IRONEDGE TECHNOLOGIES INC.

Address: 333 Preston Street, 11th Floor, Ottawa, ON K1S 5N4

IRONEDGE TECHNOLOGIES INC. (Corporation# 6030408) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 2002.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2003-04-09 Amendment / Modification
2002-10-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 333 PRESTON STREET
City OTTAWA
Province ON
Postal Code K1S 5N4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 5N4
Category technologies
Category + City technologies + OTTAWA

Similar businesses

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

Improve Information

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