D.A.G. TRANSLATION INC.

Address:
184 Osgoode, App. 5, Ottawa, ON

D.A.G. TRANSLATION INC. is a business entity registered at Corporations Canada, with entity identifier is 178365. The registration start date is December 23, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 178365
Corporation Name D.A.G. TRANSLATION INC.
TRADUCTIONS D.A.G. INC.
Registered Office Address 184 Osgoode
App. 5
Ottawa
ON
Incorporation Date 1976-12-23
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GERARD GODBOUT 184 RUE OSGOOD APT 5, OTTAWA ON , Canada
RAYMOND ANGERS 1444 MACKAY 1202, MONTREAL QC , Canada
GILBERT DELECOURT 3495 RIDGEWOOD 302, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-12-22 1976-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-12-23 current 184 Osgoode, App. 5, Ottawa, ON
Name 1976-12-23 current D.A.G. TRANSLATION INC.
Name 1976-12-23 current TRADUCTIONS D.A.G. INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-12-23 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1976-12-23 Incorporation / Constitution en société

Office Location

Address 184 OSGOODE
City OTTAWA
Province ON
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
Jcom Scientific Services Inc. 428 Sparks Street Unit 503, Ottawa, ON K1R 0B3 2020-11-17
12501392 Canada Inc. 2730 Stone Crescent, Ottawa, ON K2H 6Z1 2020-11-17
12501490 Canada Inc. 698 Vivera Place, Ottawa, ON K2S 2N1 2020-11-17
Capital Ottawa Real Estate Ltd. 2 Robert Kemp St, Ottawa, ON K1T 3W9 2020-11-17
12502003 Canada Inc. 2204 Sunset Cove Circle., Ottawa, ON K2J 0T8 2020-11-17
12477777 Canada Center 1545 Alta Vista Drive # 205, Ottawa, ON K1G 3N9 2020-11-16
12497549 Canada Inc. 373 Bronson Ave, Ottawa, ON K1R 6J4 2020-11-16
Dore Property Management Inc. 104-1803 Saint Joseph Boulevard, Ottawa, ON K1C 6E7 2020-11-16
Find all corporations in OTTAWA

Corporation Directors

Name Address
GERARD GODBOUT 184 RUE OSGOOD APT 5, OTTAWA ON , Canada
RAYMOND ANGERS 1444 MACKAY 1202, MONTREAL QC , Canada
GILBERT DELECOURT 3495 RIDGEWOOD 302, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
TRADUCTIONS ANGERS LTEE RAYMOND ANGERS 255 AVE OLIVIER, #409, WESTMOUNT QC H3Z 2C7, Canada

Competitor

Search similar business entities

City OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Traductions Jdy Inc. 100 Eccles Drive, Rr 3, Cowansville, QC J2K 3G8 1985-05-06
Traductions Bt Translation Inc. 131 Boul Provencher, Bureau 310, Winnipeg, MB R2H 0G2 1988-09-13
Pm Translation Limited 5421 Grovehill Place, Montreal, QC H4A 1J7 1978-04-10
Nautilus Translation Ltd. 20 Brule Gardens, Toronto, ON M6S 4J2 1971-05-26
Les Traductions Novatext Inc. 5159 Hutchison, Montreal, QC H2V 4B2 1986-09-16
Transol Translation Inc. 2171, Rue Sherbrooke Est, Suite1, MontrÉal, QC H9R 1V6 1980-06-04
Transdata Group Translation Inc. 625 77e Rue, St-georges Est, QC G6A 1A6 1995-10-12
Words Translation Inc. 1253 Terrebonne Drive, Ottawa, ON K2C 0S1 2003-08-19
Les Traductions D'anville Ltee 350 Ouest, Rue Prince Arthur, Ste D-708, Montreal, QC H2X 3R4 1977-08-05
Traductions Canada-wide Ltee 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1969-07-11

Improve Information

Please provide details on D.A.G. TRANSLATION 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