F.O.R.B. International Inc.

Address:
28 Concourse Gate, Suite 150, Nepean, ON K2E 7T7

F.O.R.B. International Inc. is a business entity registered at Corporations Canada, with entity identifier is 3082067. The registration start date is October 28, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3082067
Business Number 890999766
Corporation Name F.O.R.B. International Inc.
Registered Office Address 28 Concourse Gate
Suite 150
Nepean
ON K2E 7T7
Incorporation Date 1994-10-28
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL GLYNN 43 GLENRIDGE ROAD, NEPEAN ON K2G 2Z6, Canada
BRYCE V. GEOFFREY 10 ADELAIDE STREET, OTTAWA ON K1S 3S1, Canada
JOHN WALCOTT 1716 ASPENVIEW WAY, ORLEANS ON K1C 6S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-27 1994-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-10-28 current 28 Concourse Gate, Suite 150, Nepean, ON K2E 7T7
Name 1995-05-04 current F.O.R.B. International Inc.
Name 1994-10-28 1995-05-04 3082067 CANADA INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-02-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-28 1997-02-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1994-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 CONCOURSE GATE
City NEPEAN
Province ON
Postal Code K2E 7T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2678934 Canada Inc. 28 Concourse Gate, Suite 10, Nepean, ON K2E 7T7 1991-01-02
Pension Positive Inc. 28 Concourse Gate, Suite 101, Nepean, QC K2E 7T7 1991-11-07
Francis Canada Inc. 28 Concourse Gate, Unit 12, Nepean, ON K2E 7T7 1983-08-25
Aldus Capital Corp. 28 Concourse Gate, Unit 105, Nepean, ON K2E 7T7 1988-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Curwood and Sons Ltd. 26 Concourse Gate, Unit 2, Nepean, ON K2E 7T7 1953-01-13
Agarex Biologicals Inc. 26 Concourse Gate, Nepean, ON K2E 7T7 1985-08-26
156066 Canada Inc. 30 Concourse Gate, Unit 33, Nepean, ON K2E 7T7 1987-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
MICHAEL GLYNN 43 GLENRIDGE ROAD, NEPEAN ON K2G 2Z6, Canada
BRYCE V. GEOFFREY 10 ADELAIDE STREET, OTTAWA ON K1S 3S1, Canada
JOHN WALCOTT 1716 ASPENVIEW WAY, ORLEANS ON K1C 6S1, Canada

Entities with the same directors

Name Director Name Director Address
EAST-SOUTH INTERNATIONAL INVESTMENT CONSULTING CORP. JOHN WALCOTT 1379 SAULT STREET, ORLEANS ON K1E 1G8, Canada
LIGHTHOUSE COMMUNITY CHURCH OF CANADA JOHN WALCOTT 29-10 CLAREMONT AVENUE, OTTAWA ON K1K 4J5, Canada
MARIQUE TRADERS LIMITED JOHN WALCOTT 41 COWIE HILL ROAD, HALIFAX NS , Canada
NORTH/SOUTH SEAFOOD TRADERS INC. JOHN WALCOTT 1379 SAULT STREET, ORLEANS ON K1A 1G8, Canada
7149492 CANADA INC. MICHAEL GLYNN 184 KENSINGTON AVENUE, BEACONSFIELD QC H3P 1E6, Canada
MAGCOR CONSORTIUM GROUP OF COMPANIES (CANADA) LTD. Michael Glynn 5 Lister Hospital Road, Accra A1A 1A1, Ghana

Competitor

Search similar business entities

City NEPEAN
Post Code K2E7T7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on F.O.R.B. International 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 Information

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

Trending Searches