NATIONAL CAPITAL MARATHON INC.

Address:
5450 Canotek Rd., Unit 45, Ottawa, ON K1J 9G2

NATIONAL CAPITAL MARATHON INC. is a business entity registered at Corporations Canada, with entity identifier is 1258371. The registration start date is January 15, 1982. The current status is Active.

Corporation Overview

Corporation ID 1258371
Business Number 103833877
Corporation Name NATIONAL CAPITAL MARATHON INC.
MARATHON DE LA CAPITALE NATIONALE INC.
Registered Office Address 5450 Canotek Rd.
Unit 45
Ottawa
ON K1J 9G2
Incorporation Date 1982-01-15
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
IAN HUNTER #603 - 40 Arthur St, Ottawa ON K1R 7T5, Canada
MARK SUTCLIFFE 101A HURON AVE. N., OTTAWA ON K1Y 0W3, Canada
Cynthia Daley 33 Gwynne Ave, Ottawa ON K1Y 1X1, Canada
WENDY WAGNER 280 SECOND AVE., OTTAWA ON K1S 2H9, Canada
DAVE PALMER 27 KIMMINS COURT, OTTAWA ON K2K 2M4, Canada
Patrick Girard 41 Simcoe St, Ottawa ON K1S 1A3, Canada
CHRIS OUIMET 1105 - 110 FORWARD AVE., OTTAWA ON K1Y 4S9, Canada
FRED PELLETIER 1646 AMBERDALE CR., OTTAWA ON K1H 7B3, Canada
Jayme Rae #111 - 250 Lett St, Ottawa ON K1R 0A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-01-15 2013-12-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-01-14 1982-01-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-13 current 5450 Canotek Rd., Unit 45, Ottawa, ON K1J 9G2
Address 2007-03-31 2013-12-13 100 Kent Street, Room 523, Ottawa, ON K1P 5R7
Address 1982-01-15 2007-03-31 79a Glen Park Drive, Gloucester, ON K1B 3Z1
Name 2013-12-13 current NATIONAL CAPITAL MARATHON INC.
Name 2013-12-13 current MARATHON DE LA CAPITALE NATIONALE INC.
Name 1982-01-15 2013-12-13 MARATHON DE LA CAPITALE NATIONALE
Name 1982-01-15 2013-12-13 NATIONAL CAPITAL MARATHON
Status 2013-12-13 current Active / Actif
Status 1982-01-15 2013-12-13 Active / Actif

Activities

Date Activity Details
2018-01-29 Financial Statement / États financiers Statement Date: 2017-07-31.
2013-12-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-10-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-04-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1982-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-21 Soliciting
Ayant recours à la sollicitation
2018 2017-07-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5450 CANOTEK RD.
City OTTAWA
Province ON
Postal Code K1J 9G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6548776 Canada Inc. 5450 Canotek Rd., Suite 58, Ottawa, ON K1J 9G4 2006-04-04
4192338 Canada Inc. 5450 Canotek Rd., Unit 65, Gloucester, ON K1J 9G5 2003-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lanta Animal Welfare Canada 44-5450 Canotek Road, Ottawa, ON K1J 9G2 2018-11-21
10879606 Canada Corp. 71-5450 Canotek Road, Ottawa, ON K1J 9G2 2018-07-10
Sunshine Hot Tub & Pool Corp. 44-5450 Canoteck Rd., Ottawa, ON K1J 9G2 2018-03-20
10427632 Canada Centre 5450, Canotek Road, Unit 71, Ottawa, ON K1J 9G2 2017-09-29
Eastern Canadian Cutting Horse Association 5440 Canotek Rd., Suite 100, Ottawa, ON K1J 9G2 2009-03-25
Westingdale Limited 100 - 5460 Canotek Road, Ottawa, ON K1J 9G2 2007-04-06
Dynamixmedia Inc. 43-5450 Canotek Road, Ottawa, ON K1J 9G2 2003-10-06
Teknision Inc. 200-5440 Canotek Road, Ottawa, ON K1J 9G2 2002-09-06
4091400 Canada Inc. 5430 Canotek Road, Ottawa, ON K1J 9G2 2002-07-02
Consultants Rideau Inc. 5450 Canotek Rd, Suite 44, Hudson, ON K1J 9G2 1979-12-18
Find all corporations in postal code K1J 9G2

