AGENCY HOUSE (CANADA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 302716. The registration start date is December 18, 1945. The current status is Dissolved.
Corporation ID | 302716 |
Business Number | 100080357 |
Corporation Name | AGENCY HOUSE (CANADA) LIMITED |
Registered Office Address |
30 Metcalfe Street 620 Ottawa ON K1P 5L4 |
Incorporation Date | 1945-12-18 |
Dissolution Date | 2005-11-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
RONALD I. BENN | 23 PINETRAIL CRESCENT, NEPEAN ON K2G 5A8, Canada |
EDWARD J. MUNDEN | 21 DAYTON CRESCENT, NEPEAN ON K2H 7N8, Canada |
BRUCE I. BENN | 83 HOMESTEAD STREET, NEPEAN ON K2E 7T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-06-01 | 1980-06-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1945-12-18 | 1980-06-01 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1945-12-18 | current | 30 Metcalfe Street, 620, Ottawa, ON K1P 5L4 |
Name | 1945-12-18 | current | AGENCY HOUSE (CANADA) LIMITED |
Status | 2005-11-02 | current | Dissolved / Dissoute |
Status | 2005-06-17 | 2005-11-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-10-22 | 2005-06-17 | Active / Actif |
Status | 1987-09-04 | 1987-10-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2005-11-02 | Dissolution | Section: 212 |
1980-06-02 | Continuance (Act) / Prorogation (Loi) | |
1945-12-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2003-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2003-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Grand River Distillers Ltd. | 30 Metcalfe Street, Ottawa, ON K1P 5L4 | 1969-01-10 |
Morrison Communications Limited | 30 Metcalfe Street, Suite 503, Ottawa, ON K1P 5L4 | 1970-03-09 |
Glenworpl Ltd. | 30 Metcalfe Street, Suite 603, Ottawa, ON K1P 5L4 | 1968-09-05 |
Creag An Tuirc Investments Ltd. | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1980-12-31 |
Morrison Day-care Centres Inc. | 30 Metcalfe Street, Suite 503, Ottawa, ON K1P 5L4 | 1983-04-27 |
Interlease Inc. | 30 Metcalfe Street, 620, Ottawa, ON K1P 5L4 | 1984-01-04 |
144824 Canada Limited | 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 | 1985-06-07 |
Menry Inc. | 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 | 1989-10-02 |
Scandinavian Leisure Marketing Ltd. | 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 | 1990-03-15 |
Chawkers Investments Ltd. | 30 Metcalfe Street, Ottawa, ON K1P 5L3 | 1982-05-07 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Party Palace Pop-in Limited | 30 Metcalfe St, Suite 400, Ottawa, ON K1P 5L4 | 1972-10-23 |
Sterling Cables (canada) Limited | 30 Metcalfe St, Suite 600, Ottawa 4, ON K1P 5L4 | 1956-10-30 |
The Bahrain Petroleum Company Limited | 30 Metcalfe St, Suite 600, Ottawa 4, ON K1P 5L4 | 1929-01-11 |
Old Fashioned House Cleaning Ltd. | 30 Metcalfe, Suite 600, Ottawa, ON K1P 5L4 | 1983-03-11 |
Modern Telephones (canada) Limited | 30 Metcalfe St, Ottawa, ON K1P 5L4 | 1950-07-28 |
Tomentum Reed Traders Inc. | 30 Metcalfe, Suite 600, Ottawa, ON K1P 5L4 | 1982-09-27 |
137422 Canada Limited | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1984-11-21 |
Michael Potter Roofing Limited | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1984-12-04 |
137484 Canada Limited | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1984-11-23 |
Lisa Westland Investments Ltd. | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1985-01-23 |
Find all corporations in postal code K1P5L4 |
Name | Address |
---|---|
RONALD I. BENN | 23 PINETRAIL CRESCENT, NEPEAN ON K2G 5A8, Canada |
EDWARD J. MUNDEN | 21 DAYTON CRESCENT, NEPEAN ON K2H 7N8, Canada |
BRUCE I. BENN | 83 HOMESTEAD STREET, NEPEAN ON K2E 7T1, Canada |
City | OTTAWA |
Post Code | K1P5L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
House of Socials Marketing Agency Inc. | 401-1005, Rue Du Moissonneur, La Prairie, QC J5R 0R2 | 2019-10-16 |
Dhg Sports Agency Limited | 724 Rockway Drive, Kitchener, ON N2G 3B4 | |
Ray Macdonald Insurance Agency Limited | 26 College Road, Bible Hill, NS B2N 2P3 | |
Les Vetements Park House Limitee | 540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2 | 1970-11-05 |
L'agence Maritime De La Maison Noble Ltee | 901 Bleury Street, Suite 360, Montreal, QC H2Z 1M3 | 1980-01-25 |
The House of Grant (canada) Limited | Po Box 374, Bowmanville, ON L1C 3L1 | 1954-10-05 |
6779913 Canada Limited | 609 Club House Dr, Rockland, ON K4K 1H5 | 2007-05-29 |
Sidq House of Canada Limited | 700, 808 - 4th Avenue S.w., Calgary, AB T2P 3E8 | 2003-09-19 |
9869247 Canada Limited | 2818 House Road, Stevensville, ON L0S 1S0 | 2016-08-15 |
House of Comoy of Canada Limited | 758 Golf Rd, Montreal, BC H3E 1A8 | 1955-01-24 |
Please provide details on AGENCY HOUSE (CANADA) LIMITED 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 |