ARCHIPELAGO PARTNERS IN DEVELOPMENT

Address:
235 Stafford Road West, Suite 106, Nepean, ON K2H 9C1

ARCHIPELAGO PARTNERS IN DEVELOPMENT is a business entity registered at Corporations Canada, with entity identifier is 3266419. The registration start date is June 4, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3266419
Business Number 894482199
Corporation Name ARCHIPELAGO PARTNERS IN DEVELOPMENT
Registered Office Address 235 Stafford Road West
Suite 106
Nepean
ON K2H 9C1
Incorporation Date 1996-06-04
Dissolution Date 2015-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
DORIENNE ROWAN-CAMPBELL 3 MERIDIAN PLACE, SUITE 103N, NEPEAN ON K2G 6N1, Canada
JENNIFER HOSTEN-CRAIG 1066 BOUCHER CRES., MANOTICK ON K4M 1B3, Canada
SOPHIA CRAIG 1066 BOUCHER CRESCENT, MANOTICK ON K4M 1B3, Canada
STEPHEN COLIN GUEST 235 STAFFORD ROAD WEST, SUITE 106, NEPEAN ON K2H 9C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-06-03 1996-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-06-04 current 235 Stafford Road West, Suite 106, Nepean, ON K2H 9C1
Name 1996-06-04 current ARCHIPELAGO PARTNERS IN DEVELOPMENT
Status 2015-05-11 current Dissolved / Dissoute
Status 2014-12-12 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-04 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1996-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-02-15
1999 1999-01-26
1998 1998-06-17

Office Location

Address 235 STAFFORD ROAD WEST
City NEPEAN
Province ON
Postal Code K2H 9C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
141624 Canada Inc. 235 Stafford Road, Suite 106, Nepean, ON K2H 9C1 1985-04-16
Reptronics Engineering Products Ltd. 195 Stafford Rd. West, Unit 106, Nepean, ON K2H 9C1 1981-08-12
138160 Canada Inc. 235 Stafford Road, Suite 106, Nepean, ON K2H 9C1 1984-12-14
Capital Roof Truss (1984) Ltd. 235 Stafford Road, Unit 106, Nepean, ON K2H 9C1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8641978 Canada Inc. 79 Graham Creek, Ottawa, ON K2H 0A1 2013-09-22
8244731 Canada Inc. 100 Songbird Pvt, Ottawa, ON K2H 0A2 2012-07-06
Janus Grads Inc. 98 Songbird Private, Ottawa, ON K2H 0A2 2012-02-19
7590318 Canada Inc. 112, Songbird Private, Ottawa, ON K2H 0A2 2010-06-30
Ingenious Insurance Brokerage Ltd. 98 Songbird Private, Ottawa, ON K2H 0A2 2015-11-13
Industry E11even Designs Ltd. 69 Songbird Private, Ottawa, ON K2H 0A3 2018-08-09
Gerald Bush Management Services Inc. 75 Songbird Private, Ottawa, ON K2H 0A3 2014-07-15
Tremblay Family Foundation Inc. 50 Jay Street, Ottawa, ON K2H 0A4 2017-09-15
Nouville Associates Inc. 50, Rue Jay, Ottawa, ON K2H 0A4 2008-12-29
Nouville Holdings Limited 50 Rue Jay, Ottawa, ON K2H 0A4 2002-06-26
Find all corporations in postal code K2H

Corporation Directors

Name Address
DORIENNE ROWAN-CAMPBELL 3 MERIDIAN PLACE, SUITE 103N, NEPEAN ON K2G 6N1, Canada
JENNIFER HOSTEN-CRAIG 1066 BOUCHER CRES., MANOTICK ON K4M 1B3, Canada
SOPHIA CRAIG 1066 BOUCHER CRESCENT, MANOTICK ON K4M 1B3, Canada
STEPHEN COLIN GUEST 235 STAFFORD ROAD WEST, SUITE 106, NEPEAN ON K2H 9C1, Canada

Entities with the same directors

Name Director Name Director Address
6641580 CANADA INC. STEPHEN COLIN GUEST 105-235 STAFFORD RD. WEST, NEPEAN ON K2H 9C1, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2H9C1

Similar businesses

Corporation Name Office Address Incorporation
Partners In Rural Development 323 Chapel Street, Ottawa, ON K1N 7Z2 1995-06-09
Archipelago Digital Inc. 23 Dawson Rd, Orangeville, ON L9W 3T9 2019-02-03
Partners for International Development (pfid) 226 Willowridge Court, Oakville, ON L6L 5J2 2012-10-01
Global Partners Development Corporation 800 Arrow Road, Toronto, ON M9M 2Z8 2016-08-24
Arusha Development Partners Inc. 1-1570 Reeves Gate, Oakville, ON L6M 3J3 2020-04-16
Level 2 Development Partners Ltd. 50 Lombard Street, Unit 604, Toronto, ON M5C 2X4 2014-03-14
3bg Internet Development Partners Inc. 1161 Hollis St., Unit #5, Halifax, NS B3H 1M6 2000-04-05
Innovation and Development Partners/idp Inc. 2269 Constance Drive, Oakville, ON L6J 5L8 1989-02-14
Global Partners for Development and Human Needs 45 John Button Boulevard, Markham, ON L3R 9A7 2018-02-19
Radiant Development Partners Inc. 8 Shemer Drive, Thornhill Woods, Vaughan, ON L4J 9A6 2007-04-08

Improve Information

Please provide details on ARCHIPELAGO PARTNERS IN DEVELOPMENT 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