Outsourced Business Command Centre Inc.

Address:
Assomption, Gatineau, QC J8P 7S8

Outsourced Business Command Centre Inc. is a business entity registered at Corporations Canada, with entity identifier is 11685384. The registration start date is October 16, 2019. The current status is Active.

Corporation Overview

Corporation ID 11685384
Business Number 765524533
Corporation Name Outsourced Business Command Centre Inc.
Registered Office Address Assomption
Gatineau
QC J8P 7S8
Incorporation Date 2019-10-16
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Angelo Nibizi 31 Rue de l'Assomption, Assomption, L'Assomption QC J8P 7S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-16 current Assomption, Gatineau, QC J8P 7S8
Name 2019-10-16 current Outsourced Business Command Centre Inc.
Status 2019-10-16 current Active / Actif

Activities

Date Activity Details
2019-10-16 Incorporation / Constitution en société

Office Location

Address Assomption
City Gatineau
Province QC
Postal Code J8P 7S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10746894 Canada Inc. Assomption, Ottawa, ON K4A 4K1 2018-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bel Ange Inc. 83 Rue De L'assomption, Gatineau, QC J8P 7S8 2017-01-20
Groupe Immobilier Trudel Inc. 20 Rue De L'assomption, Gatineau, QC J8P 7S8 2007-01-29
Les Experts En Sinistres De L'outaouais Ltee 75, Rue De L'assomption, Gatineau, QC J8P 7S8 2006-12-14
6580955 Canada Inc. 20 De L'assomption, Gatineau, QC J8P 7S8 2006-06-07
4185056 Canada Inc. 88 Rue De L'assomption, Gatineau, QC J8P 7S8 2003-08-26
Ravadid Immigration Services Inc. 83 Rue De L'assomption, Gatineau, QC J8P 7S8 2020-01-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
Angelo Nibizi 31 Rue de l'Assomption, Assomption, L'Assomption QC J8P 7S8, Canada

Entities with the same directors

Name Director Name Director Address
East African organization of Poverty Relief and Reconciliation ANGELO NIBIZI 33 LIPPINCOTT STREET EAST, TORONTO ON M9N 1B2, Canada
7966873 CANADA CORP. Angelo Nibizi 1765 weston Rd -2204, Toronto ON M9N 3P7, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8P 7S8

Similar businesses

Corporation Name Office Address Incorporation
Command Communications Graphiques Inc. 2300 Yonge Street, Suite 503, Toronto, ON M4P 1E4 1987-05-27
Command International Distributions Inc. 4878 Rue Levy, Suite 200, St-laurent, QC H4R 2P1 1987-11-05
Command Base Creative Design Inc. 1572 Pinewood Crescent, North Bay, ON P1B 4P4
Crest Business Development Enterprises Ltd. Atlantic Acres Business Centre, 2 Bluewater Road, Bedford, NS B4B 1G7 2003-03-26
Outsourced Resources Canada Inc. 231 Macaulay Street, Southampton, ON N0H 2L0 2011-05-03
Discover Outsourced Recruitment Inc. 152 Topaze Avenue, Navan, ON K4B 1K1 2012-04-16
Outsourced Financials and Filings Inc. 102-3425 Harvester Road, Burlington, ON L7N 3N1 2007-08-13
Centre D'affaires Everlink Business Centre Inc. 4925 Rue Pare, Montreal, QC H4P 1P4 1991-08-01
Canadian Labour and Business Centre 55 Metcalfe St., #1440, Ottawa, ON K1P 6L5 1984-03-06
Zemlar Business Centre Ltd. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2011-10-25

Improve Information

Please provide details on Outsourced Business Command Centre 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