PETERSWOOD INC.

Address:
6 Ivy Crescent, Ottawa, ON K1M 1Y2

PETERSWOOD INC. is a business entity registered at Corporations Canada, with entity identifier is 1527096. The registration start date is July 15, 1983. The current status is Active.

Corporation Overview

Corporation ID 1527096
Business Number 104164967
Corporation Name PETERSWOOD INC.
Registered Office Address 6 Ivy Crescent
Ottawa
ON K1M 1Y2
Incorporation Date 1983-07-15
Corporation Status Active / Actif
Number of Directors 1 - 30

Directors

Director Name Director Address
ROBERT FOWLER 92 STANLEY AVENUE, OTTAWA ON K1M 1P4, Canada
BLAIR SEABORN 31 DURHAM PRIVATE #302, OTTAWA ON K1M 2J1, Canada
P.C. DOBELL 145 LAKEWAY DRIVE, OTTAWA ON K1L 5A9, Canada
BILL WILLIAMS 214 HOLMWOOD AVENUE, OTTAWA ON K1S 2P7, Canada
DIANA KIRKWOOD APARTMENT 1-B, 260 METCALFE STREET, OTTAWA ON K2P 2C8, Canada
PETER J. SAGAR 140 RANGE ROAD, OTTAWA ON K1N 8J8, Canada
STEPHEN ACHTELL 866 TAMARISK COURT, OTTAWA ON K1E 2B4, Canada
GILL KIRKWOOD 86 IVY CRESCENT, OTTAWA ON K1N 1X6, Canada
JOHN GILL 16-110 RIDEAU TERRACE, OTTAWA ON K1M 0Z2, Canada
ELIZABETH WILLIAMS 120 HOPEWELL AVENUE, OTTAWA ON K1S 2Z3, Canada
BARBARA HICKS 146 SPRINGHURST AVENUE, OTTAWA ON K1S 0E5, Canada
DAVID CHERNUSHENKO 99 SENECA STREET, OTTAWA ON K1S 4X8, Canada
ERNEST ACHTELL DFID BHC Nairobi, BFPO 5315, Ruislip, Middlesex[ HA4 6EP, United Kingdom
GEOFFREY SEABORN 73 HARPER AVENUE, TORONTO ON M4T 2L4, Canada
GEOFFREY HOWARD 2303-485 Richmond Road, OTTAWA ON K0A 3W9, Canada
MARIE TOBIN 6 IVY CRESCENT, OTTAWA ON K1M 1Y2, Canada
James Harlick 59 Robinson, Ottawa ON K1N 8N8, Canada
DAVID GILL 804-124 SPRINGFIELD ROAD, OTTAWA ON K1M 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-07-14 1983-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-15 current 6 Ivy Crescent, Ottawa, ON K1M 1Y2
Address 2006-08-30 2014-09-15 145 Lakeway Drive, Ottawa, ON K1L 5A9
Address 1983-07-15 2006-08-30 275 Slater Street, 5th Floor, Ottawa, ON K1P 5H9
Name 1983-07-15 current PETERSWOOD INC.
Status 2014-01-08 current Active / Actif
Status 2013-12-14 2014-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-27 2013-12-14 Active / Actif
Status 2006-03-06 2006-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-01-16 2006-03-06 Active / Actif
Status 1986-11-01 1987-01-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1983-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6 Ivy Crescent
City OTTAWA
Province ON
Postal Code K1M 1Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Orion Partnership Inc. 12-1/2 Ivy Crescent, Ottawa, ON K1M 1Y2 2020-05-14
Salter Jarrett Incorporated 12 1/2 Ivy Crescent, Ottawa, ON K1M 1Y2 2020-04-20
6988296 Canada Inc. 14 Ivy Crescent, Ottawa, ON K1M 1Y2 2008-06-04
3793788 Canada Inc. 26 Ivy Crescent, Apt 2, Ottawa, ON K1M 1Y2 2000-08-03
Objects & Memory 26 Ivy Crescent, Ottawa, ON K1M 1Y2 2003-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
Circle Environmental Solutions, Inc. 2 Coltrin Place, Ottawa, ON K1M 0A5 2019-07-02
Beyex Inc. 3 Coltrin Place, Ottawa, ON K1M 0A5 2001-06-28
P.j. LariviÈre Holdings Inc. 4 Coltrin Place, Ottawa, ON K1M 0A5 1984-08-02
Questat Consulting Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2018-01-24
Questat Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2019-10-25
Blackbox Financial Solutions Inc. 450 Minto Place, Ottawa, ON K1M 0A8 2008-06-03
Ixp Canada Holdings Limited 503 Minto Place, Rockcliffe Park, ON K1M 0A8 1999-06-22
The Rockcliffe Hosers' Corporation 450 Minto Place, Ottawa, ON K1M 0A8 2013-05-30
J. Baylis Technical Services Inc. 187 Minto Place, Ottawa, ON K1M 0B6
Find all corporations in postal code K1M

