God's Country Supply Co. Inc.

Address:
323 Frank, Ottawa, ON K2P 0X7

God's Country Supply Co. Inc. is a business entity registered at Corporations Canada, with entity identifier is 10413020. The registration start date is September 19, 2017. The current status is Active.

Corporation Overview

Corporation ID 10413020
Business Number 793674086
Corporation Name God's Country Supply Co. Inc.
Registered Office Address 323 Frank
Ottawa
ON K2P 0X7
Incorporation Date 2017-09-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Kevin Rusnell 1612 Pine Shores Road, Goulais River ON P0S 1E0, Canada
David Holmberg 79 Plaintree Drive, Sault Ste. Marie ON P6B 5G9, Canada
Patrick Smith 323 Frank Street, Ottawa ON K2P 0X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-02 current 323 Frank, Ottawa, ON K2P 0X7
Address 2017-09-19 2017-10-02 1673 Carling Avenue, Suite 215, Ottawa, ON K2A 1C4
Name 2017-09-19 current God's Country Supply Co. Inc.
Status 2017-09-19 current Active / Actif

Activities

Date Activity Details
2017-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 323 Frank
City Ottawa
Province ON
Postal Code K2P 0X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rgpalfreyman Consultants Inc. 309 Frank Street, Apt #3, Ottawa, ON K2P 0X7 2017-08-22
9756388 Canada Inc. 303 Frank St., Ottawa, ON K2P 0X7 2016-05-17
Tugbits Inc. 2-319 Frank St, Ottawa, ON K2P 0X7 2011-06-03
7700814 Canada Inc. 317 Frank Street, Ottawa, ON K2P 0X7 2010-11-15
6845291 Canada Inc. 303 Frank St, Ottawa, ON K2P 0X7 2007-09-24
7006462 Canada Inc. 303 Frank St, Ottawa, ON K2P 0X7 2008-07-07
10186546 Canada Inc. 303 Frank St, Ottawa, ON K2P 0X7 2017-04-10
11927531 Canada Inc. 303 Frank St, Ottawa, ON K2P 0X7 2020-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
Kevin Rusnell 1612 Pine Shores Road, Goulais River ON P0S 1E0, Canada
David Holmberg 79 Plaintree Drive, Sault Ste. Marie ON P6B 5G9, Canada
Patrick Smith 323 Frank Street, Ottawa ON K2P 0X7, Canada

Entities with the same directors

Name Director Name Director Address
RUSNELL HOLDINGS INC. Kevin Rusnell 1612 Pine Shores Road, Goulais River ON P0S 1E0, Canada
FINS Inc. Patrick Smith 1914 Haig Drive, Ottawa ON K1G 2K1, Canada
3574229 CANADA INC. PATRICK SMITH 651, RUE MATTE, GATINEAU QC J8L 3X9, Canada
Institut de la propriété intellectuelle du Canada PATRICK SMITH 1600 421 7TH AVE S.W, CALGARY AB T2P 4K9, Canada
7346891 CANADA INC. PATRICK SMITH 427 - 205 BOLTON STREET, OTTAWA ON K1N 1K7, Canada
PARIA IMPORT & EXPORT CORPORATION INC. PATRICK SMITH 135 BUDDA CRESCENT, SCARBOROUGH ON M1R 4W2, Canada
Safe Drivers Motor Club Inc. Patrick Smith 92 Wellington St. S., Hamilton ON L8N 2R2, Canada
Phenom Properties Ltd. Patrick Smith 520 Woodbridge Way, Sherwood Park AB T8A 4G9, Canada
Miatas Over The Falls Patrick Smith 10 Angus Road Unit 40, Hamilton ON L8K 6K3, Canada
Organized Sports Solutions Inc. Patrick Smith 10 Angus Road Unit 40, Hamilton ON L8K 6K3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2P 0X7

Similar businesses

Corporation Name Office Address Incorporation
Divertissement Country Plus Inc. 278 Rue Leber, Saint-constant, QC J5A 1Z7 2000-12-05
Country To Country Inc. 28 Mt. Edward Road, Charlottetown, PE C1A 5R9 2014-04-02
Estww International Trade Inc. Country Hills Town Centre Suite 151, 612-500 Country Hills Blvd Ne, Calgary, AB T3K 5K3 2012-11-27
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
Les Sieges Country Roads Inc. 7975 Marco Polo, Montreal, QC H1E 1N8 1996-04-26
Les Huiles Town & Country Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1980-11-06
Lake Country Chamber of Commerce 106-3121 Hill Rd., Lake Country, BC V4V 2L9 2000-01-21
Gestion Tri Country Inc. 4342 Westmount Avenue, Westmount, QC H3Y 1W3 1997-08-14
Canadian Country and Western Dance Teachers Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Canadian Country and Western Dance Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23

Improve Information

Please provide details on God's Country Supply Co. 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