JOHN SWEEPING (2014) INC.

Address:
4100 Belgreen Drive, Ottawa, ON K1G 3N2

JOHN SWEEPING (2014) INC. is a business entity registered at Corporations Canada, with entity identifier is 8815429. The registration start date is March 11, 2014. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8815429
Business Number 813865631
Corporation Name JOHN SWEEPING (2014) INC.
Registered Office Address 4100 Belgreen Drive
Ottawa
ON K1G 3N2
Incorporation Date 2014-03-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL MUNRO 632 PRINCESS LOUISE DRIVE, ORLEANS ON K4A 2B7, Canada
THOMAS SCULLION 4100 BELGREEN DRIVE, OTTAWA ON K1G 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-11 current 4100 Belgreen Drive, Ottawa, ON K1G 3N2
Name 2014-06-12 current JOHN SWEEPING (2014) INC.
Name 2014-03-11 2014-06-12 8815429 CANADA INC.
Status 2019-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-03-11 2019-09-01 Active / Actif

Activities

Date Activity Details
2014-06-12 Amendment / Modification Name Changed.
Section: 178
2014-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4100 BELGREEN DRIVE
City OTTAWA
Province ON
Postal Code K1G 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2 1998-08-19
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
Van Dalen Munro Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2 2019-11-08
Phoenix Glass & Aluminum (2020) Ltd. 4100 Belgreen Drive, Ottawa, ON K1G 3N2 2020-06-02
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2

Corporations in the same postal code

Corporation Name Office Address Incorporation
12100533 Canada Inc. 2710, Stevenage Drive, Ottawa, ON K1G 3N2 2020-06-02
Mr Generator Inc. 2709 Stevenage Rd, Unit 2, Ottawa, ON K1G 3N2 2019-09-23
4107 Belgreen Holdings Inc. 4107 Belgreen Drive, Ottawa, ON K1G 3N2 2015-02-05
Carandina America Inc. A - 4080 Belgreen Drive, Ottawa, ON K1G 3N2 2014-06-05
8507554 Canada Inc. 4800, Russell Road, Ottawa, ON K1G 3N2 2013-05-01
8214603 Canada Inc. 3968 Russell Road, Ottawa, ON K1G 3N2 2012-06-11
Bunches and Stems Inc. 8-4095 Belgreen Drive, Ottawa, ON K1G 3N2 2009-09-11
Abirang Powder Coating Inc. 4095 Belgreen, Unit 1, Ottawa, ON K1G 3N2 2008-12-19
Ej Logistics Inc. 4300 Russell Rd., Ottawa, ON K1G 3N2 2008-09-11
6802044 Canada Inc. 3818 Russell Rd., Ottawa, ON K1G 3N2 2007-07-05
Find all corporations in postal code K1G 3N2

Corporation Directors

Name Address
PAUL MUNRO 632 PRINCESS LOUISE DRIVE, ORLEANS ON K4A 2B7, Canada
THOMAS SCULLION 4100 BELGREEN DRIVE, OTTAWA ON K1G 3N2, Canada

Entities with the same directors

Name Director Name Director Address
Van Dalen Munro Inc. Paul Munro 4100 Belgreen Drive, Ottawa ON K1G 3N2, Canada
CHILD PORNOGRAPHY HURTS INC. PAUL MUNRO 90 Riverside Drive, London ON N6H 4S5, Canada
MUNRO & SCULLION CONTRACTING INC. PAUL MUNRO 1548 BRIARFIELD CRT., ORLEANS ON K4A 1Z9, Canada
MUNRO & SCULLION CONTRACTING INC. THOMAS SCULLION 183 RUE LACOMBE, GATINEAU QC J8R 2K9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 3N2

Similar businesses

Corporation Name Office Address Incorporation
Vaspac (2014) Inc. 4 Little John Rd., Dundas, ON L9H 4G6 2014-03-03
Cma Holdings (2014) Inc. 1867 Alta Vista Drive, Ottawa, ON K1G 5W8 2014-08-18
Gec Holdings (2014) Inc. 400-2955 Rue Jules -brillant, Laval, QC H7P 6B2 2014-12-03
D.m.l.g.t. Real Estate (2014) Limited 10 000 Maurice-duplessis, Montreal, QC H1C 2A2
Gti Global Freight Systems (2014) Inc. 5020 Rue Fairway, Montréal, QC H8T 1B8 2014-02-21
The Liberian-canadian Organization of Hamilton/niagara (licohn) 2014 - 181 John Street North, Hamilton, ON L8L 7Z7 2009-01-09
Abc Chimney Sweeping Inc. 98-a Rue Beauvais, Delson, QC J5B 1W8 2020-01-27
SystÈme De Barres Pour Implants Cy-cad (2014) Inc. 133, Rue De La Presqu'Île, Saint-nicolas, QC G7A 2R9 2014-12-05
Outaouais Power Sweeping Services Ltd. 67 Lourdes, Gatineau, QC 1978-04-24
Arly Network 2014 Inc. 250 Clarke Avenue, Apt. 901, Westmount, QC H3Z 2E5 2014-12-08

Improve Information

Please provide details on JOHN SWEEPING (2014) INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches