 - 425 Hespler Rd, Cambridge, ON N1R 8J6

FifthAxis Interactive Systems Incorporated (Corporation# 4068190) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 2002.

Corporation Overview

Corporation ID 4068190
Business Number 863933453
Corporation Name FifthAxis Interactive Systems Incorporated
Registered Office Address Suite 533 - 425 Hespler Rd
Cambridge
ON N1R 8J6
Incorporation Date 2002-05-14
Dissolution Date 2006-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TOMISLAV MATIJASEVIC 18 WEST RIDGE ROAD, VILLA PARK IL 60181, United States
MICHAEL JAMES DONOFRIO 110 NORTH THIRD AVE., VILLA PARK IL 60181, United States
DEAN DEJAN PETROVIC 1227 VALENTINE DRIVE, CAMBRIDGE ON N3H 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-12-07 current Suite 533 - 425 Hespler Rd, Cambridge, ON N1R 8J6
Address 2002-05-14 2003-12-07 1227 Valentine Drive, Cambridge, ON N3H 2P1
Name 2002-05-14 current FifthAxis Interactive Systems Incorporated
Status 2006-06-14 current Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-19 2006-01-04 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2002-05-14 2004-12-19 Active / Actif

Activities

Date Activity Details
2006-06-14 Dissolution Section: 212
2004-12-19 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2002-05-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-07-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address SUITE 533 - 425 HESPLER RD
City CAMBRIDGE
Province ON
Postal Code N1R 8J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Se Inspections Inc. 6-425 Hespeler Road, Suite 118, Cambridge, ON N1R 8J6 2018-10-09
Aktc & Tc Ltd. Suite 526, Unit 6-425, Hespeler Rd, Cambridge, ON N1R 8J6 2018-02-06
Lem Live Events Management Inc. Suite 237 - 425 Unit 6, Hespeler Road, Cambridge, ON N1R 8J6 2017-09-29
10081353 Canada Inc. 6-425 Hespeler Road, Suite 308, Cambridge, ON N1R 8J6 2017-01-27
Archicreation Design Studio Inc. 6-425 Hespeler Rd, Suite 118, Cambridge, ON N1R 8J6 2015-09-07
9429913 Canada Inc. 425 Hespeler Rd, Suite 534, Cambridge, ON N1R 8J6 2015-09-03
Refai Traders Canada Inc. 435-425 Hespler Road, Cambridge, ON N1R 8J6 2009-08-07
Nitestar Events Ltd. 517-425 Hespeler Road, Cambridge, ON N1R 8J6 2009-01-15
Gnxcor Inc. 425 Hespeler Road, Suite 103, Cambridge, ON N1R 8J6 2006-11-21
Client Finders Inc. 425 Hespeler Road, Suite 515, Cambridge, ON N1R 8J6 2005-06-29
Find all corporations in postal code N1R 8J6

Corporation Directors

Name Address
TOMISLAV MATIJASEVIC 18 WEST RIDGE ROAD, VILLA PARK IL 60181, United States
MICHAEL JAMES DONOFRIO 110 NORTH THIRD AVE., VILLA PARK IL 60181, United States
DEAN DEJAN PETROVIC 1227 VALENTINE DRIVE, CAMBRIDGE ON N3H 2P1, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 8J6

Similar businesses

Corporation Name Office Address Incorporation
Boom Interactive Systems Inc. 58 Walcotte Avenue, Ancaster, ON L9K 1M9 2013-08-31
Animoti Interactive Systems Limited 31 Tubbs Rd, Picton, ON K0K 2T0 2011-06-17
Interactive Tactical Training Systems Ltd. 30, Westcliffe Rd., Nepean, ON K2H 7X4 2016-07-26
Interactive Franchise Systems Inc. 180 Country Hills Way Nw, Calgary, AB T3K 4W4 1991-01-23
Interactive Medical Data Systems Inc. 36 Queenstown Drive, Kanata, ON K0A 2Z0 2013-12-09
Interactive Hockey Systems Inc. 129 Frank Robinson Ave, Aylmer, QC J9H 4A7 1995-01-09
Interactive Netcasting Systems Inc. 463 King Street West, Suite 300, Toronto, ON M5V 1K4
Interactive Circuits & Systems Ltd. 5430 Canotek Road, Gloucester, ON K1J 9G2 1980-02-05
Interactive Resource Systems (canada) Ltd. 1839 Thistleleaf Crescent, Orleans, ON K1C 5W8 1998-05-01
Systemes Interactifs De Donnees Ltee 11915 Des Enclaves, Montreal, QC 1974-12-20

Improve Information

Please comment or provide details below to improve the information on FifthAxis Interactive Systems Incorporated.

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.