LA COLLECTION EQUATORIA

Address:
333 Bessesser Street, Ottawa, ON K1S 5B1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1993-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-03-08
1999 1999-03-31
1998 1998-02-25

Office Location

Address 333 BESSESSER STREET
City OTTAWA
Province ON
Postal Code K1S 5B1
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1S5B1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches