ABC - DISTRIBUTION 67- BAC

Address:
45 O'connor St., Ottawa, ON K1P 1A4

ABC - DISTRIBUTION 67- BAC is a business entity registered at Corporations Canada, with entity identifier is 300071. The registration start date is September 4, 1964. The current status is Dissolved.

Corporation Overview

Corporation ID 300071
Corporation Name ABC - DISTRIBUTION 67- BAC
Registered Office Address 45 O'connor St.
Ottawa
ON K1P 1A4
Incorporation Date 1964-09-04
Dissolution Date 2015-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
LUKE HARFORD 45 O'CONNOR, STREET SUITE 650, OTTAWA ON K1P 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1964-09-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1964-09-03 1964-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-03-31 current 45 O'connor St., Ottawa, ON K1P 1A4
Address 2005-03-31 2012-03-31 650-100 Queen Street, Ottawa, ON K1P 1J9
Address 1964-09-04 2005-03-31 151 Sparks St, Suite 805, Ottawa 4, ON K1P 5E3
Name 1964-09-04 current ABC - DISTRIBUTION 67- BAC
Status 2015-08-30 current Dissolved / Dissoute
Status 2015-04-02 2015-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1964-09-04 2015-04-02 Active / Actif

Activities

Date Activity Details
2015-08-30 Dissolution Section: 222
1964-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-10-04
1997 1994-10-04
1996 1994-10-04

Office Location

Address 45 O'CONNOR ST.
City OTTAWA
Province ON
Postal Code K1P 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Culloden Investments Ltd. 45 O'connor St., Ste 900, Ottawa, ON K1P 1A4 1962-07-25
Pragmacom Publishing Inc. 45 O'connor St., 20th Fl., Ottawa, ON K1P 1A4 1999-10-18
Etracs Inc. 45 O'connor St., 20th Fl., Ottawa, ON K1P 1A4 2000-03-08
3953483 Canada Inc. 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 2001-10-03
Inner Peace Television Network Inc. 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 2001-11-16
Stewart/walker Plastics Ltd. 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4
Terex Canada Ltd. 45 O'connor St., Suite 1600, Ottawa, ON K1P 1A4 2003-12-12
Capital House Corporation 45 O'connor St., Suite 1540, Ottawa, ON K1P 1A4 1989-07-17
4074793 Canada Inc. 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 2002-05-30
Qarst Professional Services Corporation 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 2002-06-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre for Innovations In Regional Economic Development In Africa 45 O’connor Street, Ottawa, ON K1P 1A4 2019-09-28
Lugansk Solar (canada) Inc. 1540 - 45 O'connor Street, Ottawa, ON K1P 1A4 2018-04-27
Motor Sich (canada) Inc. Suite 1540, 45 O'connor Street, Ottawa, ON K1P 1A4 2018-04-18
Edugo 45 O'connor, Suite 1150, Suite#1150, Ottawa, ON K1P 1A4 2017-07-01
Neptune Blue Inc. 45 O'connor St #820, Ottawa, ON K1P 1A4 2017-01-31
Tengre Holdings Inc. 1150-45 O’connor Street, Ottawa, ON K1P 1A4 2017-01-12
9923144 Canada Inc. 770 - 45 O'connor Street, Ottawa, ON K1P 1A4 2016-09-27
Flair Marketing Olfactif Inc. 45 Blvd O'connor, Suite 1150, Ottawa, ON K1P 1A4 2016-09-01
Solaracm Systems Corporation 45 O’connor St., Suite 1150, Ottawa, ON K1P 1A4 2016-07-15
9700684 Canada Inc. 45 Oconnor Street Suite 1150, C/o Leo Davidson, Ottawa, ON K1P 1A4 2016-04-07
Find all corporations in postal code K1P 1A4

Corporation Directors

Name Address
LUKE HARFORD 45 O'CONNOR, STREET SUITE 650, OTTAWA ON K1P 1A4, Canada

Entities with the same directors

Name Director Name Director Address
BARLEY COUNCIL OF CANADA LUKE HARFORD 15 SPINDLE WAY, OTTAWA ON K2S 1J4, Canada
TRAFFIC INJURY RESEARCH FOUNDATION OF CANADA LUKE HARFORD 15, SPINDLE WY, OTTAWA ON K2S 1J4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1A4

Similar businesses

Corporation Name Office Address Incorporation
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03

Improve Information

Please provide details on ABC - DISTRIBUTION 67- BAC 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