SERVICE DE SOUTIEN DALY CORPORATION

Address:
2410 Southvale Cres., Suite 613, Ottawa, ON K1B 5K2

SERVICE DE SOUTIEN DALY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1738721. The registration start date is July 27, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1738721
Business Number 118881853
Corporation Name SERVICE DE SOUTIEN DALY CORPORATION
DALY SUPPORT SERVICES CORPORATION
Registered Office Address 2410 Southvale Cres.
Suite 613
Ottawa
ON K1B 5K2
Incorporation Date 1984-07-27
Dissolution Date 2015-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
JOHN SHAW 141 TWYFORD STREET, SUITE 214, OTTAWA ON K1V 0W4, Canada
CLAUDE TREPANIER 404-2410 SOUTHVALE CRES., OTTAWA ON K1B 5K2, Canada
JIM MCININCH 205-29 MAIN STREET, OTTAWA ON K1S 1B1, Canada
STEVEN KENNEDY 2410 SOUTHVALE CRESCENT, SUITE 611, OTTAWA ON K1B 5K2, Canada
JEAN Crichlow 4214-141 TWYFORD ST., OTTAWA ON K1V 0W4, Canada
BRAD Smallwood 303-520 BRONSON AVE., OTTAWA ON K1R 7Y9, Canada
LAURIE ALPHONSE 601-2410 SOUTHVALE CRES., OTTAWA ON K1B 5K2, Canada
GEOFF ROBBINS 703-2410 SOUTHVALE CRES, OTTAWA ON K1B 5K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-07-26 1984-07-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 current 2410 Southvale Cres., Suite 613, Ottawa, ON K1B 5K2
Address 1999-03-31 2004-03-31 2410 Southvale Cres., Suite 613, Ottawa, ON K1P 5K2
Address 1984-07-27 1999-03-31 2410 Southvale Cres., Suite 100, Ottawa, ON K1P 5K2
Name 1984-07-27 current SERVICE DE SOUTIEN DALY CORPORATION
Name 1984-07-27 current DALY SUPPORT SERVICES CORPORATION
Status 2015-06-08 current Dissolved / Dissoute
Status 2015-01-09 2015-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-27 2015-01-09 Active / Actif

Activities

Date Activity Details
2015-06-08 Dissolution Section: 222
1984-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-10-27
2004 2003-10-22
2003 2002-10-30

Office Location

Address 2410 SOUTHVALE CRES.
City OTTAWA
Province ON
Postal Code K1B 5K2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
JOHN SHAW 141 TWYFORD STREET, SUITE 214, OTTAWA ON K1V 0W4, Canada
CLAUDE TREPANIER 404-2410 SOUTHVALE CRES., OTTAWA ON K1B 5K2, Canada
JIM MCININCH 205-29 MAIN STREET, OTTAWA ON K1S 1B1, Canada
STEVEN KENNEDY 2410 SOUTHVALE CRESCENT, SUITE 611, OTTAWA ON K1B 5K2, Canada
JEAN Crichlow 4214-141 TWYFORD ST., OTTAWA ON K1V 0W4, Canada
BRAD Smallwood 303-520 BRONSON AVE., OTTAWA ON K1R 7Y9, Canada
LAURIE ALPHONSE 601-2410 SOUTHVALE CRES., OTTAWA ON K1B 5K2, Canada
GEOFF ROBBINS 703-2410 SOUTHVALE CRES, OTTAWA ON K1B 5K2, Canada

Entities with the same directors

Name Director Name Director Address
Centre for the Revitalization of Canadian Literature (C.R.C.L.) - · Centre pour la Revitalisation de la Littérature Canad BRAD SMALLWOOD 1233 COLONEL BY DRIVE, BOX 18, OTTAWA ON K1S 5B7, Canada
2750015 CANADA INC. CLAUDE TREPANIER 56 BIENVILLE, HULL QC J8Y 3H5, Canada
C. TREPANIER & ASSOCIES LTEE CLAUDE TREPANIER 370 BEVERLEY, V MONT-ROYAL QC , Canada
Association des clubs d'entrepreneurs étudiants (ACEE) de la francophonie CLAUDE TREPANIER 885 RUE GRANT, APP. 5, LONGUEUIL QC J4H 3J8, Canada
3111067 CANADA INC. JOHN SHAW 504 O'BRIEN ST, PEMBROOKE ON K8A 8E7, Canada
2982986 CANADA INC. STEVEN KENNEDY 5068 BOURASSA, PIERREFONDS QC H8Z 2K3, Canada
SALPARTA INC. STEVEN KENNEDY 340 PARKDALE AVENUE, OTTAWA ON K1Y 1P2, Canada
LES ISOLATION R-S INC. STEVEN KENNEDY 482 VILLAGE, MORIN HEIGHTS QC J0R 1H0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B5K2

Similar businesses

Corporation Name Office Address Incorporation
Daly Wealth Management Inc. 62 Carlinds Drive, Whitby, ON L1R 3B8 2020-06-15
Services De Soutien Ligne Aérienne Acs Inc. 770 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 1G1 1989-04-26
Africa Caribbean Support Services 265 Markland Drive, Suite 803, Toronto, ON M9C 1R5 2010-07-25
Neodal Corporation 204-60 Daly Ave, Ottawa, ON K1N 6E5 2009-07-23
Octapush Corporation Inc. 4 Ch. Daly, Mayo, QC J8L 4H3 2003-12-18
Vicus Enterprise Corporation 445 Daly Avenue, Ottawa, ON K1N 6H6 2008-10-11
Languages Without Borders International Corporation 450 Daly Ave, #104, Ottawa, ON K1N 6H5 2007-04-26
Andridge Capital Corporation 451 Daly Avenue, 2nd Floor, Ottawa, ON K1N 6H6 1986-05-08
White Wind Zen Community Corporation 240 Daly Avenue, Ottawa, ON K1N 6G2 2000-04-14
Canyltec Social Research Corporation 265 Daly Avenue, Suite 33, Ottawa, ON K1N 6G4 1982-08-18

Improve Information

Please provide details on SERVICE DE SOUTIEN DALY CORPORATION 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