21st Century Business Strategies Inc.

Address:
300 March Road, Ottawa, ON K2K 2E2

21st Century Business Strategies Inc. is a business entity registered at Corporations Canada, with entity identifier is 12371561. The registration start date is September 25, 2020. The current status is Active.

Corporation Overview

Corporation ID 12371561
Business Number 709842538
Corporation Name 21st Century Business Strategies Inc.
Registered Office Address 300 March Road
Ottawa
ON K2K 2E2
Incorporation Date 2020-09-25
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
Edward Kabongo Ilunga 300 March Road, suite 400, Ottawa ON K2K 2E2, Canada
Ntula Kubatakana 1760 Rue Valade, apt 1, Longueuil QC J4J 4P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-25 current 300 March Road, Ottawa, ON K2K 2E2
Name 2020-09-25 current 21st Century Business Strategies Inc.
Status 2020-09-25 current Active / Actif

Activities

Date Activity Details
2020-09-25 Incorporation / Constitution en société

Office Location

Address 300 March Road
City Ottawa
Province ON
Postal Code K2K 2E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian College of Physicists In Medicine 300 March Road, Suite 202, Kanata, ON K2K 2E2 1979-10-23
Canadian Association for Prosthetics and Orthotics 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1980-02-12
El-pine Homes Corporation 300 March Road, Suite 300, Kanata, ON K2K 2E2 1990-06-27
Proactive Collection Services Limited 300 March Road, 4th Floor, Kanata, ON K2K 2E2 2005-05-27
Nepad Council of Canada 300 March Road, Suite 416, Kanata, ON K2K 2E2 2004-02-12
The Canadian Organization of Medical Physicists 300 March Road, Suite 202, Kanata, ON K2K 2E2 1989-12-05
The Roger Wyburn-mason and Jack M. Blount Foundation for Eradication of Rheumatoid Disease Canada 300 March Road, Floor 4, Kanata, ON K2K 2E2 1995-08-14
Silicon Automation System Canada Inc. 300 March Road, Suite 101, Kanata, ON K1K 2E2 2000-06-28
Plastic123.com Corp. 300 March Road, 4th Floor, Ottawa, ON K2K 2E2 2003-04-14
Toppazzini & Lee Consulting Inc. 300 March Road, 4th Floor, Ottawa, ON K2K 2E2 2003-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11185934 Canada Inc. 320 March Rd, Suite 201, Ottawa, ON K2K 2E2 2019-01-08
First Nations Housing Professionals Association 300 March Road, Suite 200, Ottawa, ON K2K 2E2 2019-01-01
Reenvision Inc. 300 March Road, Suite 404, Ottawa, ON K2K 2E2 2018-08-27
Elucipath Inc. 400-300 March Rd, Kanata, ON K2K 2E2 2018-08-07
Medical Physics for World Benefit Canada Comp Office, 300 March Road, Suite 202, Kanata, ON K2K 2E2 2015-05-29
Taransys Inc. 300 March Road #436, Ottawa, ON K2K 2E2 2007-03-19
Cf-105 Arrow Incorporated 300 March Rd., Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
Vapour Induction Fuel Systems Inc. 300 March Rd, Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
6079431 Canada Inc. 300, March Road, Suite 408, Kanata, ON K2K 2E2 2003-03-25
Canadian Council of Cardiovascular Nurses 202 - 300 March Road, Ottawa, ON K2K 2E2 1994-07-01
Find all corporations in postal code K2K 2E2

Corporation Directors

Name Address
Edward Kabongo Ilunga 300 March Road, suite 400, Ottawa ON K2K 2E2, Canada
Ntula Kubatakana 1760 Rue Valade, apt 1, Longueuil QC J4J 4P4, Canada

Entities with the same directors

Name Director Name Director Address
GECOTRANS Inc. Ntula Kubatakana 1760 rue Valade app 1, Longueuil QC J4J 4P4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 2E2

Similar businesses

Corporation Name Office Address Incorporation
Corporation Canadienne Advanced Systems 21st Century 999 De Maisonneuve West, 10th Floor, Montreal, QC H3A 3L4 1999-05-19
Radexpo 21st Century Inc. 552 - 70 Avenue, Laval, QC H7V 2P9 2002-05-06
21st Century Classroom Solutions Inc. 19 Greengage St, Markham, ON L6E 1X8 2014-02-22
Stratact, StratÉgies D'entreprise Inc. 1060- 1250 Ave Des Pins Ouest, Montreal, QC H3G 2P5
21st Century Learners Inc. 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 2020-09-24
21st Century Careers Inc. 12159 Blvd. Laurentien, Suite 304, Montreal, QC H4K 1N4 1994-01-05
21st Century Solutions Inc. 130 Lech Walesa Drive, Mississauga, ON L5B 3G8 1988-04-21
21st Century Health Spas (management) Ltd. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 1990-04-19
21st Century Health Spas Limited 1415 Main St., Winnipeg, MB
21st Century Airship Technologies Inc. 1119 Ringwell Drive, Newmarket, ON L3Y 8T8 2003-02-13

Improve Information

Please provide details on 21st Century Business Strategies 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