SITEBRAND.COM INC.

Address:
227 Rue Montcalm, Ste 200, Gatineau, QC J8Y 3B9

SITEBRAND.COM INC. is a business entity registered at Corporations Canada, with entity identifier is 3719219. The registration start date is February 10, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3719219
Business Number 867738577
Corporation Name SITEBRAND.COM INC.
Registered Office Address 227 Rue Montcalm
Ste 200
Gatineau
QC J8Y 3B9
Incorporation Date 2000-02-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JUSTIN SHIMOON 9 DAVENPORT PRIVATE, OTTAWA ON K1K 4W5, Canada
PETER EVANS 346 WELLESLEY STREET EAST, TORONTO ON M4X 1H3, Canada
BRUCE LINTON PH#1, 77 CARTIER STREET, OTTAWA ON K2P 1J7, Canada
JOHN ECKERT 70 CASTLE FRANK CRESCENT, TORONTO ON M4W 3A3, Canada
STEPHANE POIRIER DEFOY 259 BOUL SAINT-JOSEPH, SUITE 315, GATINEAU QC J8Y 6T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-18 current 227 Rue Montcalm, Ste 200, Gatineau, QC J8Y 3B9
Address 2002-11-19 2007-05-18 490 St. Joseph Boulevard, Suite 301, Gatineau, QC J8Y 3Y7
Address 2002-10-25 2002-11-19 500 Greber Blvd., Suite 211, Gatineau, QC J8T 7W3
Address 2001-01-04 2002-10-25 116 Albert Street, Suite 709, Ottawa, ON K1P 5G3
Address 2000-02-10 2001-01-04 1018 Gold Crescent, Ottawa, ON K2B 8C5
Name 2000-09-20 current SITEBRAND.COM INC.
Name 2000-02-10 2000-09-20 1FOR1.COM CORP.
Status 2007-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-02-10 2007-12-01 Active / Actif

Activities

Date Activity Details
2005-12-16 Amendment / Modification
2002-10-25 Amendment / Modification RO Changed.
2000-09-20 Amendment / Modification Name Changed.
2000-09-01 Amendment / Modification
2000-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Sitebrand.com Inc. 227 Rue Montcalm, Ste 200, Gatineau, QC J8Y 3B9

Office Location

Address 227 RUE MONTCALM
City GATINEAU
Province QC
Postal Code J8Y 3B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sitebrand.com Inc. 227 Rue Montcalm, Ste 200, Gatineau, QC J8Y 3B9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
JUSTIN SHIMOON 9 DAVENPORT PRIVATE, OTTAWA ON K1K 4W5, Canada
PETER EVANS 346 WELLESLEY STREET EAST, TORONTO ON M4X 1H3, Canada
BRUCE LINTON PH#1, 77 CARTIER STREET, OTTAWA ON K2P 1J7, Canada
JOHN ECKERT 70 CASTLE FRANK CRESCENT, TORONTO ON M4W 3A3, Canada
STEPHANE POIRIER DEFOY 259 BOUL SAINT-JOSEPH, SUITE 315, GATINEAU QC J8Y 6T1, Canada

Entities with the same directors

Name Director Name Director Address
Martello Technologies Corporation Bruce Linton 9 Shamrock Place, Ottawa ON K2R 1A9, Canada
Pharos Solutions Corporation Bruce Linton 9 Shamrock Place, Ottawa ON K2R 1A9, Canada
10252832 Canada Inc. Bruce Linton 9 Shamrock Place, Ottawa ON K2R 1A9, Canada
Canopy Medical Innovation Project Inc. Bruce Linton 9 Shamrock Place, Ottawa ON K2R 1A9, Canada
APOLLO CRO INC. Bruce Linton 9 Shamrock Place, Ottawa ON K2R 1A9, Canada
CANOPY HEMP CORPORATION Bruce Linton 9 Shamrock Place, Ottawa ON K2R 1A9, Canada
Canopy Animal Health Inc. Bruce Linton 9 Shamrock Place, Ottawa ON K2R 1A9, Canada
9388036 CANADA INC. BRUCE LINTON 9 SHAMROCK PLACE, OTTAWA ON K2R 1A9, Canada
10433080 Canada Inc. Bruce Linton 1 Hershey Drive, Smiths Falls ON K7A 0A8, Canada
10403067 Canada Inc. Bruce Linton 1 Hershey Drive, Smiths Falls ON K7A 0A8, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 3B9

Improve Information

Please provide details on SITEBRAND.COM 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