MORRISON DAY-CARE CENTRES INC.

Address:
30 Metcalfe Street, Suite 503, Ottawa, ON K1P 5L4

MORRISON DAY-CARE CENTRES INC. is a business entity registered at Corporations Canada, with entity identifier is 1490001. The registration start date is April 27, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1490001
Corporation Name MORRISON DAY-CARE CENTRES INC.
Registered Office Address 30 Metcalfe Street
Suite 503
Ottawa
ON K1P 5L4
Incorporation Date 1983-04-27
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
W.O. MORRISON 40 AVENUE ROAD, OTTAWA ON K1S 0N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-26 1983-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-27 current 30 Metcalfe Street, Suite 503, Ottawa, ON K1P 5L4
Name 1983-04-27 current MORRISON DAY-CARE CENTRES INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-08-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-04-27 1986-08-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-04-27 Incorporation / Constitution en société

Office Location

Address 30 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 5L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agency House (canada) Limited 30 Metcalfe Street, 620, Ottawa, ON K1P 5L4 1945-12-18
Grand River Distillers Ltd. 30 Metcalfe Street, Ottawa, ON K1P 5L4 1969-01-10
Morrison Communications Limited 30 Metcalfe Street, Suite 503, Ottawa, ON K1P 5L4 1970-03-09
Glenworpl Ltd. 30 Metcalfe Street, Suite 603, Ottawa, ON K1P 5L4 1968-09-05
Creag An Tuirc Investments Ltd. 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 1980-12-31
Interlease Inc. 30 Metcalfe Street, 620, Ottawa, ON K1P 5L4 1984-01-04
144824 Canada Limited 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 1985-06-07
Menry Inc. 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 1989-10-02
Scandinavian Leisure Marketing Ltd. 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 1990-03-15
Chawkers Investments Ltd. 30 Metcalfe Street, Ottawa, ON K1P 5L3 1982-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Party Palace Pop-in Limited 30 Metcalfe St, Suite 400, Ottawa, ON K1P 5L4 1972-10-23
Sterling Cables (canada) Limited 30 Metcalfe St, Suite 600, Ottawa 4, ON K1P 5L4 1956-10-30
The Bahrain Petroleum Company Limited 30 Metcalfe St, Suite 600, Ottawa 4, ON K1P 5L4 1929-01-11
Old Fashioned House Cleaning Ltd. 30 Metcalfe, Suite 600, Ottawa, ON K1P 5L4 1983-03-11
Modern Telephones (canada) Limited 30 Metcalfe St, Ottawa, ON K1P 5L4 1950-07-28
Tomentum Reed Traders Inc. 30 Metcalfe, Suite 600, Ottawa, ON K1P 5L4 1982-09-27
137422 Canada Limited 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 1984-11-21
Michael Potter Roofing Limited 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 1984-12-04
137484 Canada Limited 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 1984-11-23
Lisa Westland Investments Ltd. 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 1985-01-23
Find all corporations in postal code K1P5L4

Corporation Directors

Name Address
W.O. MORRISON 40 AVENUE ROAD, OTTAWA ON K1S 0N9, Canada

Entities with the same directors

Name Director Name Director Address
MARINDCON LIMITED W.O. MORRISON 40 AVENUE RD., OTTAWA ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5L4

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Centres Microelectroniques 1150 Morrison Drive, Suite 400, Ottawa, ON K2H 9B8 1986-04-25
Four Seasons Auto-care Centres Ltd. 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7 1970-11-16
Xinjiahua Health Care Inc. 38 Morrison Cres, Markham, ON L3R 9L6 2016-11-28
Best & Better Health Care Services Inc. 161 - 1045 Morrison Drive, Ottawa, ON K2H 7L2 2010-06-09
Optimus Care Centres Inc. 20, John St., Unit 920, Toronto, ON M5V 0G5 2014-01-23
Little Blossoms Day Care Centres Ltd. 2 Sir Lou Drive, Unit 39, Brampton, ON L6Y 5A8 2016-04-25
The Little Birds Child Care Centres Ltd. 14750 108 Avenue, Surrey, BC V3R 1V8 2016-07-11
Nissi Care Centres (canada) 1302 Pelham St, Apt 6, Fonthill, ON L0S 1E0 1997-06-18
Children's Universe Child Care Centres Inc. 72 Greatwood Crescent, Ottawa, ON K2G 6T6 2007-04-16
Gemini Child Care Centres Inc. 7784 Martingrove Road, Woodbridge, ON 1981-03-16

Improve Information

Please provide details on MORRISON DAY-CARE CENTRES 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