ALTA NOVA ASSOCIATES INC.

Address:
50 O'connor Street, Suite 1300, Ottawa, ON K1P 6L2

ALTA NOVA ASSOCIATES INC. is a business entity registered at Corporations Canada, with entity identifier is 2019035. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2019035
Business Number 879406684
Corporation Name ALTA NOVA ASSOCIATES INC.
Registered Office Address 50 O'connor Street
Suite 1300
Ottawa
ON K1P 6L2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANK D. MOORES 403 CLARKE AVENUE, WESTMOUNT QC H3Y 3C3, Canada
E.G. MOORES 403 CLARKE AVENUE, WESTMOUNT QC H3Y 3C3, Canada
GREGORY G. ALFORD 110 BOTELER STREET, SUITE 1002, OTTAWA ON K1N 8W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-26 1986-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-01-27 current 50 O'connor Street, Suite 1300, Ottawa, ON K1P 6L2
Name 1986-01-27 current ALTA NOVA ASSOCIATES INC.
Status 1986-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-01-27 1986-01-31 Active / Actif

Activities

Date Activity Details
1986-01-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
FRANK D. MOORES 403 CLARKE AVENUE, WESTMOUNT QC H3Y 3C3, Canada
E.G. MOORES 403 CLARKE AVENUE, WESTMOUNT QC H3Y 3C3, Canada
GREGORY G. ALFORD 110 BOTELER STREET, SUITE 1002, OTTAWA ON K1N 8W8, Canada

Entities with the same directors

Name Director Name Director Address
MONTROSE-WHITEHALL INC. FRANK D. MOORES 403 CLARKE AVENUE, WESTMOUNT QC H3Y 3C3, Canada
LABSEA INCORPORATED FRANK D. MOORES KENMOUNT ROAD ICON BUILDING, ST-JOHN'S NL A1B 3P9, Canada
G.C.I. GOVERNMENT CONSULTANTS INTERNATIONAL INC. FRANK D. MOORES 403 CLARKE AVE, WESTMOUNT QC H3Y 3C3, Canada
GCI GOVERNMENT CONSULTANTS INTERNATIONAL INC. FRANK D. MOORES RR 1, P O BOX 68, ELGIN ON K0G 1E0, Canada
GCI GOVERNMENT CONSULTANTS INTERNATIONAL INC. FRANK D. MOORES 403 CLARKE AVE, WESTMOUNT QC H3Y 3C3, Canada
G.C.I. GOVERNMENT CONSULTANTS INTERNATIONAL INC. GREGORY G. ALFORD 110 BOTELER STREET, SUITE 1002, OTTAWA ON K1N 8W8, Canada
GCI GOVERNMENT CONSULTANTS INTERNATIONAL INC. GREGORY G. ALFORD 110 BOTELER STREET, SUITE 1002, OTTAWA ON K1N 8W8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

Corporation Name Office Address Incorporation
Alta Nova Holdings Corporation 801 7th Avenue S.w., 31st Floor, Calgary, AB T2P 2N6 1980-05-21
Callixte and Associates Inc. 1545 Alta Vista Drive- Unit 207, Ottawa, ON K1G 3P4 2018-10-30
Audiology Associates Nova Scotia Inc. 50 Queen Street North Suite 1020, Kitchener, ON N2H 6M2
Alta Cosmetics Inc. 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1984-04-12
La Compagnie De Cautionnement Alta 800 Rene Levesque West, Suite 2440, Montreal, QC H3B 1X9 1985-05-14
Alta Machine Shop Inc. 303 Rue Mercier, Cp 433, Succ Chef, Saint-jean-sur-richelieu, QC J3B 6Z5 1981-05-20
D.c. Severs & Associes Limitee 13 Terra Nova Dr, Kirklad, QC 1974-08-16
Acier Nova Ltee 6001 Irwin Street, Lasalle, QC H8N 1A1 1979-01-16
Encanteurs Nova Inc. 6130 Ave. Notre-dame-de-grace, Montreal, QC H4A 1N4 1987-09-30
Nova Petrochimie Inc. 201 North Front Street, Sarnia, ON N7T 7V1 1989-12-05

Improve Information

Please provide details on ALTA NOVA ASSOCIATES 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