NETWORK COMPLY INC.

Address: 102 College Circle, Ottawa, ON K1K 4R9

NETWORK COMPLY INC. (Corporation# 6026818) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 9, 2002.

Corporation Overview

Corporation ID 6026818
Business Number 859659641
Corporation Name NETWORK COMPLY INC.
Registered Office Address 102 College Circle
Ottawa
ON K1K 4R9
Incorporation Date 2002-10-09
Dissolution Date 2004-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DARLÈNE ALBERT MONGRAIN 23 LÉRY, GATINEAU QC J8V 2H3, Canada
JASON MONGRAIN 8, D'ALENÇON, GATINEAU QC J8T 4N6, Canada
SCOTT HIMES 8, D'ALENÇON, GATINEAU QC J8T 4N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-10-11 current 102 College Circle, Ottawa, ON K1K 4R9
Address 2002-10-09 2002-10-11 102 Collegue Circle, Ottawa, ON K1K 4R9
Name 2002-10-09 current NETWORK COMPLY INC.
Status 2004-03-11 current Dissolved / Dissoute
Status 2002-10-09 2004-03-11 Active / Actif

Activities

Date Activity Details
2004-03-11 Dissolution Section: 210
2002-10-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 102 COLLEGE CIRCLE
City OTTAWA
Province ON
Postal Code K1K 4R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3588891 Canada Inc. 138 College Circle, Ottawa, ON K1K 4R9 1999-02-10
Newman It Works Inc. 103 College Circle, Ottawa, ON K1K 4R9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
DARLÈNE ALBERT MONGRAIN 23 LÉRY, GATINEAU QC J8V 2H3, Canada
JASON MONGRAIN 8, D'ALENÇON, GATINEAU QC J8T 4N6, Canada
SCOTT HIMES 8, D'ALENÇON, GATINEAU QC J8T 4N6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 4R9

Similar businesses

Corporation Name Office Address Incorporation
Les Interieurs Comply Inc. 5685 Rue Bisson, Brossard, QC J4Z 1Y7 1980-04-02
Ami Comply Inc. 406-399 Dupont St, Toronto, ON M5R 1W3 2020-04-16
Comply Flow Inc. 27 East Dr, Markham, ON L6G 1A3 2015-08-04
Comply Solutions Inc. 102 John-henry-menzies, Beaconsfield, QC H9W 6E4 2004-06-01
Do-comply Corp. 1 Place Ville Marie, Suite 2001, 20th Floor, Montreal, QC H3B 2C4 2011-11-11
Iranian-canadian Network ("ic Network") 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 2006-10-31
La Compagnie De Cadeaux Network Inc. 375 Ste-croix, St-laurent, QC H4N 2L3 1989-10-20
Visible Minority Training and Employment Network (vm Network) 440 Albert Street, Unit E123b, Ottawa, ON K1R 5B5 2005-01-11
Astro Logistiques Network Inc. 443 Hewthwood Drive, Kitchener, ON N2R 1K6 1995-04-10
Network New Technologies Inc. 2654 Hammond Road, Mississauga, ON L5K 2M3

Improve Information

Please comment or provide details below to improve the information on NETWORK COMPLY 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.