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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sitebrand.com Inc. | 227 Rue Montcalm, Ste 200, Gatineau, QC J8Y 3B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sitebrand.com Inc. | 227 Rue Montcalm, Ste 200, Gatineau, QC J8Y 3B9 |
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 |
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 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |