ATTACHE INTERNATIONAL EXPRESS LETTER INC.

Address:
150 Maclaren Street, Suite 110, Ottawa, ON K2P 0L2

ATTACHE INTERNATIONAL EXPRESS LETTER INC. is a business entity registered at Corporations Canada, with entity identifier is 1201816. The registration start date is September 14, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1201816
Corporation Name ATTACHE INTERNATIONAL EXPRESS LETTER INC.
Registered Office Address 150 Maclaren Street
Suite 110
Ottawa
ON K2P 0L2
Incorporation Date 1981-09-14
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
WILFRED LAVERGNE 181 WAVERLEY ST., OTTAWA ON K2P 0V5, Canada
GARY SLIMON 110-150 MACLAREN ST., OTTAWA ON K2P 0L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-13 1981-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-14 current 150 Maclaren Street, Suite 110, Ottawa, ON K2P 0L2
Name 1981-09-14 current ATTACHE INTERNATIONAL EXPRESS LETTER INC.
Status 1993-08-03 current Dissolved / Dissoute
Status 1984-01-02 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-14 1984-01-02 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1981-09-14 Incorporation / Constitution en société

Office Location

Address 150 MACLAREN STREET
City OTTAWA
Province ON
Postal Code K2P 0L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Merlynn Management Methods Ltd. 150 Maclaren Street, Suite 612, Ottawa, ON 1978-09-22
Rebecca Imports Inc. 150 Maclaren Street, Pent. 1, Ottawa, ON K2P 0L2 1990-02-23
Xenos Maritime Corporation 150 Maclaren Street, Suite 1003, Ottawa, ON K2P 0L2 1985-07-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carers Chez Nous - Soins At Home 150 Maclaren St., Apt.709, Ottawa, ON K2P 0L2 1990-07-19
Exectra Associates Inc. 116 Lisgar, Ottawa, ON K2P 0L2 1983-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
WILFRED LAVERGNE 181 WAVERLEY ST., OTTAWA ON K2P 0V5, Canada
GARY SLIMON 110-150 MACLAREN ST., OTTAWA ON K2P 0L2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN WILDLIFE & WILDERNESS ART MUSEUM GARY SLIMON 47 - 205 GLADSTONE AVE, OTTAWA ON K2P 0Y5, Canada
THE CANADIAN ACADEMY OF WILDERNESS ARTISTS "HALL OF FAMES" ART FOUNDATION GARY SLIMON 47 - 205 GLADSTONE AVE, OTTAWA ON K2P 0Y5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0L2

Similar businesses

Corporation Name Office Address Incorporation
Productions Red Letter Inc. 1250 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 1997-06-20
Emballages At / Attache-tout Inc. 17825, Rue Lapointe, Mirabel, QC J7J 0W7 1988-04-25
Fiswim Express: Faekedeth International Securities, Wealth and Investment Management Express Inc. 53-7360 Bramalea Road, Mississauga, ON L5S 1W9 2008-12-17
Sound Express Records International Inc. 3979 St-denis, Montreal, QC H2W 2M7 1989-12-14
Service De Courrier Fmx International Express Inc. 51 Martin Avenue, Dorval, QC H9S 3R3 1991-02-01
MÉcanipiÈces Express International Inc. 214b, Chemin De La Cote St-antoine, Westmount, QC H3Y 2J3 2019-06-21
S. Cassis International Express Freight Ltd. 660 Rue Crevier, St-laurent, QC H4L 2V7 1995-07-19
Thai Express International Inc. 5406 Casgrain Street, Montreal, QC H2T 1X2 2000-02-15
Box Express International Courier (canada) Inc. 1920 - 2020 University, Montreal, QC H3A 2A5 2009-09-08
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04

Improve Information

Please provide details on ATTACHE INTERNATIONAL EXPRESS LETTER 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