CENTRE PARKING INC.

Address:
130 Slater St., #406, Ottawa, ON K1P 6E2

CENTRE PARKING INC. is a business entity registered at Corporations Canada, with entity identifier is 2771021. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2771021
Business Number 100892629
Corporation Name CENTRE PARKING INC.
Registered Office Address 130 Slater St.
#406
Ottawa
ON K1P 6E2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 1

Directors

Director Name Director Address
ANTHONY MARTIN 12 AVENUE DE PAVILLION SULLY, LE PECQ 78230, France
PHILIPPE PRINCET 13 AVE ROBERT-ANDRE VIVIEN, SAINTE-MANDE 94160, France
LOUIS JACOB 550, GRANDE ALLÉE, ILE-DES-SOEURS (VERDUN) QC H3E 1Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-04 1991-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-08 current 130 Slater St., #406, Ottawa, ON K1P 6E2
Address 2005-01-11 2005-11-08 99 Rue Bank, B-1, Suite 54, Ottawa, ON K1P 6B9
Address 1991-12-05 2005-01-11 99 Rue Bank, B-1, Suite 54, Ottawa, ON K1P 6B9
Name 1991-12-05 current CENTRE PARKING INC.
Status 2007-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-12-05 2007-01-01 Active / Actif

Activities

Date Activity Details
2005-01-11 Amendment / Modification RO Changed.
Directors Limits Changed.
1991-12-05 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 SLATER ST.
City OTTAWA
Province ON
Postal Code K1P 6E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestipark (canada) Inc. 130 Slater St., Bureau 406, Ottawa, ON K1P 6E2 1997-01-13
Objective Sst Corporation 130 Slater St., Suite 750, Ottawa, ON K1P 6E2 1997-10-27
Gelder, Gingras & Associates Inc. 130 Slater St., Suite 310, Ottawa, ON K1P 6E2 2002-03-08
4404483 Canada Inc. 130 Slater St., Bureau 406, Ottawa, ON K1P 6E2

Corporations in the same postal code

Corporation Name Office Address Incorporation
9343911 Canada Inc. 1100-130, Slater St, Ottawa, ON K1P 6E2 2015-06-23
Eger Energy Marketing Inc. 130 Slater St. Suite 1100, Ottawa, ON K1P 6E2 2013-09-18
Salon 130 Inc. 130-130 Slater Street, Ottawa, ON K1P 6E2 2012-05-09
Canadian International Language Solutions Inc. 130 Slater Street (suite 430), Ottawa, ON K1P 6E2 2007-10-30
Knowledge Circle Learning Services Inc. 850-130 Slater Street, Ottawa, ON K1P 6E2 2003-11-01
Mediamiser Inc. 1015 - 130 Slater Street, Ottawa, ON K1P 6E2 2003-02-20
Bio Talent Canada 130 Slater Street, Suite 650, Ottawa, ON K1P 6E2 1998-02-19
North Factor Funding Corp. 750 - 130 Slater Street, Ottawa, ON K1P 6E2 1995-08-15
Relations D'emploi Trivium Employment Relations Inc. 130 Rue Slater, Suite 750, Ottawa, QC K1P 6E2 1989-03-30
R & H Deschamps Investments Inc. 130 Slater Street, Lower Level, Ottawa, ON K1P 6E2 1983-03-25
Find all corporations in postal code K1P 6E2

Corporation Directors

Name Address
ANTHONY MARTIN 12 AVENUE DE PAVILLION SULLY, LE PECQ 78230, France
PHILIPPE PRINCET 13 AVE ROBERT-ANDRE VIVIEN, SAINTE-MANDE 94160, France
LOUIS JACOB 550, GRANDE ALLÉE, ILE-DES-SOEURS (VERDUN) QC H3E 1Y3, Canada

Entities with the same directors

Name Director Name Director Address
CANADA-WIDE TRANSLATION LTD. TRADUCTIONS CANADA-WIDE LTEE ANTHONY MARTIN 10 HUNTLEY ST. APT 403, TORONTO ON M4Y 2K7, Canada
SKYDUX INC. ANTHONY MARTIN 3601 COUNTY ROAD 23, GLEN ROBERTSON ON K0B 1H0, Canada
GESTIPARK (CANADA) INC. ANTHONY MARTIN 7, AVENUE ST-MAUR, LA MADELEINE , France
9143521 CANADA INC. Anthony Martin 260, rue Maple, Ayer's Cliff QC J0B 1C0, Canada
10369705 CANADA INC. Louis Jacob 7663 Boulevard des Laurentides, Laval QC H7H 2Y3, Canada
9268910 Canada Inc. Louis Jacob 550 Grande Allée East, Montreal QC H3E 1Y3, Canada
GESTIPARK (CANADA) INC. LOUIS JACOB 550, GRANDE ALLÉE, ILE-DES-SOEURS (VERDUN) QC H3E 1Y3, Canada
IDEAL PARKING INC. LOUIS JACOB 550, GRANDE-ALLÉE, VERDUN QC H3E 1Y3, Canada
GESTIPARK (CANADA) INC. LOUIS JACOB 550 GRANDE-ALLEE, VERDUN QC H3E 1Y3, Canada
IDEAL PARKING INC. PHILIPPE PRINCET 61, JULES-QUENTIN AVENUE, NANTERRE 920000 , France

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6E2

Similar businesses

Corporation Name Office Address Incorporation
Rlm Parking Investments Limited 8300 Pie Ix Blvd., MontrÉal, QC H1Z 4E8 2001-11-29
Gc Parking Ltd. 2300 - 1055 Dunsmuir Street, Four Bentall Centre P.o. Box:49122, Vancouver, BC V7X 1J1
Arrowhead Parking Services Incorporated 1136 Centre Street, Suite 546, Thornhill, ON L4J 8E5 2010-01-26
Hub Parking Technology Canada Ltd. 2900 Argentia Rd, Unit 1, Mississauga, ON L5N 7X9 1999-01-20
Eco-parking Inc. 257 Garrity Cres., Ottawa, ON K2J 3T6 2018-10-13
Kma Parking Inc. 8 Mondeo Drive, Ph 2, Toronto, ON M1P 5C7 2004-03-23
Gl Parking Inc. 300 Allstate Parkway, Markham, ON L3R 0P2 2018-11-02
Nican Parking Solutions Inc. 95 Duluth, Gatineau, QC J8V 2S6 2007-03-09
Planet Parking Inc. 8 Algonquin Blvd, Brampton, ON L6T 1R8 2014-07-31
Cobbl Parking Inc. 31 Stratheden Lane, Vaughan, ON L6A 4K1 2018-07-29

Improve Information

Please provide details on CENTRE PARKING 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