IRONEDGE TECHNOLOGIES INC. (Corporation# 6030408) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 2002.
Corporation ID | 6030408 |
Business Number | 858544687 |
Corporation Name | IRONEDGE TECHNOLOGIES INC. |
Registered Office Address |
333 Preston Street 11th Floor Ottawa ON K1S 5N4 |
Incorporation Date | 2002-10-22 |
Dissolution Date | 2005-12-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
DAN MILLER | 100 WELLINGTON STREET EAST, CORNWALL ON K6H 6E5, Canada |
JONATHAN ADAIR | 7 FRANK STREET, CARLETON PLACE ON K7C 2Z6, Canada |
MARK DUENING | 110 RICHMOND CIRCLE, CHITTENANGO NY 13037, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-10-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-10-22 | current | 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4 |
Name | 2002-10-22 | current | IRONEDGE TECHNOLOGIES INC. |
Status | 2005-12-14 | current | Dissolved / Dissoute |
Status | 2005-07-06 | 2005-12-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-10-22 | 2005-07-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-12-14 | Dissolution | Section: 212 |
2003-04-09 | Amendment / Modification | |
2002-10-22 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cygnus Satellite Systems Corporation | 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4 | 1996-04-29 |
Glg Dynex Holdings Inc. | 333 Preston Street, Suite 1100, Ottawa, ON K1S 5N4 | 1997-07-24 |
Dpdatasearch Systems Inc. | 333 Preston Street, Suite 930, Ottawa, ON K1S 5N4 | 1998-02-23 |
Quarterstone Communications Inc. | 333 Preston Street, Suite 300, Ottawa, ON K1S 5N4 | 1998-05-15 |
3607259 Canada Inc. | 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4 | |
Systematix Solutions Ti Inc. | 333 Preston Street, Suite 920, Ottawa, ON K1S 5N4 | 1999-05-28 |
Nomadic Infocom Systems Inc. | 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4 | 1999-12-29 |
3705501 Canada Inc. | 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4 | 1999-12-29 |
Magic River Software Inc. | 333 Preston Street, 11th Floor, Ottawa, ON K2E 8A3 | 2000-04-07 |
Electric Medialand Inc. | 333 Preston Street, Suite 610, Ottawa, ON K1S 5N4 | 2001-10-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gfcw Corp. | 333 Preston Street, Preston Square, Tower 1, Suite 610, Ottawa, ON K1S 5N4 | 2018-04-02 |
Cr Advisory Services Inc. | 333 Preston Street, Suite 610, Ottawa, ON K1S 5N4 | 2017-03-08 |
Urban Sky Europe Ltd. | 333 Preston Street, Suite 910, Ottawa, ON K1S 5N4 | 2013-03-26 |
The/le Journal Xpress Inc. | 347 Preston Street, Ottawa, ON K1S 5N4 | 2009-03-01 |
Sakto Management Services Corporation | 910-333 Preston Street, Ottawa, ON K1S 5N4 | 2006-04-26 |
3968600 Canada Inc. | 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4 | 2001-11-07 |
3769542 Canada Inc. | 333 Preston St, 11th Floor, Ottawa, ON K1S 5N4 | 2000-06-01 |
Bell Security Solutions Inc. | 333 Preston Street, 3rd Floor, Ottawa, ON K1S 5N4 | 1998-02-27 |
Sakto Corporation | 333 Preston St., Suite 910, Ottawa, ON K1S 5N4 | 1997-08-25 |
6186220 Canada Inc. | Attn: John Kenny, 333 Preston Street, Suite 1100, Ottawa, ON K1S 5N4 | |
Find all corporations in postal code K1S 5N4 |
Name | Address |
---|---|
DAN MILLER | 100 WELLINGTON STREET EAST, CORNWALL ON K6H 6E5, Canada |
JONATHAN ADAIR | 7 FRANK STREET, CARLETON PLACE ON K7C 2Z6, Canada |
MARK DUENING | 110 RICHMOND CIRCLE, CHITTENANGO NY 13037, United States |
City | OTTAWA |
Post Code | K1S 5N4 |
Category | technologies |
Category + City | technologies + OTTAWA |
Corporation Name | Office Address | Incorporation |
---|---|---|
D.c.t. Technologies Inc. | 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 | 2002-05-23 |
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. | 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 | 1994-11-07 |
Les Technologies Informatiques I.v.t. Inc. | 3889 Chestwoot Drive, Downsview, ON M7A 2R8 | 1990-12-24 |
Technologies Г‰quilogue Inc. / Equilogue Technologies Inc. | 101, Place Charles Lemoyne, #1007, Longueuil, QC J4K 2T3 | 2003-01-06 |
Kes Technologies Environnementales Inc. | 593a, Rang Saint-philomГЁne, Kanesatake, QC J0N 1E0 | 2005-06-17 |
Technologies PapetiГЁres H.t.r.c Inc. | 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 | |
Printing Air Technologies Inc. | 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 | 1999-03-03 |
Creative Minds Technologies, Inc. | 433 Aylmer Road, Gatineau, QC J9J 1H4 | 2000-11-16 |
Technologies Acv Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1987-02-04 |
Les Technologies Larcon Technologies Inc. | 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 | 2003-01-10 |
Please comment or provide details below to improve the information on IRONEDGE TECHNOLOGIES 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.