CANADIAN ASSOCIATION OF FAX OWNERS AND USERS

Address:
190 Avenue Lees, Suite 418, Ottawa, ON K1S 5L5

CANADIAN ASSOCIATION OF FAX OWNERS AND USERS is a business entity registered at Corporations Canada, with entity identifier is 2145243. The registration start date is January 13, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2145243
Business Number 875522666
Corporation Name CANADIAN ASSOCIATION OF FAX OWNERS AND USERS
Registered Office Address 190 Avenue Lees
Suite 418
Ottawa
ON K1S 5L5
Incorporation Date 1987-01-13
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LAURIER BEAUCHAMP 6130 HUTCHISON, OUTREMONT QC H2V 4C2, Canada
JEAN DAGENAIS 2140 CHAMPFLEURY, LAVAL QC H7G 1V2, Canada
MARTIN CAUCHON 1832 BAILE APT 15, MONTREAL QC H3H 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-01-12 1987-01-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-01-13 current 190 Avenue Lees, Suite 418, Ottawa, ON K1S 5L5
Name 1987-01-13 current CANADIAN ASSOCIATION OF FAX OWNERS AND USERS
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-11-18 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-01-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1987-01-13 Incorporation / Constitution en société

Office Location

Address 190 AVENUE LEES
City OTTAWA
Province ON
Postal Code K1S 5L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Chimiques Sanistar Chemical Products Inc . 190 Lees Ave., Suite 1203, Ottawa, ON K1S 5L5 1987-09-21
Les Produits A.f.m.t. Inc. 190 Lees Avenue, Suite 1203, Ottawa, ON K1S 5L5 1986-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
LAURIER BEAUCHAMP 6130 HUTCHISON, OUTREMONT QC H2V 4C2, Canada
JEAN DAGENAIS 2140 CHAMPFLEURY, LAVAL QC H7G 1V2, Canada
MARTIN CAUCHON 1832 BAILE APT 15, MONTREAL QC H3H 1P4, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE BANQUE NATIONALE INC. JEAN DAGENAIS 6010, AVENUE DUROCHER, APP. 4, OUTREMONT QC H2V 3Y6, Canada
4166566 CANADA INC. JEAN DAGENAIS 6010 DUROCHER AVENUE, APT. 4, OUTREMONT QC H2V 2Y6, Canada
4389760 CANADA INC. JEAN DAGENAIS 6010, AVENUE DUROCHER, APP.4, OUTREMONT QC H2V 3Y6, Canada
NBC Covered Bond (Legislative) GP Inc. Jean Dagenais 742, avenue Stuart, Outremont QC H2V 3H5, Canada
4123026 CANADA INC. JEAN DAGENAIS 6010 AVE. DUROCHER, APP. 4, OUTREMONT QC H2V 3Y6, Canada
3673430 CANADA INC. Jean Dagenais 742, avenue Stuart, Montréal QC H2V 3H5, Canada
Canada China Heart-to-Heart Foundation JEAN DAGENAIS 742 STUART, OUTREMONT QC H2V 3H5, Canada
NEVIVE CANADA INC.. JEAN DAGENAIS 930 RUE DE LOUVIGNY, TERREBONNE QC J6X 1X4, Canada
7623615 CANADA INC. Jean Dagenais 600 De La Gauchetière Street West, 7th Floor, Montréal QC H3B 4L2, Canada
1160874 ONTARIO INC. JEAN DAGENAIS RR 2, MOUNTAIN ON K0E 1S0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S5L5

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Usagers De Chiens-guides 99 Bank St., Ottawa, ON K1P 6C1 1981-08-14
Canadian Owners and Pilots Association 75 Albert Street, Suite 903, Ottawa, ON K1P 5E7 1954-09-10
Eastern Canadian Tug Owners' Association 1500-2828 Boulevard Laurier, Québec, QC G1V 0B9 1979-10-15
Canadian Association of Forest Owners (cafo) 107 - 1001 Cloverdale Ave., Victoria, BC V8X 4C9 2012-10-24
Canadian Trail Users Association 201, 1291 - 102nd Street, Box 905, North Battleford, SK S9A 1G2 2019-08-13
Canadian Foreign Exchange Users Association 709 Devon Place, Baie D'urfe, QC H9X 2T3 2014-10-30
Association of Canadian Agent Owners 300 Dundas Street, London, ON N6B 1T6 2012-06-22
Association of Chinese Canadian Farm Owners 34 Leslie Rd, Belleville, ON K0K 2Y0 2015-06-22
Canadian Association of Community Television Users and Stations 177 Route Principale Est, La Peche, QC J0X 2W0 2010-03-18
Canadian Clinic Owners Association 2575b Baseline Road, Ottawa, ON K2H 7B3 2016-08-16

Improve Information

Please provide details on CANADIAN ASSOCIATION OF FAX OWNERS AND USERS 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