ALTA VISTA ANIMAL HOSPITAL LIMITED

Address:
1402-1081 Ambleside Drive, Ottawa, ON K2B 8C8

ALTA VISTA ANIMAL HOSPITAL LIMITED is a business entity registered at Corporations Canada, with entity identifier is 305332. The registration start date is May 5, 1969. The current status is Active.

Corporation Overview

Corporation ID 305332
Business Number 115327157
Corporation Name ALTA VISTA ANIMAL HOSPITAL LIMITED
Registered Office Address 1402-1081 Ambleside Drive
Ottawa
ON K2B 8C8
Incorporation Date 1969-05-05
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
DR.BERNHARD PAUL PAKAY 6 SAGE CRES., NEPEAN ON K2J 1T4, Canada
DR. DANIEL THOMAS RODGERS 1963 FAIRMEADOW CRES., OTTAWA ON K1H 7B8, Canada
DR. HILARY MELLOR 994 GOLD CRESCENT, OTTAWA ON K2B 8C5, Canada
DR. ARVO ARTNA 1996 RANCHWOOD WAY, OTTAWA ON K1C 7M4, Canada
DR. ERIC DURRIEU DE MADRON 1079 CHEMIN VINETTE, CLARENCE CREEK ON K0A 1N0, Canada
STEFANO A. SIDOLI 2178 FIFE CRES., OTTAWA ON K1G 2Z4, Canada
DR. ANTHONY SEKERES 5579 PEHAPIECE CRES., MANOTICK ON K4M 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-16 1977-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-05-05 1977-03-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2018-03-23 current 1402-1081 Ambleside Drive, Ottawa, ON K2B 8C8
Address 2014-04-15 2018-03-23 6 Sage Crescent, Ottawa, ON K2J 1T4
Address 2001-07-27 2014-04-15 2616 Bank Street, Ottawa, ON K1T 1M9
Address 1969-05-05 2001-07-27 1814 Bank Street, Ottawa, ON K1V 7Y6
Name 1969-05-05 current ALTA VISTA ANIMAL HOSPITAL LIMITED
Status 1977-03-17 current Active / Actif

Activities

Date Activity Details
1977-03-17 Continuance (Act) / Prorogation (Loi)
1969-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1402-1081 Ambleside Drive
City OTTAWA
Province ON
Postal Code K2B 8C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
I Luv Natural Products Canada Ltd. 1081 Ambleside Drive Unit 801, Ottawa, ON K2B 8C8 2020-10-07
Filament Salon Inc. 105-1081 Ambleside Drive, Ottawa, ON K2B 8C8 2017-03-09
Ll Concord Consultation and Mediation Services Inc. 802-1081 Ambleside Drive, Ottawa, ON K2B 8C8 2014-03-20
By Your Side Weight Loss Travel Inc. 1911 1081 Ambleside Drive, Ottawa, ON K2B 8C8 2012-09-25
6259669 Canada Corporation 1503-1081 Ambleside Drive, Ottawa, ON K2B 8C8 2004-07-14
Hoora Systems Corp. 305-1081 Ambleside Dr., Ottawa, ON K2B 8C8 2004-04-03
4127315 Canada Inc. 1081 Ambleside Dr, Apt 603, Ottawa, ON K2B 8C8 2002-11-28
Ppm-it Inc. 2302-1081 Ambleside Drive, Ottawa, ON K2B 8C8 2001-10-02
Ipm Management Training & Development Corporation 1081 Ambleside Drive, Apt 2210, Ottawa, ON K2B 8C8 1998-04-27
Agahi-canada 808-1081 Ambleside Dr., Ottawa, ON K2B 8C8 1996-02-21
Find all corporations in postal code K2B 8C8

Corporation Directors

Name Address
DR.BERNHARD PAUL PAKAY 6 SAGE CRES., NEPEAN ON K2J 1T4, Canada
DR. DANIEL THOMAS RODGERS 1963 FAIRMEADOW CRES., OTTAWA ON K1H 7B8, Canada
DR. HILARY MELLOR 994 GOLD CRESCENT, OTTAWA ON K2B 8C5, Canada
DR. ARVO ARTNA 1996 RANCHWOOD WAY, OTTAWA ON K1C 7M4, Canada
DR. ERIC DURRIEU DE MADRON 1079 CHEMIN VINETTE, CLARENCE CREEK ON K0A 1N0, Canada
STEFANO A. SIDOLI 2178 FIFE CRES., OTTAWA ON K1G 2Z4, Canada
DR. ANTHONY SEKERES 5579 PEHAPIECE CRES., MANOTICK ON K4M 1C5, Canada

Entities with the same directors

Name Director Name Director Address
ALTA VISTA ANIMAL HOSPITAL MANAGEMENT LIMITED DR. ARVO ARTNA 1996 RANCHWOOD WAY, OTTAWA ON K1C 7M4, Canada
ALTA VISTA ANIMAL HOSPITAL MANAGEMENT LIMITED DR. DANIEL THOMAS RODGERS 1963 FAIRMEADOW CRESCENT, OTTAWA ON K1H 7B8, Canada
ALTA VISTA ANIMAL HOSPITAL MANAGEMENT LIMITED DR. ERIC DURRIEU DE MADRON 1070 VINETTE ROAD, CLARENCE CREEK ON K0A 1N0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2B 8C8

Similar businesses

Corporation Name Office Address Incorporation
Alta Vista Animal Hospital Management Limited 2616 Bank Street, Ottawa, ON K1T 1M9 2004-12-03
Alta Vista Construction Inc. 6856 Bombardier, Suite 200, St-leonard, QC H1P 3K5 1999-09-29
Services D'Équipements Alta Vista Inc. 246, Chemin Des Bouleaux-blancs, Rigaud, QC J0P 1P0 2013-02-26
6521002 Canada Limited 94 Alta Vista, Kirkland, QC H9J 2H3 2006-02-13
Cardata Canada Limited Alta Vista, P.o.box 8383, Ottawa, ON 1970-11-25
4059506 Canada Limited 2678 Alta Vista Drive, Ottawa, ON K1V 7T4 2002-05-01
85786 Canada Limited 1546 Alta Vista Drive, Ottawa, ON K1G 0G2 1978-02-22
Kashmar Residences Limited 1785 Alta Vista Drive, Ottawa, ON K1G 3Y6 1988-08-17
Info-d.m.b. Systems & Enterprises Limited Alta Vista, P.o.box 8465, Ottawa, ON K1G 3H9 1973-08-22
Gestion Md LimitÉe 1870 Alta Vista Drive, Ottawa, ON K1G 6R7

Improve Information

Please provide details on ALTA VISTA ANIMAL HOSPITAL 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