QDOS COMMUNICATIONS CORPORATION (Corporation# 8396558) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 2013.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-02-17 | Dissolution | Section: 210(3) |
2013-01-03 | Incorporation / Constitution en sociГ©tГ© |
Address | 2425 MATHESON BOULEVARD EAST |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4W 5K4 |
Country | Canada |
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 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L4W 5K4 |
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 |
Please comment or provide details below to improve the information on QDOS COMMUNICATIONS CORPORATION.
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.