AGENCY HOUSE (CANADA) LIMITED

Address:
30 Metcalfe Street, 620, Ottawa, ON K1P 5L4

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1980-06-02 Continuance (Act) / Prorogation (Loi)
1945-12-18 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 30 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 5L4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5L4

Similar businesses

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

Improve Information

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 Information

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

Trending Searches