K.O.H. CONTROL SYSTEMS INTEGRATION LTD.

Address: 5236 Route 102, Hampstead, NB E5M 2B6

K.O.H. CONTROL SYSTEMS INTEGRATION LTD. (Corporation# 7114249) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 27, 2009.

Corporation Overview

Corporation ID 7114249
Business Number 822409629
Corporation Name K.O.H. CONTROL SYSTEMS INTEGRATION LTD.
Registered Office Address 5236 Route 102
Hampstead
NB E5M 2B6
Incorporation Date 2009-01-27
Dissolution Date 2015-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
KEVIN MICHAEL O'HARA 3211-200 LOUGHEED DR., FORT MCMURRAY AB T9K 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-03-21 current 5236 Route 102, Hampstead, NB E5M 2B6
Address 2010-02-26 2015-03-21 732 Beaconsfield Ave., Saint John, NB E2M 2K7
Address 2009-01-27 2010-02-26 3211-200 Lougheed Dr., Fort Mcmurray, AB T9K 2W3
Name 2009-01-27 current K.O.H. CONTROL SYSTEMS INTEGRATION LTD.
Status 2015-08-03 current Dissolved / Dissoute
Status 2009-01-27 2015-08-03 Active / Actif

Activities

Date Activity Details
2015-08-03 Dissolution Section: 210(3)
2010-02-26 Amendment / Modification RO Changed.
2009-01-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-01 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 5236 Route 102
City Hampstead
Province NB
Postal Code E5M 2B6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Village of Gagetown and Area Chamber of Commerce 32 Tilley Road, Gagetown, NB E5M 1A8 2005-01-28
Gagetown Special Care Home (2007) Ltd. 142 Tilley Road, Gagetown, NB E5M 1H6
Kumps & Smith Construction Inc. 2058 Rte 102 Hwy, Gagetown, NB E5M 1L1 2013-05-22
Atlantic-pacific Cultural Associates Ltd. Po Box 491, Gagetown, NB E5M 2W4 1997-07-21

Corporations in the same city

Corporation Name Office Address Incorporation
12560976 Canada Inc. 99 Rue Thurlow, Hampstead, QC H3X 3H2 2020-12-10
12546272 Canada Inc. 38 Rue Belsize, Hampstead, QC H3X 3K1 2020-12-04
Scarla StratÉgies Inc. 34 Aldred Crescent, Hampstead, QC H3X 3J1 2020-11-30
12498685 Canada Inc. 83 Rue Harrow, Hampstead, QC H3X 3W3 2020-11-16
Ruth Kerry, Tooth Fairy Inc. 426 Dufferin Street, Hampstead, QC H3X 2Y7 2020-11-13
12470942 Canada Inc. 50, Rue Granville, Hampstead, QC H3X 3B6 2020-11-04
12391112 Canada Inc. 20 Rue Finchley, Hampstead, QC H3X 2Z7 2020-10-03
Gruve Transit Inc. 6 Baronscourt Road, Hampstead, QC H3X 1H1 2020-09-25
12359723 Canada Inc. 10 Rue Albion, Hampstead, QC H3X 3L7 2020-09-22
12263998 Canada Inc. 3 Rue Cressy, Hampstead, QC H3X 1R1 2020-08-12
Find all corporations in Hampstead

Corporation Directors

Name Address
KEVIN MICHAEL O'HARA 3211-200 LOUGHEED DR., FORT MCMURRAY AB T9K 2W3, Canada

Competitor

Search similar business entities

City Hampstead
Post Code E5M 2B6

Similar businesses

Corporation Name Office Address Incorporation
Integration De Systemes Marcomm Inc. 2795 Bedford Road, Montreal, QC H3S 1G2 1998-10-28
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
Integration En Transmissions & Systemes De Networking Tnsi Inc. 8550 Delmeade, Montreal, QC H4T 1L7 1991-02-25
Digi-ad Systems Integration Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 2003-07-28
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
Evolution Integration Systems Inc. 2213 Rue Armel, Lasalle, QC H8N 1L1 2017-02-27
Pinnell Systems Integration Ltd. 715 Malibou Terrase, Nepean, ON K2C 3T9 2005-04-30
Modern Systems Integration Inc. 703 Alpenrose Court, Windsor, ON N9G 2X7 2004-08-09
Systems Devices Integration Consulting Inc. 18 Blueking Crescent, Toronto, ON M1C 4N1 2020-11-16
Polar Orbits Systems Integration Inc. 7 Guilford Court, Kanata, ON K2L 1L4 2003-08-26

Improve Information

Please comment or provide details below to improve the information on K.O.H. CONTROL SYSTEMS INTEGRATION LTD..

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.