CETi - Canadians for Equitable Taxation Inc.

Address:
1568 Merivale Road, Suite 252, Ottawa, ON K2G 5Y7

CETi - Canadians for Equitable Taxation Inc. is a business entity registered at Corporations Canada, with entity identifier is 10457159. The registration start date is October 19, 2017. The current status is Active.

Corporation Overview

Corporation ID 10457159
Business Number 789108081
Corporation Name CETi - Canadians for Equitable Taxation Inc.
Registered Office Address 1568 Merivale Road
Suite 252
Ottawa
ON K2G 5Y7
Incorporation Date 2017-10-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Thayer Jackson 41010 Range Road 272, P.O. Box 5303, Lacombe AB T4L 1X1, Canada
Michael Ehmann 8 Shawbrooke Manor Southwest, Calgary AB T2Y 3C1, Canada
Reta Currie 17 Loyal Hill Crescent, Ottawa ON K2M 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-19 current 1568 Merivale Road, Suite 252, Ottawa, ON K2G 5Y7
Name 2017-10-19 current CETi - Canadians for Equitable Taxation Inc.
Status 2017-10-19 current Active / Actif

Activities

Date Activity Details
2017-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1568 Merivale Road
City Ottawa
Province ON
Postal Code K2G 5Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Value Analysis Canada 1568 Merivale Road, Suite 626, Ottawa, ON K2G 5Y7 1993-06-02
Blinds of All Kinds Inc. 1568 Merivale Road, Unit 6, Nepean, ON K2G 3J9 1997-12-29
Stratisys Consulting Inc. 1568 Merivale Road, Suite 241, Ottawa, ON K2G 5Y7 1998-02-20
New Beginnings Community Church of Canada 1568 Merivale Road, Suite 101, Nepean, ON K2G 5Y7 1998-10-29
International Association of Fish Inspectors Inc. 1568 Merivale Road, Suite 225, Ottawa, ON K2G 5V7 1999-02-26
Wy Netek Corporation 1568 Merivale Road, Suite 108, Nepean, ON K2G 5Y7 1999-09-23
Look Montreal.com Inc. 1568 Merivale Road, Suite 458, Nepean, ON K2G 5Y7 2000-03-21
Pure (igf) Produce Inc. 1568 Merivale Road, Suite 214, Ottawa, ON K2G 5Y7 2001-11-23
Atherton Moree Consultants Inc. 1568 Merivale Road, Suite 416, Nepean, ON K2G 5Y7 2006-06-01
Dcentricity Inc. 1568 Merivale Road, 241, Ottawa, ON K2G 5Y7 2005-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12338858 Canada Inc. 99 -1568 Merivale Road #332, Ottawa, ON K2G 5Y7 2020-09-14
Flip Custom Inc. 99-1568 Merivale Rd, Suite #111, Ottawa, ON K2G 5Y7 2020-05-22
11894633 Canada Inc. Suite 315, 99-1568 Merivale Rd, Ottawa, ON K2G 5Y7 2020-02-09
11517317 Canada Inc. Suite# 268 99-1568 Merivale Road, Ottawa, ON K2G 5Y7 2019-07-15
Marwanco Trading Inc. Suite#203, 1568 Merivale Road, Ottawa, ON K2G 5Y7 2019-05-01
11192736 Canada Inc. 1568 Merivale Road #99, Ottawa, ON K2G 5Y7 2019-01-11
11054023 Canada Inc. 251-1568 Merivale Road, Ottawa, ON K2G 5Y7 2018-10-21
Mjrh Consulting Group Inc. 1568 Merivale Road, Suite 314, Nepean, ON K2G 5Y7 2018-10-15
Elena's Bridal Wedding Couture Inc. 1568 Merivale Rd., Suite #318, Ottawa, ON K2G 5Y7 2018-07-31
Oven Brothers Limited 99-1568 Merivale Road, Suite 511, Ottawa, ON K2G 5Y7 2017-11-22
Find all corporations in postal code K2G 5Y7

Corporation Directors

Name Address
Thayer Jackson 41010 Range Road 272, P.O. Box 5303, Lacombe AB T4L 1X1, Canada
Michael Ehmann 8 Shawbrooke Manor Southwest, Calgary AB T2Y 3C1, Canada
Reta Currie 17 Loyal Hill Crescent, Ottawa ON K2M 2H3, Canada

Entities with the same directors

Name Director Name Director Address
6674330 CANADA CORPORATION THAYER JACKSON BOX 5303, LACOMBE AB T4L 1X1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2G 5Y7

Similar businesses

Corporation Name Office Address Incorporation
Les Developpements Premier Equitable Ltee 4101 Sherbroke St West, Westmount, QC H3Z 1A7 1983-09-12
Les Immeubles Premier Equitable Ltee 4101 Sherbrooke Street West, Westmount, QC H3Z 1A7 1983-10-20
L'equitable, Compagnie De Fiducie 1 James South, 16th Floor, Hamilton, ON L8P 4R5 1970-12-14
Equitable General Insurance Company 1080 Chemin St-louis, Sillery, QC G1K 7M3 1981-08-24
Le Comite Canadien De Recherches Sur La Taxation 7821 Rue Madeleine Huguenin, Suite 2, Montreal, QC H1L 6M6 1964-12-24
Centre for Equitable Library Access 349 Main Street, Bloomfield, ON K0K 1G0 2013-09-01
Tau Ceti Electronics Corporation 4535 - 35 Avenue Nw, Edmonton, AB T3L 3P8 1985-05-08
Ceti-canada Education and Training International Inc. 55 Nugget Ave., Suite 226, Scarborough, ON M1S 3L1 1985-11-26
Ceti Data Corporation 121 Richmond Street West, Suite 500, Toronto, ON M5H 2K1
Pro-equitable Inc. 6288 Ouest St-jacques, Montreal, QC H4B 1T6 1985-03-13

Improve Information

Please provide details on CETi - Canadians for Equitable Taxation 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