Narus Communications Inc.

Address: 29 Blue Heron Drive, Orangeville, ON L9W 5K5

Narus Communications Inc. (Corporation# 7180641) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 27, 2009.

Corporation Overview

Corporation ID 7180641
Business Number 804461622
Corporation Name Narus Communications Inc.
Registered Office Address 29 Blue Heron Drive
Orangeville
ON L9W 5K5
Incorporation Date 2009-05-27
Dissolution Date 2016-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BRAD HUSSEY 156 MELVILLE STREET, DUNDAS ON L9H 2A8, Canada
PETER CRAIG 29 BLUE HERON DRIVE, ORANGEVILLE ON L9W 5K5, Canada
DAVID COTTER 14 VIENNA CRESCENT, HEIDELBERG ON N0B 1Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-05-27 current 29 Blue Heron Drive, Orangeville, ON L9W 5K5
Name 2009-05-27 current Narus Communications Inc.
Status 2016-07-25 current Dissolved / Dissoute
Status 2009-05-27 2016-07-25 Active / Actif

Activities

Date Activity Details
2016-07-25 Dissolution Section: 210(3)
2009-05-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-20 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 29 BLUE HERON DRIVE
City ORANGEVILLE
Province ON
Postal Code L9W 5K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tidy Canada Corporation 45 Blue Heron Drive, Mono, ON L9W 5K5 2017-11-14
The Burger Boutique Inc. 18 Blue Heron Drive, Orangeville, ON L9W 5K5 2007-08-29
Jclogic Inc. 40 Headwaters Lane, Orangeville, ON L9W 5K5 2006-01-31
6303706 Canada Limited 18 Blue Heron Drive, Orangeville, ON L9W 5K5 2004-10-28
Cafe Uno Inc. 18 Blue Heron Drive, Orangeville, ON L9W 5K5 2004-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sameer Ahmadi Live Entertainment Inc. 14 Murray Crt, Orangeville, ON L9W 0A1 2019-08-27
Promax Virtual Services Inc. 1 Maude Court, Orangeville, ON L9W 0A3 2011-11-15
12522501 Canada Inc. 6, Maude Court, Orangeville, ON L9W 0A3 2020-11-25
11241001 Canada Inc. 66 Young Court, Orangeville, ON L9W 0A8 2019-02-08
Diamond Blackfan Anemia Canada 67 Young Court, Orangeville, ON L9W 0A8 2010-04-23
Mcgrann Business Consulting Inc. 55 Young Court, Orangeville, ON L9W 0A8 2007-03-16
Stellar Cloud Solutions Inc. 55 Young Court, Orangeville, ON L9W 0A8 2015-09-28
10188425 Canada Inc. 136-200 Kingfisher Drive, Mono, ON L9W 0B3 2017-04-11
Robert A. Anderson Sales Ltd. 200 Kingfisher Drive, Unit #94, Mono, ON L9W 0B3
Canada Grand World Central Corp. 200 Kingfisher Drive, Unit 136, Mono, ON L9W 0B3 2013-12-09
Find all corporations in postal code L9W

Corporation Directors

Name Address
BRAD HUSSEY 156 MELVILLE STREET, DUNDAS ON L9H 2A8, Canada
PETER CRAIG 29 BLUE HERON DRIVE, ORANGEVILLE ON L9W 5K5, Canada
DAVID COTTER 14 VIENNA CRESCENT, HEIDELBERG ON N0B 1Y0, Canada

Competitor

Search similar business entities

City ORANGEVILLE
Post Code L9W 5K5

Similar businesses

Corporation Name Office Address Incorporation
Narus Technologies Incorporated 1732 The Loft, Mississauga, ON L5L 3H5 2020-06-03
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 2000-02-07
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Telemedia Communications Inc. 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2

Improve Information

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