Corporation Directors

Name Address
ROBERT FOWLER 92 STANLEY AVENUE, OTTAWA ON K1M 1P4, Canada
BLAIR SEABORN 31 DURHAM PRIVATE #302, OTTAWA ON K1M 2J1, Canada
P.C. DOBELL 145 LAKEWAY DRIVE, OTTAWA ON K1L 5A9, Canada
BILL WILLIAMS 214 HOLMWOOD AVENUE, OTTAWA ON K1S 2P7, Canada
DIANA KIRKWOOD APARTMENT 1-B, 260 METCALFE STREET, OTTAWA ON K2P 2C8, Canada
PETER J. SAGAR 140 RANGE ROAD, OTTAWA ON K1N 8J8, Canada
STEPHEN ACHTELL 866 TAMARISK COURT, OTTAWA ON K1E 2B4, Canada
GILL KIRKWOOD 86 IVY CRESCENT, OTTAWA ON K1N 1X6, Canada
JOHN GILL 16-110 RIDEAU TERRACE, OTTAWA ON K1M 0Z2, Canada
ELIZABETH WILLIAMS 120 HOPEWELL AVENUE, OTTAWA ON K1S 2Z3, Canada
BARBARA HICKS 146 SPRINGHURST AVENUE, OTTAWA ON K1S 0E5, Canada
DAVID CHERNUSHENKO 99 SENECA STREET, OTTAWA ON K1S 4X8, Canada
ERNEST ACHTELL DFID BHC Nairobi, BFPO 5315, Ruislip, Middlesex[ HA4 6EP, United Kingdom
GEOFFREY SEABORN 73 HARPER AVENUE, TORONTO ON M4T 2L4, Canada
GEOFFREY HOWARD 2303-485 Richmond Road, OTTAWA ON K0A 3W9, Canada
MARIE TOBIN 6 IVY CRESCENT, OTTAWA ON K1M 1Y2, Canada
James Harlick 59 Robinson, Ottawa ON K1N 8N8, Canada
DAVID GILL 804-124 SPRINGFIELD ROAD, OTTAWA ON K1M 2C8, Canada

Entities with the same directors

Name Director Name Director Address
Friends of the National Library of Canada BARBARA HICKS 146 SPRINGHURST AVENUE, OTTAWA ON K1S 0E5, Canada
GreenGate Farm & Consulting Ltd. David Gill 1304 Bull Lake Road, Arden ON K0H 1B0, Canada
SHELL CHEMICALS CANADA LTD. ELIZABETH WILLIAMS 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
PHILLACK TAYLOR SOLUTIONS INC. ELIZABETH WILLIAMS 102 AMBERWOOD CRESCENT, OTTAWA ON K2E 7G3, Canada
WILLCAL SERVICES INC. ELIZABETH WILLIAMS 1144 GREENLAWN CRES, OTTAWA ON K2C 1Z3, Canada
MECAGROUP INC. JOHN GILL 6994 YEW STREET, VANCOUVER BC V6P 5W3, Canada
IA Clarington Investments Inc. JOHN GILL 3098 27th Avenue West, Vancouver BC V6L 1W5, Canada
NW CANADIAN FUND LTD. JOHN GILL 1028 BEL-AIRE DRIVE S.W., CALGARY AB , Canada
2824604 CANADA INC. JOHN GILL 6994 YEW STREET, VANCOUVER BC V6P 5W3, Canada
3116492 CANADA INC. JOHN GILL 6994 YEW STREET, VANCOUVER BC V6P 5W3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1M 1Y2

Improve Information

Please provide details on PETERSWOOD 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