10301981 CANADA INC.

Address:
312 Cumberland Street, Apartment 514, Ottawa, ON K1N 1B3

10301981 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10301981. The registration start date is June 29, 2017. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 10301981
Business Number 706183324
Corporation Name 10301981 CANADA INC.
Registered Office Address 312 Cumberland Street
Apartment 514
Ottawa
ON K1N 1B3
Incorporation Date 2017-06-29
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Patricia Morrison 312 Cumberland Street, Apartment 514, Ottawa ON K1N 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-29 current 312 Cumberland Street, Apartment 514, Ottawa, ON K1N 1B3
Name 2017-06-29 current 10301981 CANADA INC.
Status 2019-11-28 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-06-29 2019-11-28 Active / Actif

Activities

Date Activity Details
2017-06-29 Incorporation / Constitution en société

Office Location

Address 312 Cumberland Street
City Ottawa
Province ON
Postal Code K1N 1B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11890247 Canada Inc. 608-312 Cumberland Street, Ottawa, ON K1N 1B3 2020-02-06
9718800 Canada Inc. 205-312 Cumberland Street, Ottawa, ON K1N 1B3 2016-04-20
7921497 Canada Inc. 312 Cumberland St Unit 713, Ottawa, ON K1N 1B3 2011-07-19
Centre D'aide, De DÉveloppement Et D'hebergement De La Personne «cadhp» 312 Cumberland St, Apt 410, Ottawa, ON K1N 1B3 2008-10-23
Tipaya's Incorporated 312 Cumberland St., Apt. 714, Ottawa, ON K1N 1B3 2006-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
Patricia Morrison 312 Cumberland Street, Apartment 514, Ottawa ON K1N 1B3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 1B3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 10301981 CANADA 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