O3 Alliance Corporation

Address:
8- 2280 Baronwood Dr, Oakville, ON L6M 5J8

O3 Alliance Corporation is a business entity registered at Corporations Canada, with entity identifier is 10021318. The registration start date is December 14, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 10021318
Business Number 738350693
Corporation Name O3 Alliance Corporation
Registered Office Address 8- 2280 Baronwood Dr
Oakville
ON L6M 5J8
Incorporation Date 2016-12-14
Dissolution Date 2019-06-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Serhiy Kubay 20 Venice Crescent, Vaughan ON L4J 7S9, Canada
Devin Pratt 1 - 63 Madison Avenue, Toronto ON M5R 2S3, Canada
Pavel Titarenko 8 - 2280 Baronwood Dr, Oakville ON L6M 5J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-14 current 8- 2280 Baronwood Dr, Oakville, ON L6M 5J8
Name 2016-12-14 current O3 Alliance Corporation
Status 2019-06-24 current Dissolved / Dissoute
Status 2016-12-14 2019-06-24 Active / Actif

Activities

Date Activity Details
2019-06-24 Dissolution Section: 210(2)
2016-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8- 2280 Baronwood Dr
City Oakville
Province ON
Postal Code L6M 5J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gk5761 Inc. 69 - 2280 Baronwood Drive, Oakville, ON L6M 5J8 2020-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
Serhiy Kubay 20 Venice Crescent, Vaughan ON L4J 7S9, Canada
Devin Pratt 1 - 63 Madison Avenue, Toronto ON M5R 2S3, Canada
Pavel Titarenko 8 - 2280 Baronwood Dr, Oakville ON L6M 5J8, Canada

Entities with the same directors

Name Director Name Director Address
Quest3 Insights Inc. Devin Pratt 63 Madison Ave, Apt#1, Toronto ON M5R 2S3, Canada
REALITY7 SOLUTIONS INC. Serhiy Kubay 20 Venice Crescent, Vaughan ON L4J 7S9, Canada
11855999 Canada Inc. Serhiy Kubay 20 Venice Crescent, Thornhill ON L4J 7S9, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 5J8

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Distribution Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1986-09-05
Corporation De Distribution Alliance (1994) 121 Bloor St East, 14th Floor, Toronto, ON M4W 3M5 1994-10-27
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27
La Corporation Pentor Alliance 835 Avenue Selkirk, Pointe-claire, QC H9R 3S2 1991-12-30
Roaming Alliance Corporation 371 Antigonish Avenue, Orleans, ON K4A 0T9 2013-08-04
"the Mongols of Canada Alliance" Corporation 2036 Avenue De L'hotel De Ville, Apt 36, Montreal, QC H2X 3B2 1994-10-19
Green Marine Management Corporation 25, Du Marché-champlain, Suite 402, Quebec, QC G1K 4H2 2008-01-16
Alliance De Marque Corporation 1 Foxleigh Crt., Markham, ON L3R 8S9 2010-12-29
Rj-building Alliance Corporation 58 Alentejo St, Toronto, ON M6N 5G9 2015-12-02
Pan American Alliance of Sommeliers 800-181 University Avenue, Toronto, ON M5H 2X7 2016-12-21

Improve Information

Please provide details on O3 Alliance Corporation 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