Pacific Bay Holdings Inc.

Address:
116 Albert Street, Suite 200/300, Ottawa, ON K1P 5G3

Pacific Bay Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 10444804. The registration start date is October 11, 2017. The current status is Active.

Corporation Overview

Corporation ID 10444804
Business Number 789478914
Corporation Name Pacific Bay Holdings Inc.
Registered Office Address 116 Albert Street
Suite 200/300
Ottawa
ON K1P 5G3
Incorporation Date 2017-10-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YANG LI 110 Hawk Crescent, Ottawa ON K1V 9G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-11 current 116 Albert Street, Suite 200/300, Ottawa, ON K1P 5G3
Address 2017-10-11 2019-07-11 1075 Cahill Drive West, Ottawa, ON K1V 9J1
Name 2017-10-11 current Pacific Bay Holdings Inc.
Status 2017-10-11 current Active / Actif

Activities

Date Activity Details
2017-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 116 Albert Street
City Ottawa
Province ON
Postal Code K1P 5G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Transportation Equipment Association 116 Albert Street, Suite 200/300, Ottawa, ON K1P 5G3 1963-08-20
Canadian Sporting Arms and Ammunition Association 116 Albert Street, Suite 710, Ottawa, ON K1P 5G3 1973-06-26
It/net-vancouver Inc. 116 Albert Street, Suite 303, Ottawa, ON K1P 5G3 1999-08-26
3699161 Canada Inc. 116 Albert Street, Suite 600, Ottawa, ON K1P 6L5
Shapre Global Info Services Inc. 116 Albert Street, Suite 806, Ottawa, ON K1P 5G3 2001-10-01
Real Women of Canada 116 Albert Street, Suite 403, Ottawa, ON K1P 5G3 1983-09-02
Skillspoint International Inc. 116 Albert Street, Suite 303, Ottawa, ON K1P 5G3 2000-07-28
Itsmf Canada 116 Albert Street, Suite 200 & 300, Ottawa, ON K1P 5G3 2000-08-17
Food Processors of Canada 116 Albert Street, Floor 3, Ottawa, ON K1P 5G3 2002-03-19
Etico, Inc. 116 Albert Street, Suite 300, Ottawa, ON K1P 5G3 2002-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dar Assalem Oil & Gas Production & Manufacturing Inc. 200-116 Albert Street, Ottawa, ON K1P 5G3 2020-08-05
Commonwealth Loans Inc. 300-116 Albert Street Ste., Ottawa, ON K1P 5G3 2020-04-22
Morgenstein Inc. 116 Albert Street #300, Ottawa, ON K1P 5G3 2020-01-17
Dsmedia Plus Corp. 116 Albert Street Suite 810, Ottawa, ON K1P 5G3 2019-12-23
The Constructor Network Inc. 116 Albert Street - Suite 300, Ottawa, ON K1P 5G3 2019-12-01
11701541 Canada Inc. 118, Albert St, 200, Ottawa, ON K1P 5G3 2019-10-25
Mr.drip Inc. 116 Albert Street, Suite 200, Ottawa, ON K1P 5G3 2019-08-07
Mogul Lead Generation Corporation 116 Albert Floor 3, Ottawa, ON K1P 5G3 2019-04-18
Akratik Inc. 116, Rue Albert, Bureau 200 & 300, Ottawa, ON K1P 5G3 2018-11-20
Systematic Canada Inc. 200/300 - 116 Albert Street, Ottawa, ON K1P 5G3 2018-11-05
Find all corporations in postal code K1P 5G3

Corporation Directors

Name Address
YANG LI 110 Hawk Crescent, Ottawa ON K1V 9G7, Canada

Entities with the same directors

Name Director Name Director Address
Topro Real Estate Ltd. Yang Li 1 Rue du Medoc, Kirkland QC H9H 4Z3, Canada
Topro Industry Inc. Topro Industrie Inc. YANG LI 31 Rue Reginald-Brown, Kirkland QC H9J 2Y1, Canada
Solutions Werk Inc. Yang Li 10 Boundary Creek Path, Brampton ON L6Y 6E1, Canada
CANADA MAHJONG ASSOCIATION Yang Li 55 Ockwell Manor Drive, Scarborough ON M1V 3H2, Canada
RICHNAVY INTERNATIONAL INC. YANG LI 91 HIDDEN HILLS ROAD NW, CALGARY AB T3A 5Y2, Canada
GUMFRIEND CONTAINER INTERNATIONAL INCORPORATION INC. Yang Li 6899 Hickling crescent, mississauga ON L5N 5B1, Canada
9894985 CANADA INC. YANG LI 46 WINTERMUTE BLVD., SCARBOROUGH ON M1W 3M6, Canada
9477322 Canada Inc. Yang Li 383 golden Orchard Rd, Vaughan ON L6A 0N6, Canada
Madelyn Furniture Inc. Yang Li 10306 Woodbine Bypass, Markham ON L6C 0M3, Canada
Bandeng Inc. Yang Li 506-41 Dundonald Street, Toronto ON M4Y 1K6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5G3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Pacific Group International Holdings Ltd. 41 Rue Cognac, Ville De Candiac, QC J5R 6R2 2015-07-13
Q9 Networks Pacific Holdings Inc. 1 Carrefour Alexander-graham-bell, Tour A, 7e étage, Verdun, QC H3E 3B3
Boston Group Pacific Ventures Ltd. 11970 88 Avenue, Delta, BC V4C 3C8
Pacific 38 Holdings Ltd. 12853 98a Avenue, Surrey, BC V3T 1C3 2016-03-01
Garden To Cup Pacific Rim Holdings Ltd. 126 West 3rd Ave, Unit 120, Vancouver, BC V5Y 1E9 2015-05-12
R James Price Holdings Inc. 27 Pacific Place, Guelph, ON N1G 4R6
R James Price Holdings Inc. 27 Pacific Place, Guelph, ON N1G 4R6 2007-01-05
Pacific Vector Holdings Inc. 320 Bay Street, Suite 1600, Toronto, ON M5H 4A6 2005-09-01
Ethical Planet Pacific Holdings Ltd. 126 West 3rd Ave, Unit 120, Vancouver, BC V5Y 1E9 2015-04-01
Merchant Pacific Holdings Inc. 185 Isleview Drive, Salt Spring Island, BC V8K 2G5 2000-04-05

Improve Information

Please provide details on Pacific Bay Holdings 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