SPICA TRANSLATIONS INC.

Address:
Rr 2, Carp, ON K0A 1L0

SPICA TRANSLATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 160709. The registration start date is September 24, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 160709
Business Number 104963343
Corporation Name SPICA TRANSLATIONS INC.
Registered Office Address Rr 2
Carp
ON K0A 1L0
Incorporation Date 1976-09-24
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CATHERINE LEIZOUR 99 POWELL AVENUE, OTTAWA ON K1S 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-09-23 1976-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-17 current Rr 2, Carp, ON K0A 1L0
Name 1976-10-08 current SPICA TRANSLATIONS INC.
Name 1976-09-24 1976-10-08 80685 CANADA LTD.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-01-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-09-24 1996-01-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1976-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address RR 2
City CARP
Province ON
Postal Code K0A 1L0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Informatique Carol Limitee Rr 2, Granby, QC 1977-07-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3580377 Canada Inc. 109 Rushing Brook Dr., Carp, ON K0A 1L0 1999-01-27
3557901 Canada Inc. 2137 Burnt Lands Road, Carp, ON K0A 1L0 1998-11-27
Treasure Coast Pet Products Inc. 1144 Upper Dwyer Hill Road, Carp, ON K0A 1L0 1998-11-26
3533786 Canada Inc. 133 Lloydalex Crescent, Rr 3, Carp, ON K0A 1L0 1998-09-24
Fungal-tech Mushrooms Inc. 2210 Cavahmore Rd., Carp, ON K0A 1L0 1998-09-01
Bendson of Canada Inc. 793 Beavertail Rd, Carp, ON K0A 1L0 1998-05-20
Staslog Limited 107 Alissia Crescent, Carp, ON K0A 1L0 1998-04-15
Wesa Technologies Inc. 3108 Carp Road, Carp, ON K0A 1L0 1998-02-12
Meach Investments Limited 109 Rushing Brook Drive, Carp, ON K0A 1L0 1997-10-07
Canadian International Demil Inc. 130 Greystone Drive, Carp, ON K0A 1L0 1997-08-08
Find all corporations in postal code K0A1L0

Corporation Directors

Name Address
CATHERINE LEIZOUR 99 POWELL AVENUE, OTTAWA ON K1S 2A2, Canada

Competitor

Search similar business entities

City CARP
Post Code K0A1L0

Similar businesses

Corporation Name Office Address Incorporation
Productions Spica Inc. 217 Paul-Émile, Terrebonne, QC J6W 5X3 2003-01-27
Spica Canada Inc. 128 Poplar Road, Toronto, ON M1E 1Z7 2009-08-17
Spica Engineering Inc. 772 Rayner Court., Milton, ON L9T 0P1 2013-03-14
Societe Immobiliere Spica Inc. 1115 Des Laurentides, Apt. 7, Quebec, QC G1S 3C2 1982-04-15
Societe Immobiliere Spica Inc. 1120 Brown, Quebec, QC G1S 2Z9
Spica Capital Inc. 18 Pearl Gate Court, Richmond Hill, ON L4B 2P9 2019-10-29
Lotusland Translations Inc. 934, Rue Du Parc, La Pocatière, QC G0R 1Z0 2012-02-16
Mgr Translations Inc. 45 Bord Du Lac #310, Pointe Claire, QC H9S 4H3 2012-05-01
Patent Translations Inc. 96 London St, Toronto, ON M6G 1N5 1999-09-01
Breakthrough Translations Inc. 4 Bison Dr., Toronto, ON M2R 2Y2 2011-05-19

Improve Information

Please provide details on SPICA TRANSLATIONS 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