DARMAS ENTERPRISES INC.

Address:
130 Albert St, Suite 1720, Ottawa, ON K1P 5G4

DARMAS ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 3448169. The registration start date is December 22, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3448169
Business Number 872836366
Corporation Name DARMAS ENTERPRISES INC.
Registered Office Address 130 Albert St
Suite 1720
Ottawa
ON K1P 5G4
Incorporation Date 1997-12-22
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL MAHONEY 9 PARKCREST COURT, GLOUCESTER ON K1B 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-21 1997-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-12-22 current 130 Albert St, Suite 1720, Ottawa, ON K1P 5G4
Name 1997-12-22 current DARMAS ENTERPRISES INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-22 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
1997-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1999-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 ALBERT ST
City OTTAWA
Province ON
Postal Code K1P 5G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Everest Versant Ouest Inc. 130 Albert St, Suite 800, Ottawa, ON K1P 5G4 1996-08-27
3447863 Canada Inc. 130 Albert St, Suite A001, Ottawa, ON K1P 5G 1997-12-18
John Graham & Company Limited 130 Albert St, Suite 1810, Ottawa, ON K1P 5G4 1947-04-21
Trans Canada Crane Corporation Ltd. 130 Albert St, Suite 1407, Ottawa, ON K1P 5G4 1974-01-17
3007022 Canada Inc. 130 Albert St, Suite 210, Ottawa, ON K1P 5G4 1994-02-21
Arrow Lake Investments Ltd. 130 Albert St, Suite 310, Ottawa, ON K1P 5G4 1973-10-17
Canadeurope Developments Ltd. 130 Albert St, Suite 1407, Ottawa, ON K1P 5G4 1974-04-30
Ross-meagher Limited 130 Albert St, Ste 1702, Ottawa, ON K1P 5G4 1926-09-29
Touratrax Limited 130 Albert St, Suite 902, Ottawa, ON K1P 5G2 1966-04-25
Outaouais Holdings Limited 130 Albert St, Ste 1407, Ottawa, ON K1P 5G4 1974-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3522610 Canada Inc. 130 Rue Albert, 504, Ottawa, ON K1P 5G4 1998-10-13
3364577 Canada Inc. 130 Albert, Bureau 504, Ottawa, ON K1P 5G4 1997-04-28
140605 Canada Inc. 130 Albet Street, Suite 2006, Ottawa, ON K1P 5G4 1985-03-18
Nexus Publications Inc. 130 Albert Street, 1b, Suite 10, Ottawa, ON K1P 5G4 1983-03-16
Canexmed Trading Inc. 130 Albert Street, Suite 1212, Ottawa, ON K1P 5G4 1977-09-13
The Equitable Income Tax Foundation 130 Albert St, Varette Bldg, Suite 1209, Ottawa, ON K1P 5G4 1962-09-24
5-star Health and Safety Istitute 130 Albert Street, Suite 400, Ottawa, ON K1P 5G4 1991-05-13
Forochel Research & Development Centre Inc. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-06-13
Forochel Financial Services Ltd. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-07-14
Newsnet Cable Systems Ltd. 130 Albert Street, Suite 2006, Ottawa, ON K1P 5G4 1988-08-11
Find all corporations in postal code K1P5G4

Corporation Directors

Name Address
DANIEL MAHONEY 9 PARKCREST COURT, GLOUCESTER ON K1B 3G2, Canada

Entities with the same directors

Name Director Name Director Address
NORTHERN CONCEPTS INC., NETWORK PRODUCTS DANIEL MAHONEY 9 PARKCREST COURT, GLOUCESTER ON K1B 3G2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5G4

Similar businesses

Corporation Name Office Address Incorporation
Darmas Inc. 3 Meldrum Ave, Dundas, ON L9H 5L3 2014-02-28
Enterprises E.a.h. Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1974-08-30
L.a.f. Enterprises Inc. 3418 Garrard Road, Whitby, ON L1R 2C1
Enterprises Braxo Inc. 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4
Blythe Enterprises Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Les Enterprises P.g. Mc Cormick Ltee 3015 Halpern North Street, St. Laurent, QC H4S 1P5 1974-07-17
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29
Oz Enterprises 2013 Limited 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Les Enterprises Dodger Bleue Ltee. 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 1996-03-01
Leznoff Enterprises Ltd. 6535 Waverley Avenue, Montreal, QC H2V 4M2 1968-03-20

Improve Information

Please provide details on DARMAS ENTERPRISES 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