SCOT-MOR HOLDINGS CANADA INC.

Address:
310 O'connor, Ottawa, ON K2P 1V8

SCOT-MOR HOLDINGS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1778005. The registration start date is October 19, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1778005
Business Number 104753140
Corporation Name SCOT-MOR HOLDINGS CANADA INC.
Registered Office Address 310 O'connor
Ottawa
ON K2P 1V8
Incorporation Date 1984-10-19
Dissolution Date 1996-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HYMAN SOLOWAY 196 ACACIA AVE., ROCKCLIFFE ON , Canada
GUY RICHARD 140 ALAIN, LAPRAIRIE QC , Canada
HARVEY ELMAN 5616 GREENWOOD, MONTREAL QC , Canada
SERGE ROCHELEAU 206 MORRISON, MOUNT-ROYAL QC , Canada
LORNE WEBSTER 66 BELVEDERE CIRCLE, WESTMOUNT QC , Canada
ROBERT MACLEOD 111 ECHO DRIVE SUITE 603, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-18 1984-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-19 current 310 O'connor, Ottawa, ON K2P 1V8
Name 1985-03-07 current SCOT-MOR HOLDINGS CANADA INC.
Name 1984-10-19 1985-03-07 136407 CANADA INC.
Status 1996-01-11 current Dissolved / Dissoute
Status 1995-02-01 1996-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-10-19 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-11 Dissolution
1984-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 310 O'CONNOR
City OTTAWA
Province ON
Postal Code K2P 1V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Keepsakes Time Capsules Inc. 308b O'connor Street, Ottawa, ON K2P 1V8 1985-04-18
Scot-mor Canada Inc. 310 O'connor Street, Ottawa, ON K2P 1V8 1984-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
HYMAN SOLOWAY 196 ACACIA AVE., ROCKCLIFFE ON , Canada
GUY RICHARD 140 ALAIN, LAPRAIRIE QC , Canada
HARVEY ELMAN 5616 GREENWOOD, MONTREAL QC , Canada
SERGE ROCHELEAU 206 MORRISON, MOUNT-ROYAL QC , Canada
LORNE WEBSTER 66 BELVEDERE CIRCLE, WESTMOUNT QC , Canada
ROBERT MACLEOD 111 ECHO DRIVE SUITE 603, OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
2868725 CANADA INC. GUY RICHARD 201 CH. DU CLUB MARIN, APP. 1808, VERDUN QC H3E 1T4, Canada
8021627 CANADA INC. Guy Richard 3104 rue Edmond-Rostand, Laval QC H7P 5X8, Canada
ASERT INC. GUY RICHARD 2196 ST LOUIS STREET, ST-LAZARE QC , Canada
168802 CANADA INC. GUY RICHARD 140 RUE ALAIN, LAPRAIRIE QC J5R 2H1, Canada
DUAL CODE INC. Guy Richard 750 Levesque Crescent, Casselman ON K0A 1M0, Canada
SOCIETE DE GESTION ALAIN POTVIN INC. Guy Richard 40, Abergale Way NE, Calgary AB T2A 6H7, Canada
D & G AUTOMOBILE LTÉE GUY RICHARD 3104 RUE EDMOND-ROSTAND, LAVAL QC H7P 5X8, Canada
3003001 CANADA INC. GUY RICHARD 121 VAL D'AJOL, LORRAINE QC J6Z 4G9, Canada
87473 CANADA LTEE GUY RICHARD 678, AVENUE PLANTE, VILLE VANIER QC G1M 2Z5, Canada
Chambre de commerce de Cap-Pelé/Beaubassin-est Inc. GUY RICHARD 2015 ROUTE 950, PETIT-CAP NB E4N 2H5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1V8

Similar businesses

Corporation Name Office Address Incorporation
Scot-mor Hypothec Inc. 1100 University, Suite 1200, Montreal, QC H3B 3A4 1987-03-12
Service De Gestion Flying Scot Limitee P.o.box 1464, Belleville, ON K8N 5J1 1974-01-01
Black Scot Holdings Ltd. 70 Galley Avenue, Toronto, ON M6R 1H1 2017-03-22
Les Services De Creation Scot-tech Inc. 800 Place Victoria, Suite 4100 Box 333, Montreal, QC H4Z 1H9 1980-09-29
Scot-mor Canada Inc. 310 O'connor Street, Ottawa, ON K2P 1V8 1984-10-19
Pizza 360 Inc. 901 Scot Blvd, Milton, ON L9T 7C5 2017-02-09
Scot Lytton Canada, Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2008-05-28
Harbour Authority of Scot's Bay 5537 Hwy 358, Scots Bay, NS B0P 1H0 1988-08-02
Mjolnir Marketing Corp. 350 Scot Street, 219, St Catharines, ON L2N 1J5 2012-11-26
Grant Scot Buchanan Investments Limited Brookfield Place • 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2012-10-05

Improve Information

Please provide details on SCOT-MOR HOLDINGS CANADA 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