2706148 CANADA LIMITED

Address:
2660 Southvale Crescent, Suite 307, Ottawa, ON K1B 4W5

2706148 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2706148. The registration start date is April 11, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2706148
Business Number 129195764
Corporation Name 2706148 CANADA LIMITED
Registered Office Address 2660 Southvale Crescent
Suite 307
Ottawa
ON K1B 4W5
Incorporation Date 1991-04-11
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GLEN MURTAGH 2759 AROUSEL COURT, GLOUCESTER ON K1T 2N5, Canada
BRIAN VIENOTTE 6 MERKLEY ST., MORRIBURG ON K0C 1X0, Canada
BLAKE FARMER 385 DONALD B. MUNRO DR., CARP ON K0A 1L0, Canada
MICHEL MENARD 59 RUE BEAUJOLAIS, ANGERS QC J0X 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-10 1991-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-11 current 2660 Southvale Crescent, Suite 307, Ottawa, ON K1B 4W5
Name 1991-04-11 current 2706148 CANADA LIMITED
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-11 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-04-11 Incorporation / Constitution en société

Office Location

Address 2660 SOUTHVALE CRESCENT
City OTTAWA
Province ON
Postal Code K1B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2756129 Canada Inc. 2660 Southvale Crescent, Suite 110, Ottawa, ON K1B 4W5 1991-09-27
Can-tur Inc. 2660 Southvale Crescent, Suite 341, Ottawa, ON K1B 4W5 1997-07-16
Net Transactional Services Inc. 2660 Southvale Crescent, Suite 323, Ottawa, ON K1B 4W5 1998-02-03
Melbee Ltee 2660 Southvale Crescent, Ottawa, ON K1B 4W5 1969-08-20
Neil Sheffield Distributors Inc. 2660 Southvale Crescent, Ottawa, ON K1B 4W5 1980-02-05
Pro-dish Satellite Systems Inc. 2660 Southvale Crescent, Ottawa, ON K1B 4W5 1981-09-25
106476 Canada Inc. 2660 Southvale Crescent, Ottawa, ON K1B 4W5 1981-04-27
Craig Harrison Consulting Inc. 2660 Southvale Crescent, Suite 302, Ottawa, ON K1B 4W5 1990-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bearbrook Trading Company Limited 2660 Southvale Cres., Suite 303, Ottawa, ON K1B 4W5 1991-03-01
Execudal Promotions Inc. Southva Le Mall, Sutie 330, Ottawa, ON K1B 4W5 1989-12-19
Dixon Multi-promotions Inc. 2660 Southvall Mall, Suite 330, Ottawa, ON K1B 4W5 1989-09-15
Bayu Consultants Ltd. 2660 Southvale Cres., Ottawa, ON K1B 4W5 1980-09-25
102223 Canada Inc. 2660 Southvale Cres., Ottawa, ON K1B 4W5 1980-10-21
Bestek Micro Devices & Systems Inc. 2660 Southvale Cres., Suite 108, Ottawa, ON K1B 4W5 1983-05-17
Societe Pour Le Patrimoine Musical Canadien 2660 Southvale Cr., Suite 111, Ottawa, ON K1B 4W5 1982-06-28
Flame Lily Holding Corporation 2660 Southvale Cres., Ottawa, ON K1B 4W5 1985-03-15

Corporation Directors

Name Address
GLEN MURTAGH 2759 AROUSEL COURT, GLOUCESTER ON K1T 2N5, Canada
BRIAN VIENOTTE 6 MERKLEY ST., MORRIBURG ON K0C 1X0, Canada
BLAKE FARMER 385 DONALD B. MUNRO DR., CARP ON K0A 1L0, Canada
MICHEL MENARD 59 RUE BEAUJOLAIS, ANGERS QC J0X 1B0, Canada

Entities with the same directors

Name Director Name Director Address
TAB CAN NATIONWIDE SERVICES LTD. BLAKE FARMER 385 DONALD B. MUNROE DRIVE, CARP ON , Canada
JADE CABINETS INC. MICHEL MENARD 1654 JOBIN CRESCENT, OTTAWA ON K1J 1C3, Canada
6363814 CANADA INC. MICHEL MENARD 1933 RUE M.J.M., SAINT FAUSTIN LAC CARRÉ QC J0T 1J2, Canada
HI-TECH SABRINA INC. MICHEL MENARD 960 PLACE DE LA CORNICHE, SAINT-BRUNO QC J3V 6E4, Canada
GESTION SIMKA INC. MICHEL MENARD 1059 RUE VERSAILLES, C.P. 773, ST-CESAIRE QC J0L 1T0, Canada
MEUBLES LOURAMA INC. MICHEL MENARD 267 RUE FUTURAMA, RICHMOND QC J0B 2H0, Canada
111704 CANADA INC. MICHEL MENARD 5654 CHABOT, MONTREAL QC H2G 2S6, Canada
RAMAQUEST INC. MICHEL MENARD 955, RUE DU TISSERAND, DRUMMONDVILLE QC J2C 7Z8, Canada
2974509 CANADA INC. MICHEL MENARD RR 4, ROUTE 309, BUCKINGHAM QC J8L 2W9, Canada
2915057 CANADA INC. MICHEL MENARD 3794 COTE DES NEIGES, MONTREAL QC H3H 1V6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B4W5

Similar businesses

Corporation Name Office Address Incorporation
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1

Improve Information

Please provide details on 2706148 CANADA LIMITED 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