SKIPTHEDISHES RESTAURANT SERVICES INC.

Address:
515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4

SKIPTHEDISHES RESTAURANT SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 11160745. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11160745
Corporation Name SKIPTHEDISHES RESTAURANT SERVICES INC.
Registered Office Address 515 Legget Drive, Suite 800
Ottawa
ON K2K 3G4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
James Sporle 34 Hazel Road, London NW10 5PP, United Kingdom
Kevin Edwards 7-1800 Wellington Crescent, Winnipeg MB R3G 0W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-01 current 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4
Name 2019-01-01 current SKIPTHEDISHES RESTAURANT SERVICES INC.
Status 2019-01-01 current Active / Actif

Activities

Date Activity Details
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 10023442.
Section: 184 2
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 11103997.
Section: 184 2

Corporations with the same name

Corporation Name Office Address Incorporation
Skipthedishes Restaurant Services Inc. 321 Mcdermot Avenue, 5th Floor, Winnipeg, MB R3A 0A3
Skipthedishes Restaurant Services Inc. 136 Market Avenue, Suite 600, Winnipeg, MB R3B 0P4
Skipthedishes Restaurant Services Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4

Office Location

Address 515 Legget Drive, Suite 800
City Ottawa
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ihs Solutions Limited 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Fedscan Enterprises Ltd. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1998-08-10
3705498 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1999-12-29
6399215 Canada Ltd. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2005-05-30
6404812 Canada Ltd. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2005-06-10
Camrose Sons Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2005-06-29
6173284 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2003-12-18
6210988 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2004-03-23
6554237 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2006-04-17
6554253 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2006-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356411 Canada Inc. 800 515 Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
James Sporle 34 Hazel Road, London NW10 5PP, United Kingdom
Kevin Edwards 7-1800 Wellington Crescent, Winnipeg MB R3G 0W4, Canada

Entities with the same directors

Name Director Name Director Address
Just Eat Canada Inc. James Sporle 34 Hazel Road, London NW10 5PP, United Kingdom
HAWES AGRO LTD. KEVIN EDWARDS 125 LINACRE ROAD, WINNIPEG MB R3T 3G7, Canada
MIL BINS INVESTMENTS INC. KEVIN EDWARDS 125 LINEACRE RD., WINNIPEG MB R3T 3G7, Canada
VIEWMONT CAPITAL CORP. KEVIN EDWARDS 9-150 Creek Bend Road, WINNIPEG MB R2N 0J1, Canada
Gawbee Inc. Kevin Edwards 68 Hazelton Ave., Hamilton ON L9B 0E9, Canada
4131673 CANADA LTD. KEVIN EDWARDS 125 LINEACRE ROAD, WINNIPEG MB R3T 3G7, Canada
SE Inc. KEVIN EDWARDS 125 LINACRE ROAD, WINNIPEG MB R3T 3G7, Canada
WBL BINS INVESTMENTS INC. KEVIN EDWARDS 125 LINEACRE RD., WINNIPEG MB R3T 3G7, Canada
4130286 CANADA INC. KEVIN EDWARDS 125 LINEACRE RD., WINNIPEG MB R3T 3G7, Canada
MERIDIAN MANUFACTURING GROUP (CANADA) LTD. KEVIN EDWARDS 125 LINACRE ROAD, WINNIPEG MB R3T 3G7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 3G4
Category restaurant
Category + City restaurant + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Koeppel Restaurant Services Inc. 468 Mcgill Street, Suite 200, Montreal, QC H2Y 2H2 2009-11-12
Les Services De Restaurant Exec-air Ltee 166 Woodside Cres., Beaconsfield, QC 1977-05-30
786 Tous Services Restaurant Inc. 4950 Queen Mary Road, Suite 350, Montreal, QC H3W 1X3 1988-05-27
Les Services De Restaurant Exabec International Inc. 1110 Sherbrooke Street West, Suite 2502, Montreal, QC 1977-08-12
Newgen Restaurant Services Inc. 228 - 530 Century Street, Winnipeg, MB R3H 0Y4 1996-01-15
Ars Restaurant Services Inc. 6033 Shawson Dr, Unit 4, Mississauga, ON L5T 1H8 2012-02-14
Georgian Restaurant Equipment Services Inc. 117 Erie Street, Collingwood, ON L9Y 1P5 2016-10-11
Jisi Restaurant Services Inc. 3121 Quesnel Drive, Ottawa, ON K1V 7E7 2014-10-20
Janto Restaurant Services Ltd. 6145 Cote Des Neiges Rd., Montreal, QC 1975-10-06
Shillawon Restaurant & Catering Services Incorporated 134 Nelson St, Ottawa, ON K1N 7R5 2005-06-15

Improve Information

Please provide details on SKIPTHEDISHES RESTAURANT SERVICES 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