AZUR HUMAN RESOURCES LTD.

Address:
275 Slater St., Suite 320, Ottawa, ON K1P 5H9

AZUR HUMAN RESOURCES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3161935. The registration start date is June 30, 1995. The current status is Active.

Corporation Overview

Corporation ID 3161935
Business Number 897207569
Corporation Name AZUR HUMAN RESOURCES LTD.
AZUR RESSOURCES HUMAINES LTEE.
Registered Office Address 275 Slater St.
Suite 320
Ottawa
ON K1P 5H9
Incorporation Date 1995-06-30
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JOCELYNE VITANZA 1120 BOSQUE COURT, CUMBERLAND ON K0A 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-29 1995-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-16 current 275 Slater St., Suite 320, Ottawa, ON K1P 5H9
Address 2003-10-08 2006-01-16 275 Slater St., Suite 900, Ottawa, ON K1P 5H9
Address 2002-03-31 2003-10-08 275 Slater St., Suite 950, Ottawa, ON K1P 5H9
Address 2002-02-19 2002-03-31 815 Boul. De La Carriere, Suite 108, Hull, ON J8Y 6T4
Address 1995-06-30 2002-02-19 815 Boul. De La Carriere, Suite 108, Hull, QC J8Y 6T4
Name 1995-06-30 current AZUR HUMAN RESOURCES LTD.
Name 1995-06-30 current AZUR RESSOURCES HUMAINES LTEE.
Status 2002-03-14 current Active / Actif
Status 1999-10-04 2002-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-30 1999-10-04 Active / Actif

Activities

Date Activity Details
2002-02-19 Amendment / Modification RO Changed.
1995-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 275 SLATER ST.
City OTTAWA
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Atipshop.com Inc. 275 Slater St., Sutie 900, Ottawa, ON K1P 5H9 1998-02-17
Wirewing Inc. 275 Slater St., Suite 900, Ottawa, ON K1P 5H9 1980-07-03
First Nation Ventures Incorporated 275 Slater St., Suite 907, Ottawa, ON K1P 5H9 1999-04-28
Novatouch Media Inc. 275 Slater St., Suite 1203, Ottawa, ON K1P 5H9 1999-09-10
Falcon Environmental Solutions Inc. 275 Slater St., Suite 900, Ottawa, ON K1P 5H9 2006-05-19
Cache Computer Consulting Corp. 275 Slater St., Suite 1502, Ottawa, ON K1P 5H9 1983-04-25
4064259 Canada Inc. 275 Slater St., Suite 900, Ottawa, ON K1P 5H9 2002-05-06
Commission for Complaints for Telecom-television Services Inc. 275 Slater St., Suite 300, Ottawa, ON K1P 5H9 2007-07-10
Pellerin Realty Investments Inc. 275 Slater St., Suite 921, Ottawa, ON K1P 5H9 2003-09-02
Grunergy Technologies Canada Inc. 275 Slater St., Suite 962, Ottawa, ON K1P 5H9 2008-04-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prescience Management Inc. 901-275, Slater Street, Ottawa, ON K1P 5H9 2018-07-04
Cowater Group Inc. 275 Slater Street, Suite 1600, Ottawa, ON K1P 5H9 2017-03-17
Pvs Global Canada Inc. 375 Slater Street, Suite 900, Ottawa, ON K1P 5H9 2017-02-10
9959459 Canada Ltd. 273 Slater Street, 9th Floor, Ottawa, ON K1P 5H9 2016-10-26
9953426 Canada Inc. 900-275, Slater Street, Ottawa, ON K1P 5H9 2016-10-21
Stakeholder Management Inc. 900-270 Slater St, Ottawa, ON K1P 5H9 2016-05-19
La Trompette Inc. 275 Slater, Suite 900, Ottawa, ON K1P 5H9 2015-10-06
Queen Monarch Inc. 275 Slater St. Ste 901, Ottawa, ON K1P 5H9 2014-04-04
Efficana Inc. 275 Slater Street, Suite 999, Ottawa, ON K1P 5H9 2013-11-20
8513619 Canada Inc. 275, Slater Street, Suite 960, Ottawa, ON K1P 5H9 2013-05-06
Find all corporations in postal code K1P 5H9

Corporation Directors

Name Address
JOCELYNE VITANZA 1120 BOSQUE COURT, CUMBERLAND ON K0A 1S0, Canada

Entities with the same directors

Name Director Name Director Address
DARE PERSONNEL INC. JOCELYNE VITANZA 1120 BOSQUE COURT, CUMBERLAND ON K0A 1S0, Canada
VERIDOX CANADA LIMITED JOCELYNE VITANZA 1120 BOSQUE CRESCENT, CUMBERLAND ON K0A 1S0, Canada
DARE PERSONNEL INC. JOCELYNE VITANZA 711 MERKLEY DR, CUMBERLAND ON K4A 2T7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5H9

Similar businesses

Corporation Name Office Address Incorporation
Azur Welding Ltd. 5380 Chemin Cote St-paul, Montreal, QC 1979-10-17
Air Azur Group Inc. 11905 Route Cargo A3, Bureau 205, Mirabel, QC J7N 1H1 1993-05-12
Azur Houseboat Rental Inc. 163 Rue Des Ruisseaux, Ville Ile Perrot, QC J7V 9E1 1998-04-09
Ressources Humaines H.n.s. Ltee 2855-630 René-lévesque Blvd. West, Montreal, QC H3B 1S6 1976-03-17
Gpi Azur-provence Investments Canada Ltd. 2021 Rue Atwater, Suite 519, Montreal, QC H3H 2P2 1991-12-16
Acf Human Resources Inc. 615 Mccaffrey, St-laurent, QC H4T 1M3 1995-05-29
Lp Human Resources 7 Erie Ave, Brantford, ON N3S 2E7 2017-02-27
Azur Capital Investments Corporation Inc. 400-505, Boul. De Maisonneuve O., Montréal, QC H3A 3C2 2012-06-14
Zac Ressources Humaines Inc. 378 Jean Talon, Ottawa, ON K1L 6T9 2008-03-13
Human Resources Consultants Canada Ltd. 2750 Chemin St. Foy, Quebec, QC 1974-12-18

Improve Information

Please provide details on AZUR HUMAN RESOURCES LTD. 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