KAMCHAK PROPERTIES LTD.

Address:
50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2

KAMCHAK PROPERTIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2248174. The registration start date is October 7, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2248174
Business Number 877211037
Corporation Name KAMCHAK PROPERTIES LTD.
Registered Office Address 50 O'connor Street
Suite 1600
Ottawa
ON K1P 6L2
Incorporation Date 1987-10-07
Dissolution Date 1997-03-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 13

Directors

Director Name Director Address
COLIN ZEITLYN 2/1A OBAN STREET, SOUTH YARROW, VICTORIA , Australia
CHARLES GUILBAULT 199 KENT STREET, SUITE 1608, OTTAWA ON K2P 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-06 1987-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-07 current 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2
Name 1987-10-07 current KAMCHAK PROPERTIES LTD.
Status 1997-03-24 current Dissolved / Dissoute
Status 1990-02-01 1997-03-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-07 1990-02-01 Active / Actif

Activities

Date Activity Details
1997-03-24 Dissolution
1987-10-07 Incorporation / Constitution en société

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
COLIN ZEITLYN 2/1A OBAN STREET, SOUTH YARROW, VICTORIA , Australia
CHARLES GUILBAULT 199 KENT STREET, SUITE 1608, OTTAWA ON K2P 2K8, Canada

Entities with the same directors

Name Director Name Director Address
6773711 CANADA INC. CHARLES GUILBAULT 90, GEORGES, OTTAWA ON K1N 0A8, Canada
158428 CANADA INC. CHARLES GUILBAULT 199 KENT STREET SUITE 1608, OTTAWA ON K2P 2K8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

Corporation Name Office Address Incorporation
Kab Properties Inc. 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6
Btc Properties I Co. Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
G.j. Vis Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Signature Canada Properties Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Conax Properties Ltd. 1688 Rue Jean-berchmans-michaud, Drummondville, QC J2C 8E9
Les Properties Tojo Inc. 6703 Park Avenue, Montreal, QC H3N 1X7 1983-07-22
Fci Properties Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Bridgedale Properties Ltd. 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4
Callahan Properties Ltd. #300 - 1060 Manhattan Drive, Kelowna, BC V1Y 9X9
Davamel Properties Ltd. 5212 105a Avenue, Edmonton, AB T6A 1C4 2006-06-10

Improve Information

Please provide details on KAMCHAK PROPERTIES 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