DIPIX SYSTEMS LIMITED (Corporation# 746541) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1978.
Corporation ID | 746541 |
Business Number | 885596668 |
Corporation Name | DIPIX SYSTEMS LIMITED |
Registered Office Address |
120 Colonnade Road Nepean ON K2E 7J5 |
Incorporation Date | 1978-09-08 |
Dissolution Date | 1996-02-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 6 - 10 |
Director Name | Director Address |
---|---|
DAVID GOLDEN | 400 STEWART STREET SUITE 2001, OTTAWA ON K1N 6L2, Canada |
DOYLE DENZIL | 71 TIFFANY PLACE, KANATA ON K2K 1W5, Canada |
ALLAN BUCHANAN | 231 GRANDVIEW, OTTAWA ON K2H 8B9, Canada |
PATRICK RAYMOND | 1157 AMBLESIDE DRIVE, OTTAWA ON K2B 8E2, Canada |
RICHARD CHARLEBOIS | 131 MANOR AVENUE, OTTAWA ON K1M 0H1, Canada |
LAWRENCE SOLOWAY | 36 DUFFERIN ROAD, OTTAWA ON K1N 2A8, Canada |
IAN CAMPBELL | 390 CLOVERDALE ROAD, ROCKCLIFF PARK ON K1M 0X3, Canada |
ALAN CAMERON | 20940 BAY CRESCENT SUITE 338, NORTH MIAMI , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-09-07 | 1978-09-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-04-20 | current | 120 Colonnade Road, Nepean, ON K2E 7J5 |
Name | 1978-09-08 | current | DIPIX SYSTEMS LIMITED |
Status | 1996-02-28 | current | Dissolved / Dissoute |
Status | 1989-01-03 | 1996-02-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-09-08 | 1989-01-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-02-28 | Dissolution | |
1978-09-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1987-01-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cary Peripherals Inc. | 190 Colonnade Rd. South, Unit 9, Nepean, ON K2E 7J5 | 1989-03-21 |
The Graves Roofing Corporation | 174 Colonade Rd., Unit 29, Nepean, ON K2E 7J5 | 1987-03-04 |
Canteak Wood Company Ltd. | 109 Colonnade Roay, Bay 40, Nepean, ON K2E 7J5 | 1986-05-06 |
Starnav Corp. | 148 Colonnade Street, Suite 201, Ottawa, ON K2E 7J5 | 1983-08-12 |
Qualserv Ltd. | 174 Colonade Road South, Unit 35-c, Nepean, ON K2E 7J5 | 1983-07-13 |
Carley and Katz Limited | 190 Colonnade Road, Nepean, ON K2E 7J5 | 1982-11-08 |
Mark-down Foods Inc. | 182 Colonnade Road, Nepean, ON K2E 7J5 | 1982-10-12 |
Redifacts Ltd. | 130 Colonade Road South, Nepean, ON K2E 7J5 | 1981-02-27 |
Matlyn Enterprises Limited | 174 Colonnade Road, Unit 29, Nepean, ON K2E 7J5 | 1979-09-19 |
Rubflow Holdings Limited | 170 Colonnade Road, Nepean, ON K2E 7J5 | 1979-06-14 |
Find all corporations in postal code K2E7J5 |
Name | Address |
---|---|
DAVID GOLDEN | 400 STEWART STREET SUITE 2001, OTTAWA ON K1N 6L2, Canada |
DOYLE DENZIL | 71 TIFFANY PLACE, KANATA ON K2K 1W5, Canada |
ALLAN BUCHANAN | 231 GRANDVIEW, OTTAWA ON K2H 8B9, Canada |
PATRICK RAYMOND | 1157 AMBLESIDE DRIVE, OTTAWA ON K2B 8E2, Canada |
RICHARD CHARLEBOIS | 131 MANOR AVENUE, OTTAWA ON K1M 0H1, Canada |
LAWRENCE SOLOWAY | 36 DUFFERIN ROAD, OTTAWA ON K1N 2A8, Canada |
IAN CAMPBELL | 390 CLOVERDALE ROAD, ROCKCLIFF PARK ON K1M 0X3, Canada |
ALAN CAMERON | 20940 BAY CRESCENT SUITE 338, NORTH MIAMI , United States |
City | NEPEAN |
Post Code | K2E7J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dipix Technologies Inc. | 1051 Baxter Rd, Ottawa, ON K2C 3P2 | |
Dipix Technologies Inc. | 1050 Baxter Road, Unit 7, Ottawa, ON K2C 3P1 | |
Dipix Technologies Inc. | 1050 Baxter Road, Unit 7, Ottawa, ON K2C 3P1 | 1987-12-02 |
En Mar Systems Limited | 130b Pippin Road, Vaughan, ON L4K 4X9 | |
Scl Systems Corporation Limited | Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 | 1969-07-10 |
Les Systems Tc Limitee | 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 | 1977-07-13 |
Formulaires D'affaires Systems Limitee | 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 | 1922-03-14 |
Formulaires D'affaires Systems Limitee | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | |
Formulaires D'affaires Systems Limitee | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | |
Choice Reefer Systems Limited | 1037 Wallbridge-loyalist Road, Belleville, ON K8N 5B6 |
Please comment or provide details below to improve the information on DIPIX SYSTEMS LIMITED.
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.