re-base-x

Address:
573 O'connor Street, Ottawa, ON K1S 3R1

re-base-x is a business entity registered at Corporations Canada, with entity identifier is 11604341. The registration start date is September 4, 2019. The current status is Active.

Corporation Overview

Corporation ID 11604341
Business Number 772630539
Corporation Name re-base-x
Registered Office Address 573 O'connor Street
Ottawa
ON K1S 3R1
Incorporation Date 2019-09-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Scott Annan 573 O'Connor Street, Ottawa ON K1S 3R1, Canada
Chris Kutarna 120 Highbury New Park, Flat 5, London N5 2DR, United Kingdom
Leah Andrew 246 Concord Avenue, Toronto ON M6H 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-09-04 current 573 O'connor Street, Ottawa, ON K1S 3R1
Name 2019-09-04 current re-base-x
Status 2019-09-04 current Active / Actif

Activities

Date Activity Details
2019-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 573 O'Connor Street
City Ottawa
Province ON
Postal Code K1S 3R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mercury Launch, Inc. 573 O'connor Street, Ottawa, ON K1S 3R1 2011-08-31
Manual Ventures Inc. 573 O'connor Street, Ottawa, ON K1S 3R1 2018-04-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Network Hippo Inc. 573 O'connor St., Ottawa, ON K1S 3R1 2009-11-09
Mercury Grove Inc. 573 O'connor St, Ottawa, ON K1S 3R1 2007-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
Scott Annan 573 O'Connor Street, Ottawa ON K1S 3R1, Canada
Chris Kutarna 120 Highbury New Park, Flat 5, London N5 2DR, United Kingdom
Leah Andrew 246 Concord Avenue, Toronto ON M6H 2P5, Canada

Entities with the same directors

Name Director Name Director Address
Your Tag Here, Inc. CHRIS KUTARNA 1514 AVENUE DU DOCTEUR-PENFIELD, MONTREAL QC H3G 1B9, Canada
IdeaVibes Marketing Limited SCOTT ANNAN 573 O'CONNOR STREET, OTTAWA ON K1S 3R1, Canada
Mercury Launch, Inc. Scott Annan 573 O'Connor Street, Ottawa ON K1S 3R1, Canada
Mercury Grove Canada Inc. SCOTT ANNAN 573 O'CONNOR ST, OTTAWA ON K1S 3R1, Canada
NETWORK HIPPO INC. SCOTT ANNAN 573 O'CONNOR ST., OTTAWA ON K1S 3R1, Canada
Manual Ventures Inc. Scott Annan 573 O'Connor Street, Ottawa ON K1S 3R1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1S 3R1

Similar businesses

Corporation Name Office Address Incorporation
Zero Base Development Inc. 4330 Papineau, Montreal, QC H2H 1S9 1994-01-21
Partenaires Base Inc. 105 Jasper Avenue, Montreal, QC H3P 1K1 2012-01-31
Les Entreprises Hong Base Ltee. 5333 Casgrain, Room 402, Montreal, QC H2T 1X3 1995-05-12
Base Concept Inc. 2020 Robert-bourassa Blvd., Suite 2040, Montréal, QC H3A 2A5 2001-05-29
Property Buyer Base Corporation 7 Bleasdale Av, Brampton, ON L7A 0R3 2020-09-03
Base 1 Marketing Agency Inc. 560 St-laurent W., Suite 426, Longueuil, QC J4H 3X3 1989-03-20
R.c.b. Base Camp Relay Inc. 540 Boul. St-joseph, Gatineau, QC J8Y 4A3 1994-12-06
Base 2 Concepts, Inc. 831 Glencairn Ave., Suite 180, Toronto, ON M6B 2A4 2002-02-01
Les Aliments Pizza Base Italia Inc. 403 Av. Des Grands-prés, Terrebonne, QC J6V 0A3 2015-06-11
Teck Base Metals Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3

Improve Information

Please provide details on re-base-x 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