143853 CANADA INC.

Address:
200 Elgin Street, Suite 400, Ottawa, ON K2P 1L5

143853 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1920707. The registration start date is May 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1920707
Business Number 871908687
Corporation Name 143853 CANADA INC.
Registered Office Address 200 Elgin Street
Suite 400
Ottawa
ON K2P 1L5
Incorporation Date 1985-05-16
Dissolution Date 1997-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
MARC DENHEZ 195 CLEARVIEW, SUITE 1514, OTTAWA ON K1Z 6S1, Canada
WILLIAM BROOKS 5-175 WILBROD AVENUE, OTTAWA ON K1N 6L4, Canada
VALERIE ARMSTRONG 2-3339 PAUL ANKA DRIVE, OTTAWA ON K1V 0G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-15 1985-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-16 current 200 Elgin Street, Suite 400, Ottawa, ON K2P 1L5
Name 1985-05-16 current 143853 CANADA INC.
Status 1997-05-20 current Dissolved / Dissoute
Status 1991-09-01 1997-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-16 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-05-20 Dissolution
1985-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 ELGIN STREET
City OTTAWA
Province ON
Postal Code K2P 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
G. & A. Groulx Leasing Ltd. 200 Elgin Street, Suite 400, Ottawa, ON K2P 1L5 1988-11-16
Propsych Services Inc. 200 Elgin Street, Suite 900, Ottawa, ON K2P 1L5 1991-02-08
Canadian Library Association Olam Service 200 Elgin Street, Suite 602, Ottawa, ON K2P 1L5 1991-03-15
Canadian Management Associates for Global Development (camdev) 200 Elgin Street, Suite 802, Ottawa, ON K2P 1L5 1991-10-01
M.j. Robinson Trucking Ltd./ltee 200 Elgin Street, Suite 700, Ottawa, ON K2P 1L5
Clj Hamilton Meta-business Solutions Inc. 200 Elgin Street, Suite 300, Ottawa, ON K2P 1L5 1996-05-27
3331717 Canada Ltd. 200 Elgin Street, Suite 401, Ottawa, ON K2P 1L5 1996-12-20
3457419 Canada Inc. 200 Elgin Street, Suite 300, Ottawa, ON K2P 1L5 1998-01-29
170840 Canada Ltd. 200 Elgin Street, Suite 900, Ottawa, ON K2P 1L5 1989-11-08
Hurdman Bros. Limited 200 Elgin Street, Suite 700, Ottawa, ON K2P 1L5 1956-02-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3577180 Canada Inc. 900-200 Elgin Street, Ottawa, ON K2P 1L5 1999-01-13
Black Spruce Fibre Technologies Inc. 200 Elgin, Suite 700, Ottawa, ON K2P 1L5 1992-03-02
Transcomm-hispanica Communications Inc. 200 Elgin St, Suite 400, Ottawa, ON K2P 1L5 1991-05-23
165105 Canada Inc. 200 Elgin St., Suite 700, Ottawa, ON K2P 1L5 1988-11-17
Transport De La Vallee-de-la-gatineau Ltee. 200 Rue Elgin, Suite 700, Ottawa, QC K2P 1L5 1982-08-25
115191 Canada Limited C/o 800 Elgin Street, Ottawa, ON K2P 1L5 1982-05-06
2737183 Canada Ltd. 200 Elgin St., Suite 900, Ottawa, ON K2P 1L5 1991-07-25
2710129 Canada Inc. 200 Elgin St., Suite 700, Ottawa, ON K2P 1L5 1991-04-24
Summa Artis Portfolios Inc. 200 Elgin St., Suite 900, Ottawa, ON K2P 1L5 1991-08-08
2811537 Canada Inc. 200 Elgin, Suite 800, Ottawa, ON K2P 1L5 1992-04-07
Find all corporations in postal code K2P1L5

Corporation Directors

Name Address
MARC DENHEZ 195 CLEARVIEW, SUITE 1514, OTTAWA ON K1Z 6S1, Canada
WILLIAM BROOKS 5-175 WILBROD AVENUE, OTTAWA ON K1N 6L4, Canada
VALERIE ARMSTRONG 2-3339 PAUL ANKA DRIVE, OTTAWA ON K1V 0G1, Canada

Entities with the same directors

Name Director Name Director Address
SYNPARSYS CONSULTING INC. MARC DENHEZ 62 IPSWICH TERRACE, KANATA ON K2K 2R3, Canada
NATIVE ART STUDIES ASSOCIATION OF CANADA MARC DENHEZ 42 MARIELLE COURT, OTTAWA ON K2B 8P1, Canada
CANADIAN RENOVATORS' COUNCIL MARC DENHEZ 62 IPSWICH TERRACE, KANATA ON K2K 2R3, Canada
MEDIREX SYSTEMS LIMITED VALERIE ARMSTRONG 140 CARLTON STREET, TORONTO ON M5A 3W7, Canada
SACHS PRODUCTIONS LTD. VALERIE ARMSTRONG 7 - 2055 BASELINE ROAD, OTTAWA ON K2C 0C8, Canada
LE STUDIO DE SON MIDI INC. WILLIAM BROOKS 1677 1ST CONCESSION ROAD, HINCHINBROOK QC J0S 1A0, Canada
ADGA - (NORTH HATLEY) LTD. WILLIAM BROOKS 3539 REVELSTOKE DRIVE, OTTAWA ON , Canada
ALPHA RECORDS INC. WILLIAM BROOKS FIRST CONCESSION ROAD, ATHELSTAN QC J0S 1A0, Canada
XICOM TECHNOLOGIES CORPORATION WILLIAM BROOKS 3539 REVELSTOKE DRIVE, OTTAWA ON K1V 7B9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1L5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 143853 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