AVADA MANAGEMENT AND REALTY 1985 LTD.

Address:
130 Albert Street, Suite 404, Ottawa, ON K1P 5G4

AVADA MANAGEMENT AND REALTY 1985 LTD. is a business entity registered at Corporations Canada, with entity identifier is 1837168. The registration start date is January 25, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1837168
Business Number 120527205
Corporation Name AVADA MANAGEMENT AND REALTY 1985 LTD.
Registered Office Address 130 Albert Street
Suite 404
Ottawa
ON K1P 5G4
Incorporation Date 1985-01-25
Dissolution Date 1996-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
ROBERT VAN EYK 6 LAKEVIEW TERRACE, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-24 1985-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-25 current 130 Albert Street, Suite 404, Ottawa, ON K1P 5G4
Name 1985-01-25 current AVADA MANAGEMENT AND REALTY 1985 LTD.
Status 1996-10-23 current Dissolved / Dissoute
Status 1989-05-03 1996-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-25 1989-05-03 Active / Actif

Activities

Date Activity Details
1996-10-23 Dissolution
1985-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1P 5G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canexmed Trading Inc. 130 Albert Street, Suite 1212, Ottawa, ON K1P 5G4 1977-09-13
The Farmers Table Limited 130 Albert Street, Suite 310, Ottawa, ON 1977-10-26
Commodi-pro Incorporated 130 Albert Street, Suite 2005, Ottawa, ON 1978-02-20
5-star Health and Safety Istitute 130 Albert Street, Suite 400, Ottawa, ON K1P 5G4 1991-05-13
Forochel Research & Development Centre Inc. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-06-13
Forochel Financial Services Ltd. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-07-14
Newsnet Cable Systems Ltd. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-08-11
Megson-welch Systems Inc. 130 Albert Street, Suite 512, Ottawa, ON K1P 5G4 1988-12-22
Deutsche Babcock-riley (canada) Inc. 130 Albert Street, Suite 1212, Ottawa, ON K1P 5G4 1991-09-24
A+ Learning Corp. 130 Albert Street, Suite 2001, Ottawa, ON K1P 5G4 1992-11-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3522610 Canada Inc. 130 Rue Albert, 504, Ottawa, ON K1P 5G4 1998-10-13
3364577 Canada Inc. 130 Albert, Bureau 504, Ottawa, ON K1P 5G4 1997-04-28
Everest Versant Ouest Inc. 130 Albert St, Suite 800, Ottawa, ON K1P 5G4 1996-08-27
140605 Canada Inc. 130 Albet Street, Suite 2006, Ottawa, ON K1P 5G4 1985-03-18
Nexus Publications Inc. 130 Albert Street, 1b, Suite 10, Ottawa, ON K1P 5G4 1983-03-16
The Equitable Income Tax Foundation 130 Albert St, Varette Bldg, Suite 1209, Ottawa, ON K1P 5G4 1962-09-24
3422330 Canada Inc. 130 Albert Street, Suite 605, Ottawa, ON K1P 5G4 1998-06-25
Darmas Enterprises Inc. 130 Albert St, Suite 1720, Ottawa, ON K1P 5G4 1997-12-22
Bass Lake Holdings Mcafee Inc. 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 1997-12-22
Nexus Human Resources Solutions Inc. 130 Albert Street, Suite 1605, Ottawa, ON K1P 5G4 1998-03-25
Find all corporations in postal code K1P5G4

Corporation Directors

Name Address
ROBERT VAN EYK 6 LAKEVIEW TERRACE, OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN COUNCIL FOR EXPORT DEVELOPMENT ROBERT VAN EYK 1130 CASTLEHILL CRES., OTTAWA ON K2C 2A8, Canada
AVADA MANAGEMENT AND REALTY LTD. ROBERT VAN EYK 701-56 SPARKS STREET, OTTAWA ON , Canada
Windfield Global Solutions Inc. Robert Van Eyk 4766 Wild Rose Street, Mississauga ON L5M 5M6, Canada
138861 CANADA LIMITED ROBERT VAN EYK 6 LAKEVIEW TERRACE, OTTAWA ON , Canada
Windfield Energy Inc. ROBERT VAN EYK 1130 CASTLE HILL CR., OTTAWA ON K2C 2A8, Canada
win:pro Energy Canada Inc. ROBERT VAN EYK 1130 CASTLEHILL CRESCENT, OTTAWA ON K2C 2A8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5G4
Category realty
Category + City realty + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Avada Management and Realty Ltd. 55 Metcalfe Street, Suite 1490, Ottawa, ON K1P 6L5 1982-04-14
Avada Management and Realty 1984 Ltd. 119 Queen Street, Suite 402, Ottawa, ON K1P 6L8 1984-05-08
Services De Gestion Aaa (1985) Inc. 457 Rue Kingtyre, Ottawa, ON K2C 3M9 1985-02-27
Gestion Ener-corp (1985) Limitee 435 Berry Street, Suite 206, Winnipeg, MB R3J 1N6 1983-01-12
Rkg Project Management Ltd. 901 - 1985 Woodway Place, Burnaby, BC V5B 4T4 2010-01-19
Technologie Rps (1985) Inc. 4480 Cote De Liesse, Suite 104, Montreal, QC H4N 2R1 1985-05-17
Az & Na Real Estate Management Enterprises Ltd. 1985 Lesperance Road, Tecumseh, ON N8N 1Y5 2006-10-25
Societe D'affacturage Bne (1985) Limitee 44 King Street West, Toronto, ON M5H 1E2 1985-10-29
D.l. Oriental Imports (1985) Ltd. 1625 Chabanel Street, Suite 970, Montreal, QC H4N 2S7 1985-08-28
C & G Printing (1985) Inc. 22 Maccrimmon, Harrington, QC J8G 2T1 1985-03-14

Improve Information

Please provide details on AVADA MANAGEMENT AND REALTY 1985 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