CJA PROPERTY MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 3056716. The registration start date is August 30, 1994. The current status is Active.
Corporation ID | 3056716 |
Business Number | 140118191 |
Corporation Name | CJA PROPERTY MANAGEMENT INC. |
Registered Office Address |
102 Boyce Avenue Ottawa ON K2B 6J2 |
Incorporation Date | 1994-08-30 |
Dissolution Date | 2015-07-03 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
GEORGE COYLE | 21 O'HARA DRIVE, KANATA ON K2W 1A2, Canada |
CLIFFORD ANDERSON | 45 GRANVILLE AVENUE, OTTAWA ON K1Y 0M5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-08-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-08-29 | 1994-08-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-08-30 | current | 102 Boyce Avenue, Ottawa, ON K2B 6J2 |
Name | 1999-07-09 | current | CJA PROPERTY MANAGEMENT INC. |
Name | 1994-08-30 | 1999-07-09 | ANDERCOY FAMILY PUBLICATIONS OF CANADA INC. |
Status | 2019-05-15 | current | Active / Actif |
Status | 2015-07-03 | 2019-05-15 | Dissolved / Dissoute |
Status | 2015-02-03 | 2015-07-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1994-08-30 | 2015-02-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-05-15 | Revival / Reconstitution | |
2015-07-03 | Dissolution | Section: 212 |
1999-07-09 | Amendment / Modification | Name Changed. |
1994-08-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2019-06-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2018-06-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-03-23 | 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 |
---|---|---|
Liam Maguire's Centre Ice Newspaper Inc. | 102 Boyce Ave., Ottawa, ON K2B 6J2 | 2011-08-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association of Justice Counsel | 300-2725 Queensview Drive, Ottawa, ON K2B 0A1 | 2011-11-14 |
4201591 Canada Inc. | 500 - 2725 Queensview Drive, Ottawa, ON K2B 0A1 | 2006-10-05 |
Queensview Professional Services Ltd. | 12 Place De La Berge, Gatineau, ON K2B 0A1 | 2006-01-28 |
P.c.a. Adjusters Limited | 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 | 1973-10-12 |
Awtre International Incorporated | 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 | 1989-08-11 |
Acfo/acaf Sponsor Corp. | 2725 Queensview Drive, Suite 400, Ottawa, ON K2B 0A1 | 1994-11-09 |
Canadian Federation of Students | 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 | 1981-10-09 |
Verico The Mortgage Advisors Inc. | 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 | 2009-11-02 |
8268894 Canada Inc. | 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 | 2012-08-08 |
Canadian Federation of Students-services | 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 | 1982-02-10 |
Find all corporations in postal code K2B |
Name | Address |
---|---|
GEORGE COYLE | 21 O'HARA DRIVE, KANATA ON K2W 1A2, Canada |
CLIFFORD ANDERSON | 45 GRANVILLE AVENUE, OTTAWA ON K1Y 0M5, Canada |
Name | Director Name | Director Address |
---|---|---|
9246983 CANADA INC. | GEORGE COYLE | 572 OSMOND DALEY DRIVE, CARP ON K0A 1L0, Canada |
City | OTTAWA |
Post Code | K2B 6J2 |
Category | property management |
Category + City | property management + OTTAWA |
Corporation Name | Office Address | Incorporation |
---|---|---|
119 Sweetland Property Management Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Garamark Property Management Inc. | 700 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5 | |
Remillard Property Management Corporation | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | |
H&y Property Management Inc. | 371 Antigonish Ave, Ottawa, ON K4A 0T9 | 2017-05-04 |
Omg Property Management Inc. | 77 Horsham Ave, Toronto, ON M2N 1Z8 | 2016-12-28 |
N.i.s.e Property Management Inc. | 7306 124 St., Surrey, BC V3W 3X1 | 2007-04-19 |
Gf Property Management Inc. | 42 Dane Ave., Toronto, ON M6A 1G5 | 2010-12-17 |
D & Z Property Management Ltd. | 1 Mcgarr Dr., Guelph, ON N1L 1N4 | 2017-01-19 |
To Property Management Ltd. | 45 Mutual St, 500, Toronto, ON M5B 2A7 | 2016-08-25 |
A&q Property Management Inc. | 8-345 Tribeca Pvt, Ottawa, ON K2J 6B4 | 2019-05-23 |
Please provide details on CJA PROPERTY MANAGEMENT INC. 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 |