Corporation Directors

Name Address
IAN HUNTER #603 - 40 Arthur St, Ottawa ON K1R 7T5, Canada
MARK SUTCLIFFE 101A HURON AVE. N., OTTAWA ON K1Y 0W3, Canada
Cynthia Daley 33 Gwynne Ave, Ottawa ON K1Y 1X1, Canada
WENDY WAGNER 280 SECOND AVE., OTTAWA ON K1S 2H9, Canada
DAVE PALMER 27 KIMMINS COURT, OTTAWA ON K2K 2M4, Canada
Patrick Girard 41 Simcoe St, Ottawa ON K1S 1A3, Canada
CHRIS OUIMET 1105 - 110 FORWARD AVE., OTTAWA ON K1Y 4S9, Canada
FRED PELLETIER 1646 AMBERDALE CR., OTTAWA ON K1H 7B3, Canada
Jayme Rae #111 - 250 Lett St, Ottawa ON K1R 0A8, Canada

Entities with the same directors

Name Director Name Director Address
THE MERCHANTS ASSOCIATION OF THE MALL AT LAWSON HEIGHTS DAVE PALMER 134 PRIMROSE DRIVE, SASKATOON SK S7K 5S6, Canada
3735974 CANADA INC. IAN HUNTER 2247 FOLKESTONE WAY, # 108, WEST VANCOUVER BC V7S 2Y7, Canada
KITCHISSIPPI TIMES INC. MARK SUTCLIFFE 141 HURON AVENUE NORTH, OTTAWA ON K1Y 0W3, Canada
9015019 CANADA INC. Mark Sutcliffe 101A Huron Avenue North, Ottawa ON K1Y 0W3, Canada
KIND CANADA GÉNÉREUX Mark Sutcliffe 101A Huron Avenue North, Ottawa ON K1Y 0W3, Canada
ENTRETIEN DE LAVE-AUTO LAVAL INC. PATRICK GIRARD 3295 DU LEVRAUT, LA PLAINE QC J7M 2C3, Canada
P F L R D INC. PATRICK GIRARD 64 RANG ST-JEAN NORT-EST, LAVALTRIE QC J0K 1H0, Canada
Soleotech inc. Patrick Girard 6744 Rue de Bordeaux, Montréal QC H2G 2S4, Canada
ONTARIO BOREAL PRODUCT DISTRIBUTOR INC. · DISTRIBUTEUR PRODUITS BORÉAL ONTARIO INC. Patrick Girard 795 Avenue des Érables, Saint-Bruno QC G0W 2L0, Canada
TRADE FACILITATION OFFICE CANADA Wendy Wagner 160 Elgin Street, Suite 2000, Ottawa ON K1P 1C3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1J 9G2

Similar businesses

Corporation Name Office Address Incorporation
Marathon Drilling Co. Ltd. 6847 Hiram Drive, Greely, ON K4P 1A2
Forage Marathon Co. Ltee 2501 Del Zotto Ave, Ottawa, ON K1G 3N3 1980-06-05
Marathon Ll Holdings Inc. 4200 Hickmore Street, Saint-laurent, QC H4T 1K2 2020-08-26
Forage Marathon Co. Ltee. 2501 Delzotto Ave., Gloucester, ON K1T 3V6
Forage Marathon Co. Ltee 2501 Delzotto Ave., Gloucester, ON K1T 3V6
Resemelleurs Marathon Inc. 14 Dobie Avenue, Mount Royal, QC H3P 1R8 1983-11-14
Marathon Vehicules Inc. 8216 Rue Pascal-gagnon, St-leonard, QC H1P 1Y4 1982-08-11
Marathon Seniors Supportive Housing Corporation 4 Hemlo Drive, Marathon, ON P0T 2E0 2015-03-10
Fret International Marathon Inc. 44 Boulevard Carignan, Victoriaville, QC G6T 4Z6 1992-07-13
Les Produits De Sante Marathon Inc. 1350 Sherbrooke St. W., Suite 700, Montreal, QC H3G 2T4 1986-08-27

Improve Information

Please provide details on NATIONAL CAPITAL MARATHON 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