QDOS COMMUNICATIONS CORPORATION

Address: 2425 Matheson Boulevard East, Mississauga, ON L4W 5K4

QDOS COMMUNICATIONS CORPORATION (Corporation# 8396558) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 2013.

Corporation Overview

Corporation ID 8396558
Business Number 831319645
Corporation Name QDOS COMMUNICATIONS CORPORATION
Registered Office Address 2425 Matheson Boulevard East
Mississauga
ON L4W 5K4
Incorporation Date 2013-01-03
Dissolution Date 2015-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MATTHEW LIDBETTER 122 DAVOS DRIVE, COLLINGWOOD ON L9Y 0S9, Canada
PAUL STANLEY DEEKS 35 ANDROS CLOSE, IPSWICH, SUFFOLK IP3 0SL, United Kingdom
TREVOR JOHN PEARSON 2 MERE GARDENS, RUSHMERE ST ANDREW, IPSWICH, SUFFOLK IP4 5HU, United Kingdom
SIMON DAVID CATTERICK 7A HIGH STREET, SAFFRON, WALDEN, ESSEX CB10 1AT, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-01-03 current 2425 Matheson Boulevard East, Mississauga, ON L4W 5K4
Name 2013-01-03 current QDOS COMMUNICATIONS CORPORATION
Status 2015-02-17 current Dissolved / Dissoute
Status 2013-01-03 2015-02-17 Active / Actif

Activities

Date Activity Details
2015-02-17 Dissolution Section: 210(3)
2013-01-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2425 MATHESON BOULEVARD EAST
City MISSISSAUGA
Province ON
Postal Code L4W 5K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cw Travel Canada, Ltd. 2425 Matheson Boulevard East, Suite 600, Mississauga, ON L4W 5K4
Microsens Inc. 2425 Matheson Boulevard East, 8th Floor, Mississauga, ON L4W 5K4 2002-10-10
Cloudware Connections Inc. 2425 Matheson Boulevard East, Suite 800, Mississauga, ON L4W 5K4 2008-08-06
Interlinx Business Solutions Inc. 2425 Matheson Boulevard East, 8th Floor, Mississauga, ON L4W 5K4 2010-07-25
Global It Connect Ltd. 2425 Matheson Boulevard East, 8th Floor, Mississauga, ON L4W 5K4 2011-09-28
Premier Research Group Canada Limited 2425 Matheson Boulevard East, Suite 800, Mississauga, ON L4W 5K4 2011-11-30
Aviotec International Inc. 2425 Matheson Boulevard East, 8th Floor, Mississauga, ON L4W 5K4 2011-12-02
Congero Technology Canada Ltd. 2425 Matheson Boulevard East, 8th Floor, Mississauga, ON L4W 5K4 2012-10-10
700canada Inc. 2425 Matheson Boulevard East, Suite 804, Mississauga, ON L4W 5K4 2012-09-20
Ontario College of Business & Law Corp. 2425 Matheson Boulevard East, Suite 843, Mississauga, ON L4W 5K4 2013-02-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Etail Corporation 2425 Matheson Boulevard East 8th Floor, Mississauga, ON L4W 5K4 2020-10-02
Athlete Technology Group Inc. 807-2425 Matheson Blvd E, Mississauga, ON L4W 5K4 2020-07-21
Ie Dietitians Network of Canada Inc. 796-2425 Matheson Blvd East, Mississauga, ON L4W 5K4 2020-06-10
12095050 Canada Inc. 2425 Matheson Boulevard East, 8th Floor, Mississauga, ON L4W 5K4 2020-06-01
Meridian Renovations & Constructions Inc. Floor 8 - 2425 Matheson Boulevard East, Mississauga, ON L4W 5K4 2020-05-21
11218131 Canada Inc. 201-2425 Matheson Boulevard East, Mississauga, ON L4W 5K4 2019-01-25
Taste of Life Culture Group 2425 Matheson Blvd E 8th Floor, Mississauga, ON L4W 5K4 2018-04-23
Erp Buddies Inc. Suite# 120, 2425 Matheson Blvd E, Mississauga, ON L4W 5K4 2017-10-25
X By 2 Canada Inc. 2425 Matheson Blvd East, Floor 8, Mississauga, ON L4W 5K4 2016-12-02
Lsbs Corporation 8th Floor - 2425 Matheson Boulevard E, Mississauga, ON L4W 5K4 2016-08-28
Find all corporations in postal code L4W 5K4

Corporation Directors

Name Address
MATTHEW LIDBETTER 122 DAVOS DRIVE, COLLINGWOOD ON L9Y 0S9, Canada
PAUL STANLEY DEEKS 35 ANDROS CLOSE, IPSWICH, SUFFOLK IP3 0SL, United Kingdom
TREVOR JOHN PEARSON 2 MERE GARDENS, RUSHMERE ST ANDREW, IPSWICH, SUFFOLK IP4 5HU, United Kingdom
SIMON DAVID CATTERICK 7A HIGH STREET, SAFFRON, WALDEN, ESSEX CB10 1AT, United Kingdom

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5K4

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27
Trisun Communications Corporation Inc. 1755 St Regis, Suite 240, Dollard Des Ormeaux, QC H9B 2M9 2000-07-17
Corporation De Communications Honeybee 2500 Allard St, Montreal, QC H4E 2L4 1997-07-31
Corporation De Communications C.c.c. Du Canada Ltee 9817 Jeannette, Montreal, QC 1972-04-24
International Communications Corporation Canada Inc. 506 Beaubien Est, MontrГ©al, QC H2S 1S5 2012-06-20
La Corporation De Communications Worldtree 50 Melrose Avenue, Ottawa, ON K1Y 1T9 1997-08-14

Improve Information

Please comment or provide details below to improve the information on QDOS COMMUNICATIONS CORPORATION.

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.