THE OTHER PAGES PUBLISHING (D.G.M.) INC.

Address:
1770 Courtwood Cres., Ottawa, ON K2C 2B5

THE OTHER PAGES PUBLISHING (D.G.M.) INC. is a business entity registered at Corporations Canada, with entity identifier is 1591401. The registration start date is November 2, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1591401
Corporation Name THE OTHER PAGES PUBLISHING (D.G.M.) INC.
Registered Office Address 1770 Courtwood Cres.
Ottawa
ON K2C 2B5
Incorporation Date 1983-11-02
Dissolution Date 1996-01-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BRYAN MARTIN 17 ANSTEAD CRESCENT, AJAX ON , Canada
GORDON MINSHALL 543 GLADSTONE AVENUE, OTTAWA ON , Canada
ROBERT J. STOCKS 6 COMMANCHE DRIVE, NEPEAN ON , Canada
DONALD GIBBS R.R. 3, P.O. BOX 412, MANOTICK ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-01 1983-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-02 current 1770 Courtwood Cres., Ottawa, ON K2C 2B5
Name 1987-02-11 current THE OTHER PAGES PUBLISHING (D.G.M.) INC.
Name 1983-11-02 1987-02-11 127857 CANADA INC.
Status 1996-01-05 current Dissolved / Dissoute
Status 1988-02-06 1996-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-02 1988-02-06 Active / Actif

Activities

Date Activity Details
1996-01-05 Dissolution
1983-11-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1770 COURTWOOD CRES.
City OTTAWA
Province ON
Postal Code K2C 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R.j. Dufort Sales & Services Limited 1770 Courtwood Cres., Ottawa, ON 1976-04-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Applecore Communications Inc. 1730 Courtwood Cres, Suite 211, Ottawa, ON K2C 2B5 1995-11-28
Pcpi - Professional Capital Planning Inc. 1730 Courtwood Cres., Ottawa, ON K2C 2B5 1985-05-31
Tlc Tempest Leasing Company Ltd. 1850 Courtwood Cresc., Ottawa, ON K2C 2B5 1985-01-22
Mist Management Information Security Tempest Inc. 1750 Courtwood Cres., Ottawa, ON K2C 2B5 1983-08-10
Cerebretec Microsystems Inc. 1750 Courtwood Cr, Suite 101, Ottawa, ON K2C 2B5 1983-04-05
93316 Canada Inc. 1750 Courtwood Crescent, Ottawa, ON K2C 2B5 1980-01-24
Quantic Industries Limited 1750 Courtwood Cres, Ottawa, ON K2C 2B5 1973-08-22
Digital Methods Limited 1736 Courtwood Cres, Ottawa, ON K2C 2B5 1967-02-15
Peatland Treatment Systems Inc. 1750 Courtwood Crescent, Suite 300, Ottawa, ON K2C 2B5 1996-10-07
Dawltec Marketing Corporation 1750 Courtwood Crescent, Suite 303, Ottawa, ON K2C 2B5 1998-06-19
Find all corporations in postal code K2C2B5

Corporation Directors

Name Address
BRYAN MARTIN 17 ANSTEAD CRESCENT, AJAX ON , Canada
GORDON MINSHALL 543 GLADSTONE AVENUE, OTTAWA ON , Canada
ROBERT J. STOCKS 6 COMMANCHE DRIVE, NEPEAN ON , Canada
DONALD GIBBS R.R. 3, P.O. BOX 412, MANOTICK ON , Canada

Entities with the same directors

Name Director Name Director Address
8x8 Canada, Inc. Bryan Martin 1543 Hack Avenue, Campbell CA 95008, United States
6749062 CANADA INC. DONALD GIBBS 440A BARTON RUN BLVD., MARLTON NJ 08053, United States
126307 CANADA INC. DONALD GIBBS RR 3, MANOTICK ON K0A 2N0, Canada
BIM HOLDINGS (1999) INC. GESTION BIM (1999) INC. ROBERT J. STOCKS 3 COMMANCHE DRIVE, NEPEAN ON K2E 6E8, Canada
GOTTLIEB, KAYLOR, SWIFT & STOCKS CONSULTANTS INC. ROBERT J. STOCKS 3 COMMANCHE DRIVE, NEPEAN ON , Canada
ALBIA HYDROCYCLONES INC. ROBERT J. STOCKS 3 COMMANCHE DRIVE, NEPEAN ON , Canada
AGFA INC. ROBERT J. STOCKS 3 COMMANCHE DR., NEPEAN ON K2E 6E8, Canada
IMPAX SOLUTIONS INC. ROBERT J. STOCKS 3 COMMANCHE DRIVE, NEPEAN ON K2E 6E8, Canada
FIELD STONE FASHIONS (CANADA) LTD. ROBERT J. STOCKS 2020 UNIVERSITY, SUITE 1600, MONTREAL QC H3A 2A5, Canada
PALLISER TRADING COMPANY LTD. ROBERT J. STOCKS 3 COMMANCHE DRIVE, NEPEAN ON K2E 6E8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2C2B5

Similar businesses

Corporation Name Office Address Incorporation
Yellow Pages Limited 16 Place Du Commerce, Montreal, QC H3E 2A5 2014-12-18
Yellow Pages Limited 2.300-1751 Richardson Street, Montreal, QC H3K 1G6
Groupe Pensionnés Pages Jaunes 67 Catering Rd, Sutton West, ON L0E 1R0 2012-11-30
Yellow Pages Homes Limited 2.300-1751 Richardson Street, Montreal, QC H3K 1G6 2011-03-31
Yellow Pages Group Corp. 16, Place Du Commerce, Ile De Soeurs, Verdun, QC H3E 2A5
Yellow Pages Holdings Inc. 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Yellow Pages Digital & Media Solutions Limited 2.300-1751 Richardson, Montréal, QC H3K 1G6
Yellow Pages Digital & Media Solutions Limited 2.300-1751 Richardson, Montréal, QC H3K 1G6
Yellow Pages Digital & Media Solutions Limited 2.300-1751 Richardson Street, Montreal, QC H3K 1G6
The Yellow Pages Cafe ... Library Inc. 204 Ste-rose Blvd, Ste-rose, Laval, QC H7L 1L6 1996-03-19

Improve Information

Please provide details on THE OTHER PAGES PUBLISHING (D.G.M.) 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