109801 CANADA LTD.

Address:
5611 Island Park Drive, Po Box 341, Manotick, ON K4M 1J3

109801 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1196332. The registration start date is August 26, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1196332
Business Number 105813950
Corporation Name 109801 CANADA LTD.
Registered Office Address 5611 Island Park Drive
Po Box 341
Manotick
ON K4M 1J3
Incorporation Date 1981-08-26
Dissolution Date 2003-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN G. ROBERTS 63 ISLAND PARK ROAD, MANOTICK ON , Canada
MARGARET W. ROBERTS 63 ISLAND PARK ROAD, MANOTICK ON , Canada
J. A. THIERNEY 442 HALLDON PLACE, OTTAWA ON , Canada
ROGER C. WILSON 4 ALDERBROOK DRIVE, NEPEAN ON , Canada
DEREK J. ROBERTS 238 EQUESTRIAN DRIVE, CANATA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-25 1981-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-26 current 5611 Island Park Drive, Po Box 341, Manotick, ON K4M 1J3
Name 1981-08-26 current 109801 CANADA LTD.
Status 2003-11-28 current Dissolved / Dissoute
Status 2003-06-13 2003-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-03 2003-06-13 Active / Actif
Status 1998-12-01 1999-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-11-28 Dissolution Section: 212
1981-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1998-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5611 ISLAND PARK DRIVE
City MANOTICK
Province ON
Postal Code K4M 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3055761 Canada Inc. 5652 Island Park Drive, Manotick, ON K4M 1J3 1994-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12323389 Canada Inc. 1064 Black Canary Drive, Ottawa, ON K4M 0A1 2020-09-08
Ban-can Inc. 501 Winnards Perch Way, Ottawa, ON K4M 0A1 2019-08-07
Ottawa Paving and Interlock Inc. 1055 Black Canary, Manotick, ON K4M 0A1 2018-05-31
Syvera Systems Inc. 1008 Black Canary Dr, Ottawa, ON K4M 0A1 2017-03-02
Antobella Corporation 1152 Black Canary Drive, Manotick, ON K4M 0A1 2014-05-28
7778309 Canada Inc. 1128 Black Canary Drive, Manotick, ON K4M 0A1 2011-02-14
3-delta Advantage Inc. 541 Winnards Perch Way, Manotick, ON K4M 0A1 2007-01-31
Bellissimo Dreamworks Inc. 1055 Black Canary Drive, Manotick, ON K4M 0A1 2006-06-08
E & T Kimberly Systems Inc. 1088 Black Canary Drive, Ottawa, Ontario, ON K4M 0A1 2005-05-24
3-delta Plastic Advantage Inc. 541 Winnards Perch Way, Manotick, ON K4M 0A1 2007-11-22
Find all corporations in postal code K4M

Corporation Directors

Name Address
JOHN G. ROBERTS 63 ISLAND PARK ROAD, MANOTICK ON , Canada
MARGARET W. ROBERTS 63 ISLAND PARK ROAD, MANOTICK ON , Canada
J. A. THIERNEY 442 HALLDON PLACE, OTTAWA ON , Canada
ROGER C. WILSON 4 ALDERBROOK DRIVE, NEPEAN ON , Canada
DEREK J. ROBERTS 238 EQUESTRIAN DRIVE, CANATA ON , Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN NUCLEAR SOCIETY JOHN G. ROBERTS CANTECH ASS. LTD., KINCARDINE ON N2Z 2X3, Canada

Competitor

Search similar business entities

City MANOTICK
Post Code K4M1J3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 109801 CANADA LTD. 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