RCC BERKSHARE INC.

Address:
116 Lisgar Street, Suite 400, Ottawa, ON K2P 0C2

RCC BERKSHARE INC. is a business entity registered at Corporations Canada, with entity identifier is 2206862. The registration start date is June 17, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2206862
Business Number 884185646
Corporation Name RCC BERKSHARE INC.
Registered Office Address 116 Lisgar Street
Suite 400
Ottawa
ON K2P 0C2
Incorporation Date 1987-06-17
Dissolution Date 1993-07-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
JAMES M. P. LOWRY 144 B HENDERSON AVENUE, OTTAWA ON K1W 7P4, Canada
CHARLES ZWICKER 73 AERO DRIVE, NEPEAN ON K2H 5E3, Canada
FRANCIS K. PEDDLE 193 A SOMERSET STREET EAST, OTTAWA ON K1N 6V1, Canada
DAVID SCHLESHIGER 2339 VIRGINIA DRIVE, OTTAWA ON K1H 6W9, Canada
GREGORY P. LEBLANC 55 METCALFE STREET, 14TH FLOOR, OTTAWA ON K1P 6L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-16 1987-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-17 current 116 Lisgar Street, Suite 400, Ottawa, ON K2P 0C2
Name 1992-03-16 current RCC BERKSHARE INC.
Name 1990-07-05 1990-07-05 SEKASA RESOURCES INC.
Name 1987-06-17 1992-03-16 RCC ALL SEASONS FUND LIMITED
Status 1993-07-05 current Dissolved / Dissoute
Status 1987-06-17 1993-07-05 Active / Actif

Activities

Date Activity Details
1993-07-05 Dissolution
1987-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 116 LISGAR STREET
City OTTAWA
Province ON
Postal Code K2P 0C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mesures Volontaires Et Registre Du DÉfi-climat Canadien Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1997-09-26
Maple Leaf Services 116 Lisgar Street, Ottawa, ON K2P 0C2 1954-05-19
Sibis International Limited 116 Lisgar Street, Suite 101, Ottawa, ON K2P 0C2 1980-07-10
Conseil Canadien De Coordination De La Deficience Auditive 116 Lisgar Street, Suite 203, Ottawa, ON K2P 0C2 1975-03-20
G.m.s. Industrial & Marine Associates Ltd. 116 Lisgar Street, Suite 408, Ottawa, ON 1980-12-23
Caucus Partners Inc. 116 Lisgar Street, Suite 700, Ottawa, ON K2P 0C2 1983-04-28
C. Ladouceur Construction Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1983-11-01
Tandem Engineering Management Consultants Inc. 116 Lisgar Street, 6th Floor, Ottawa, ON K2P 0C2 1986-03-19
Charles Martineau's Travel Game Inc. 116 Lisgar Street, Suite 411, Ottawa, ON K2P 0C2 1986-04-16
Racquet Power Inc. 116 Lisgar Street, Ottawa, ON K2P 0C2 1984-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Wisdom of Women Centre Inc. 116 Lisgar St, 6th Floor, Ottawa, ON K2P 0C2 1996-12-03
150748 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1986-07-09
141390 Canada Inc. 112 Rue Lisgar, Ottawa, ON K2P 0C2 1985-04-10
Bob Knapp Systems Ltd. 116 Lisgar St., Suite 409, Ottawa, ON K2P 0C2 1978-10-31
Romulearn Technologies Corporation 116 Lisgar St, Suite 101, Ottawa, ON K2P 0C2 1995-07-13
129369 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1983-12-23
137425 Canada Inc. 116 Lisgar Street, Suite 225, Ottawa, ON K2P 0C2 1984-11-21
156062 Canada Limited 116 Lisgar Street, Ottawa, ON K2P 0C2 1987-05-13
156261 Canada Limited 112 Lisgar Street, Ottawa, ON K2P 0C2 1987-06-11
Sable Island Productions Inc. 112 Lisgar Street, Ottawa, ON K2P 0C2 1987-08-11
Find all corporations in postal code K2P0C2

Corporation Directors

Name Address
JAMES M. P. LOWRY 144 B HENDERSON AVENUE, OTTAWA ON K1W 7P4, Canada
CHARLES ZWICKER 73 AERO DRIVE, NEPEAN ON K2H 5E3, Canada
FRANCIS K. PEDDLE 193 A SOMERSET STREET EAST, OTTAWA ON K1N 6V1, Canada
DAVID SCHLESHIGER 2339 VIRGINIA DRIVE, OTTAWA ON K1H 6W9, Canada
GREGORY P. LEBLANC 55 METCALFE STREET, 14TH FLOOR, OTTAWA ON K1P 6L5, Canada

Entities with the same directors

Name Director Name Director Address
TELEMUS ELECTRONIC SYSTEMS INC. CHARLES ZWICKER 73 AERO DR., NEPEAN ON K2H 5E3, Canada
TELEMUS PRODUCTS INC. CHARLES ZWICKER 73 AERO DRIVE, NEPEAN ON K2H 5E3, Canada
THE INSTITUTE OF SPECULATIVE PHILOSOPHY FRANCIS K. PEDDLE 168 HENDERSON AVENUE, OTTAWA ON K1N 7P6, Canada
4260678 CANADA INC. FRANCIS K. PEDDLE 168 HENDERSON AVENUE, OTTAWA ON K1N 7P6, Canada
THE HENRY GEORGE FOUNDATION OF CANADA Francis K. Peddle 168 Henderson Avenue, Ottawa ON K1N 7P6, Canada
OSCAR BOELENS FOUNDATION Francis K. Peddle 144 Anna Avenue, Ottawa ON K1Z 7T9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0C2

Improve Information

Please provide details on RCC BERKSHARE 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