LA COLLECTION EQUATORIA is a business entity registered at Corporations Canada, with entity identifier is 2900521. The registration start date is March 2, 1993. The current status is Dissolved.
Corporation ID | 2900521 |
Business Number | 887471936 |
Corporation Name |
LA COLLECTION EQUATORIA THE EQUATORIA COLLECTION |
Registered Office Address |
333 Bessesser Street Ottawa ON K1S 5B1 |
Incorporation Date | 1993-03-02 |
Dissolution Date | 2015-05-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
MAIRUTH SARSFIELS | 55 WATERFORD DRIVE, NEPEAN ON K2E 7W4, Canada |
MERLE BLIZZARD | 378 VIEWMOUNT DRIVE, NEPEAN ON K2E 7P6, Canada |
MARILYN WILSON | 966 KILLEEN AVENUE, OTTAWA ON K2A 2Y2, Canada |
CLAUDETTE RUSSELL | 534 FALWYN CRESCENT, ORLEANS ON K4A 2A2, Canada |
MARIA OTARALA | 3019 FAIRLEA CRESCENT #3, OTTAWA ON K1V 0N8, Canada |
MYRTHA LAPIERRE-PETERS | 22 PEMBERTON CRESCENT, NEPEAN ON K2G 4Y9, Canada |
JOAN LEE-FERDINAND | 1601-350 ALTON TOWERS, SCARBOROUGH ON M1V 5E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-03-02 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1993-03-01 | 1993-03-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1993-03-02 | current | 333 Bessesser Street, Ottawa, ON K1S 5B1 |
Name | 1993-03-02 | current | LA COLLECTION EQUATORIA |
Name | 1993-03-02 | current | THE EQUATORIA COLLECTION |
Status | 2015-05-11 | current | Dissolved / Dissoute |
Status | 2014-12-12 | 2015-05-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-12-12 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1993-03-02 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-11 | Dissolution | Section: 222 |
1993-03-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-03-08 | |
1999 | 1999-03-31 | |
1998 | 1998-02-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6602614 Canada Inc. | 13 Montcalm St, Ottawa, ON K1S 0A2 | 2006-07-24 |
4052315 Canada Inc. | 11 Montcalm Street, Ottawa, ON K1S 0A2 | 2002-04-25 |
Jim Patrick & Associates Inc. | 11 Montcalm Street, Ottawa, ON K1S 0A2 | 2017-11-27 |
B Free Productions Inc. | 18-30 Montcalm Street, Ottawa, ON K1S 0A3 | 2020-03-09 |
Every Acton Inc. | Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 | 2018-06-02 |
Devamo Inc. | 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 | 2014-06-10 |
Ironactive Inc. | 22-30 Montcalm Street, Ottawa, ON K1S 0A3 | 2002-10-02 |
Havelock Consulting Inc. | 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 | 2019-07-30 |
Millantria Corporation | 59 Havelock Street, Ottawa, ON K1S 0A4 | 2007-11-13 |
7126883 Canada Inc. | 51 Havelock Street, Ottawa, ON K1S 0A4 | 2009-02-19 |
Find all corporations in postal code K1S |
Name | Address |
---|---|
MAIRUTH SARSFIELS | 55 WATERFORD DRIVE, NEPEAN ON K2E 7W4, Canada |
MERLE BLIZZARD | 378 VIEWMOUNT DRIVE, NEPEAN ON K2E 7P6, Canada |
MARILYN WILSON | 966 KILLEEN AVENUE, OTTAWA ON K2A 2Y2, Canada |
CLAUDETTE RUSSELL | 534 FALWYN CRESCENT, ORLEANS ON K4A 2A2, Canada |
MARIA OTARALA | 3019 FAIRLEA CRESCENT #3, OTTAWA ON K1V 0N8, Canada |
MYRTHA LAPIERRE-PETERS | 22 PEMBERTON CRESCENT, NEPEAN ON K2G 4Y9, Canada |
JOAN LEE-FERDINAND | 1601-350 ALTON TOWERS, SCARBOROUGH ON M1V 5E3, Canada |
Name | Director Name | Director Address |
---|---|---|
Célébrer les Arts: Auteurs Africains/Noirs/Canadiens · Celebrating the Arts: African/Black/Canadian Authors | Claudette Russell | 5965 Thunder Road, Carlsbard Springs, Ottawa ON K0A 1K0, Canada |
FUNKENGRUVEN ENTERTAINMENT INC. | MARILYN WILSON | 40 MACKINNON, ROCKLIFFE PARK ON K1M 0G3, Canada |
City | OTTAWA |
Post Code | K1S5B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Equatoria Family Fund (eff) | 1793 Russell Road, Ottawa, ON K1G 0N1 | 2011-06-22 |
Equatoria Forestry Group Ltd. | 969 North River Road, Unit 304, Ottawa, ON K1K 3V3 | 2014-03-14 |
Arm Agence De Collection Ltée | 151 Main Street East, Hawkesbury, ON K6A 1A1 | 2011-10-07 |
Collection D'art Benisa Art Collection Inc. | 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 | 1982-04-05 |
The Presidential Car Collection Inc. | 5605 Pare, Montreal, QC H4P 1P7 | 1988-03-08 |
Les Cadres Collection Inc. | 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 | 1984-07-30 |
La Collection Francaise Inc. | 5620 Ferrier Street, Montreal, QC H4P 1M7 | 1988-12-28 |
Collection Automobile Canadienne | 39 Carl Hall Road, Toronto, ON M3K 2B6 | 1994-06-30 |
D.o.r. National Collection Agency Ltd. | 11,168 Jean Meunier, Montreal, QC H1G 4S8 | 1974-01-17 |
La Collection De Mode Americaine Inc. | 5575 Royalmount Avenue, Montreal, QC H4P 1J8 | 1978-06-06 |
Please provide details on LA COLLECTION EQUATORIA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |