RICHARD DAVIES ENTERPRISES LTD.

Address:
23 Morenz Terrace, Ottawa, ON K2K 3H1

RICHARD DAVIES ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1755234. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1755234
Business Number 100798206
Corporation Name RICHARD DAVIES ENTERPRISES LTD.
Registered Office Address 23 Morenz Terrace
Ottawa
ON K2K 3H1
Dissolution Date 2005-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CHRISTOPHER DAVIES 30 EVERGREEN DRIVE, NEPEAN ON K2H 6C8, Canada
RICHARD G. DAVIES 350 QUEEN ELIZABETH DRIVEWAY, OTTAWA ON K1S 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-30 1984-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-05 current 23 Morenz Terrace, Ottawa, ON K2K 3H1
Address 2005-05-17 2005-07-05 1554 Carling Avenue, Ottawa, ON K1Z 7M4
Address 1984-08-31 2005-05-17 1554 Carling Avenue, Ottawa, ON K1Z 7M4
Name 2005-05-17 current RICHARD DAVIES ENTERPRISES LTD.
Name 2000-12-20 2005-05-17 RICHARD DAVIES ENTERPRISES LTD.
Name 1984-08-31 2000-12-20 CAPITAL DODGE-CHRYSLER LTD.
Status 2005-10-19 current Dissolved / Dissoute
Status 2005-05-17 2005-10-19 Active / Actif
Status 2004-06-10 2005-05-17 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-31 2004-01-05 Active / Actif

Activities

Date Activity Details
2005-10-19 Dissolution Section: 210
2005-05-17 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
2000-12-20 Amendment / Modification Name Changed.
1999-12-21 Amendment / Modification
1984-08-31 Amalgamation / Fusion Amalgamating Corporation: 1408127.
1984-08-31 Amalgamation / Fusion Amalgamating Corporation: 1744135.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23 MORENZ TERRACE
City OTTAWA
Province ON
Postal Code K2K 3H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taggart Leadership Consulting Inc. 32 Sawcluk Terrace, Kanata, ON K2K 3H1 2010-11-08
6741398 Canada Ltd. 22 Morenz Terrace, Kanata, ON K2K 3H1 2007-03-23
4106075 Canada Inc. 18 Sawchuk, Kanata, ON K2K 3H1 2002-09-06
3345009 Canada Inc. 2 Conacher Gate, Kanata, ON K2K 3H1 1997-02-10
2756072 Canada Inc. 17 Morenz Terrace, Kanata, ON K2K 3H1 1991-09-30
Edward Scott Consulting Inc. 25, Sawchuk Terrace, Kanata, ON K2K 3H1 2001-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
CHRISTOPHER DAVIES 30 EVERGREEN DRIVE, NEPEAN ON K2H 6C8, Canada
RICHARD G. DAVIES 350 QUEEN ELIZABETH DRIVEWAY, OTTAWA ON K1S 3M8, Canada

Entities with the same directors

Name Director Name Director Address
eCovery Inc. Christopher Davies 48 Mount Royal Avenue, Toronto ON M6H 2S4, Canada
COMMUNITY FUTURES DEVELOPMENT CORPORATION - COWICHAN REGION CHRISTOPHER DAVIES 4404 COWICHAN LAKE ROAD, DUNCAN BC V0R 6J7, Canada
NO HORSING AROUND PRODUCTIONS LTD. CHRISTOPHER DAVIES 50 RUTHERFORD WAY, KANATA ON K2K 1N4, Canada
VICTORIA & ALBERT BATH (CANADA) LIMITED Christopher Davies 1 Toronto Street, Suite 910, Toronto ON M5C 2V6, Canada
KYPHERA INVESTMENTS INC. CHRISTOPHER DAVIES 11 HUDSON CRESCENT, BRADFORD ON L3Z 2J3, Canada
RICHBECK HOLDINGS LIMITED RICHARD G. DAVIES 170 SANDRIDGE ROAD, OTTAWA ON , Canada
175153 CANADA INC. RICHARD G. DAVIES 195 CLEARVIEW AVE., SUITE 2509, OTTAWA ON K2Z 6S1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2K 3H1

Similar businesses

Corporation Name Office Address Incorporation
10425826 Canada Inc. 117 Richard Davies Crescent, Bowmanville, ON L1C 0N8 2017-09-28
Richard, Davies, Inc. 1511 Couture, Saint-bruno, Cte Chambly, QC 1977-06-08
Les Entreprises Richard C. Cooper Limitee 180 Martin Street, Ottawa, ON K1K 2V3 1978-10-30
Steven R. Richard Enterprises Inc. 1870 Boul. Rome, Brossard, QC J4W 2W1 1982-06-21
Les Entreprises Richard Et Karim Inc. 1400 Lucien Paiement, Laval, QC H7N 0E1 2017-07-13
Les Entreprises Richard & Bertha Inc. 88 Chemin Des Quarante, St-mathias, QC J0L 2G0 1985-07-11
Richard Ladouceur Enterprises Ltd. 295 Boulevard Maloney, Gatineau, QC 1978-06-01
Richard Dube Enterprises Ltd. 282, 7ème Avenue, L'ile Perrot, QC J7V 4T7 1978-09-12
Richard Marsan Enterprises Ltd. 519, Avenue Lépine, Dorval, QC H9P 2S9 1978-06-29
Les Entreprises Richard Beaupre Inc. 264 Rue Principale, Les Mechins, Cte Matane, QC G0J 1T0 1986-10-22

Improve Information

Please provide details on RICHARD DAVIES ENTERPRISES LTD. 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