IN-BUILD CORPORATION

Address:
275 Sparks Street, Suite 900, Ottawa, ON K1R 7X9

IN-BUILD CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2756161. The registration start date is September 27, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2756161
Business Number 886748656
Corporation Name IN-BUILD CORPORATION
Registered Office Address 275 Sparks Street
Suite 900
Ottawa
ON K1R 7X9
Incorporation Date 1991-09-27
Dissolution Date 2002-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GORDON A. PINDER 3 SULKY WAY, KANATA ON K2M 1G7, Canada
RICHARD J. CRUTCHLOW BOX 1123, MANOTICK ON K0A 2N0, Canada
ALEX LAWRYK 111 ECHO DRIVE, OTTAWA ON K1S 5K8, Canada
PETER HYNE 2 BELTON, STITTSVILLE ON K2S 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-26 1991-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-27 current 275 Sparks Street, Suite 900, Ottawa, ON K1R 7X9
Name 1991-09-27 current IN-BUILD CORPORATION
Status 2002-09-12 current Dissolved / Dissoute
Status 1994-01-01 2002-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-27 1994-01-01 Active / Actif

Activities

Date Activity Details
2002-09-12 Dissolution Section: 212
1991-09-27 Incorporation / Constitution en société

Office Location

Address 275 SPARKS STREET
City OTTAWA
Province ON
Postal Code K1R 7X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Earnscliffe Strategy Group Inc. 275 Sparks Street, Suite 1002, Ottawa, ON K1R 7X9
Nearco Investments Inc. 275 Sparks Street, Suite 1002, Ottawa, ON K1R 7X9
The Earnscliffe Strategy Group Inc. 275 Sparks Street, Suite 1002, Ottawa, ON K1R 7X9
Fox Communication Consultants (1991) Inc. 275 Sparks Street, Suite 1002, Ottawa, ON K1R 6X2 1991-01-15
2774089 Canada Inc. 275 Sparks Street, Suite 1000, Ottawa, ON K1R 7X9 1991-11-26
2809575 Canada Inc. 275 Sparks Street, Suite 1000, Ottawa, ON K1R 7X9 1992-03-31
Petites Annonces Financieres - Ficla Inc. 275 Sparks Street, Suite 1000, Ottawa, ON K1R 7X9 1992-07-09
Bitsmiths Inc. 275 Sparks Street, Suite 900, Ottawa, ON K1R 7X9 1993-04-19
A. Bruce Donaldson and Associates Ltd. 275 Sparks Street, Suite 1000, Ottawa, ON K1R 7X9 1979-12-03
Productions Marc (1986) Ltee. 275 Sparks Street, Suite 1000, Ottawa, ON K1R 7X9 1986-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Rough Riders Children's Charities 275 Sparks St, Suite 1000, Ottawa, ON K1R 7X9 1993-05-26
2802465 Canada Inc. 275 Sparks, Suite 900, Ottawa, ON K1R 7X9 1992-03-05
175955 Canada Inc. 275 Spark Street, Suite 1000, Ottawa, ON K1R 7X9 1990-11-27
156650 Canada Inc. 275 Rue Sparks, Suite 1000, Ottawa, ON K1R 7X9 1987-09-04
156889 Canada Inc. 275 Sparks St., Suite 1000, Ottawa, ON K1R 7X9 1987-07-28
Fcc Fox Communications Consultants Ltd. 1002 Sparks Street, Suite 275, Ottawa, ON K1R 7X9 1987-06-10
Gestion De Reseaux Remuera Inc. 275 Sparks, Suite 900, Ottawa, ON K1R 7X9 1992-06-04
3208176 Canada Inc. 275 Sparks, Bur 1000, Ottawa, ON K1R 7X9 1995-12-08
3262197 Canada Inc. 275 Sparks St, Suite 1000, Ottawa, ON K1R 7X9 1996-05-23
151483 Canada Inc. 275 Sparks Street, Suite 1000, Ottawa, ON K1R 7X9 1986-08-14
Find all corporations in postal code K1R7X9

Corporation Directors

Name Address
GORDON A. PINDER 3 SULKY WAY, KANATA ON K2M 1G7, Canada
RICHARD J. CRUTCHLOW BOX 1123, MANOTICK ON K0A 2N0, Canada
ALEX LAWRYK 111 ECHO DRIVE, OTTAWA ON K1S 5K8, Canada
PETER HYNE 2 BELTON, STITTSVILLE ON K2S 1G7, Canada

Entities with the same directors

Name Director Name Director Address
3136124 Canada Inc. ALEX LAWRYK 111 ECHO DR SUITE 101, OTTAWA ON K1S 5K8, Canada
CHARTERPAC YACHTS INC. ALEX LAWRYK 119 AMBERWOOD CRESENT, NEPEAN ON K2E 7L4, Canada
6790909 CANADA INC. PETER HYNE 2166 HAMPSTEAD ROAD, OAKVILLE ON L6H 6Z1, Canada
REMUERA CORPORATION PETER HYNE 2 BELTON DRIVE, STITTSVILLE ON K2S 1G7, Canada
BITSMITHS INC. PETER HYNE 2 BELTON AVENUE, STITTSVILLE ON K2S 1G7, Canada
CYENCE NETWORKING SERVICE CORP. PETER HYNE 1209 KINGS COLLEGE DRIVE, OAKVILLE ON L6M 2S5, Canada
REMUERA NETWORK APPLICATIONS INC. PETER HYNE 2 BELTON AVE, STITTSVILLE ON K0Z 3G2, Canada
REMUERA RESEARCH AND DEVELOPMENT (CANADA) INC. PETER HYNE 2 BELTON AVENUE, STITTSVILLE ON K0A 3G2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R7X9

Similar businesses

Corporation Name Office Address Incorporation
Jag Design Build Corporation 120 Claridge Dr, Ottawa, ON K2J 5A4 2014-05-26
Bravo Build Technology Consulting Inc. 306 Frank Street, Apt. 7, Ottawa, ON K2P 0X8 2003-08-12
Zolofiv Design Build Corporation 65 Emmett Ave, York, ON M6M 2E5 2018-07-10
Design It Build It Corporation 72 Alexandra Avenue, Waterloo, ON N2L 1L7 2018-04-17
Build-2-master Corporation 112 College Street, Room 411, Toronto, ON M5S 1L6 2015-08-27
Tekcom Build Corporation 64 Leno Mills Ave, Richmond Hill, ON L4S 1C3 2016-04-15
Sapphire Build & Design Corporation 128 Cameron Avenue, Toronto, ON M2N 1E2 2019-11-09
Abstract Design & Build Corporation 5359 Timberlea Drive Unit#23, Mississauga, ON L4W 4N5 2014-04-04
Rikona Food Corporation 95 Royal Crest Court, Build. 3, Markham, ON L3R 9X5 1994-07-08
Bertrand Gendron Computer Aided Design Build Corporation 999 De Salaberry, Montreal, QC H3L 1L2 1985-12-06

Improve Information

Please provide details on IN-BUILD CORPORATION 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