182336 CANADA INC.

Address:
79 Kimberwick Crescent, Suite B-4, Ottawa, ON K1V 0W7

182336 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 179477. The registration start date is January 5, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 179477
Business Number 101818136
Corporation Name 182336 CANADA INC.
Registered Office Address 79 Kimberwick Crescent, Suite B-4
Ottawa
ON K1V 0W7
Incorporation Date 1977-01-05
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
RAYMOND A. FLANSBERRY 79 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada
JUNE E. FLANSBERRY 79 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-01-04 1977-01-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-14 current 79 Kimberwick Crescent, Suite B-4, Ottawa, ON K1V 0W7
Address 2010-11-16 2011-03-14 100 Kimberwick Crescent, Suite B-4, Ottawa, ON K1V 1K7
Address 2009-09-18 2010-11-16 200 - 484a Gladstone Avenue, Ottawa, ON K1R 5N8
Address 1977-01-05 2009-09-18 504 Kent Street, Ottawa, ON K2P 2B9
Name 2012-06-24 current 182336 CANADA INC.
Name 1982-01-21 2012-06-24 FLANSBERRY, MENARD & ASSOCIES INC.
Name 1982-01-21 2012-06-24 FLANSBERRY, MENARD & ASSOCIATES INC.
Name 1977-01-05 1982-01-21 BARLOW, MENARD & ASSOCIES LTEE
Name 1977-01-05 1982-01-21 BARLOW, MENARD & ASSOCIATES LTD.
Status 2016-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-06-29 2016-09-01 Active / Actif
Status 2008-06-20 2008-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-22 2008-06-20 Active / Actif
Status 2003-12-15 2003-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2003-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-01-05 1999-06-07 Active / Actif

Activities

Date Activity Details
2012-06-24 Amendment / Modification Name Changed.
Section: 178
1977-01-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 KIMBERWICK CRESCENT, SUITE B-4
City Ottawa
Province ON
Postal Code K1V 0W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Creative Treats Club 75 Kimberwick Crescent, Ottawa, ON K1V 0W7 2017-10-09
Roland Wippel Consulting Inc. 75 Kimberwick Cres, Ottawa, ON K1V 0W7 2015-12-01
Les Constructions Serge Doyon Inc. 79 Kimberwick Crescent, Suite B-2, Ottawa, ON K1V 0W7 2013-08-29
Vidrack Inc. 8 Chancellor Crt., Ottawa, ON K1V 0W7 2013-07-20
The Capital Bistro Inc. 79 Kimberwick Crescent, Suite B-7, Ottawa, ON K1V 0W7 2008-06-23
Rodrigo Diaz Design Inc. 12 Chancellor Court, Ottawa, ON K1V 0W7 2006-05-11
Modelfirst Technologies Inc. 73 Kimberwick Crescent, Ottawa, ON K1V 0W7 2001-04-04
Les Constructions Lovail Inc. 79 Kimberwick Crescent, Suite B-6, Ottawa, ON K1V 0W7 1984-01-27
117846 Canada Inc. 79 Kimberwick Crescent, Suite B-1, Ottawa, ON K1V 0W7 1982-10-06
Pcs Professional Corporate Services Inc. 79 Kimberwick Crescent, Suite B-2, Ottawa, ON K1V 0W7
Find all corporations in postal code K1V 0W7

Corporation Directors

Name Address
RAYMOND A. FLANSBERRY 79 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada
JUNE E. FLANSBERRY 79 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada

Entities with the same directors

Name Director Name Director Address
3870600 CANADA INC. JUNE E. FLANSBERRY 4 CHEVALIER STREET, HULL QC J8Y 5T1, Canada
HOUSE OF SELECTIVE RESEARCHERS INC. JUNE E. FLANSBERRY 79 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada
CENTRE RELAX-O-ENERGETIK AHUNTSIC INC. JUNE E. FLANSBERRY 4 CHEVALIER, HULL QC J8Y 5T1, Canada
MAISON DE RECHERCHES SELECTIVES (MONTREAL) INC. JUNE E. FLANSBERRY 4 RUE CHEVALIER, HULL QC J8Y 5T1, Canada
SEARCHTRONIX CORPORATION JUNE E. FLANSBERRY 4 CHEVALIER STREET, HULL QC J8Y 5T1, Canada
3870600 CANADA INC. RAYMOND A. FLANSBERRY 79 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada
3870600 CANADA INC. RAYMOND A. FLANSBERRY 4 CHEVALIER STREET, HULL QC J8Y 5T1, Canada
3870600 CANADA INC. RAYMOND A. FLANSBERRY 100 KIMBERWICK CRESCENT, OTTAWA ON K1V 1K7, Canada
HOUSE OF SELECTIVE RESEARCHERS INC. RAYMOND A. FLANSBERRY 79 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada
117846 CANADA INC. RAYMOND A. FLANSBERRY 79 KIMBERWICK CRESCENT, OTTAWA ON K1V 0W7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1V 0W7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 182336 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