BBQ-Knight Inc.

Address:
99 Fifth Avenue, Suite 307, Ottawa, ON K1S 5P5

BBQ-Knight Inc. is a business entity registered at Corporations Canada, with entity identifier is 3735966. The registration start date is March 24, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3735966
Business Number 867296246
Corporation Name BBQ-Knight Inc.
Registered Office Address 99 Fifth Avenue
Suite 307
Ottawa
ON K1S 5P5
Incorporation Date 2000-03-24
Dissolution Date 2011-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRIS KNIGHT 141 FENTIMAN AVE, OTTAWA ON K1S 0T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-24 current 99 Fifth Avenue, Suite 307, Ottawa, ON K1S 5P5
Name 2002-10-28 current BBQ-Knight Inc.
Name 2000-03-24 2002-10-28 TrailQuest Inc.
Status 2011-11-30 current Dissolved / Dissoute
Status 2000-03-24 2011-11-30 Active / Actif

Activities

Date Activity Details
2011-11-30 Dissolution Section: 210(3)
2002-10-28 Amendment / Modification Name Changed.
2000-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2011-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 FIFTH AVENUE
City OTTAWA
Province ON
Postal Code K1S 5P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3651274 Canada Inc. 99 Fifth Avenue, Suite 200, Ottawa, ON K1S 5P5 1999-08-18
3662250 Canada Inc. 99 Fifth Avenue, Suite 304, Ottawa, ON K1S 5P5 1999-10-06
Vertical Circle Corporation 99 Fifth Avenue, Suite 320, Ottawa, ON K1S 5P5 2000-01-13
3966755 Canada Inc. 99 Fifth Avenue, Suite 214, Ottawa, ON K1S 5P5 2001-11-21
Connexion Internationale Inc. 99 Fifth Avenue, Suite 180, Ottawa, ON K1S 5P5 2006-02-08
Bbq2-knight Inc. 99 Fifth Avenue, #307, Ottawa, ON K1S 5P5 2004-03-16
Ask Around Ltd. 99 Fifth Avenue, Suite 150, Ottawa, ON K1S 5P5 2006-03-16
6633463 Canada LtÉe 99 Fifth Avenue, Unit 104, Ottawa, ON K1S 5P5 2006-09-28
Nozomi Ventures Inc. 99 Fifth Avenue, Suite 9a, Ottawa, ON K1S 5K4 2000-09-08
3906981 Canada Inc. 99 Fifth Avenue, Ottawa, ON K1S 5P5 2001-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greenpower Technologies Corporation 404 - 99 Fifth Avenue, Ottawa, ON K1S 5P5 2010-10-01
Wsnish Engineering Inc. 326-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-12-03
7269382 Canada Limited 307-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-10-30
Weldean Canada Inc. 99 Fifth Ave, Suite 264, Ottawa, ON K1S 5P5 2009-09-27
Social520 Research Inc. 108-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-08-08
7166303 Canada Incorporated 406-99 Fifth Ave, Ottawa, ON K1S 5P5 2009-04-30
Campus Link Inc. 99 Fifth Avenue, Suite#105, Ottawa, ON K1S 5P5 2009-02-10
Westhill Enterprises Inc. 99 5th Ave, Suite 242, Ottawa, ON K1S 5P5 2008-09-24
Stallion Press Group Corporation 162-99 Fifth Avenue, Ottawa, ON K1S 5P5 2008-05-27
Canadian Integrative Sourcing Group Inc. 272-99 Fifth Avenue, Ottawa, ON K1S 5P5 2007-05-09
Find all corporations in postal code K1S 5P5

Corporation Directors

Name Address
CHRIS KNIGHT 141 FENTIMAN AVE, OTTAWA ON K1S 0T7, Canada

Entities with the same directors

Name Director Name Director Address
A is for Apple II Productions Inc. Chris Knight 66 Muriel Street, Ste. 203, Ottawa ON K1S 4E1, Canada
10064696 Canada Inc. Chris Knight 66 Muriel St, Suite 203, Ottawa ON K1S 4E1, Canada
9783709 Canada Inc. Chris Knight 66 Muriel Street, Ste. 203, Ottawa ON K1S 4E1, Canada
9820221 CANADA INC. Chris Knight 66 Muriel Street, Ste. 203, Ottawa ON K1S 4E1, Canada
9480439 CANADA INC. Chris Knight 66 Muriel Street, Ste. 203, Ottawa ON K1S 4E1, Canada
10170771 Canada Inc. Chris Knight 66 Muriel Street, suite 203, Ottawa ON K1S 4E1, Canada
CANADIAN ASSOCIATION OF FINANCIAL INSTITUTIONS IN INSURANCE CHRIS KNIGHT 120 ADELAIDE ST. WEST, 2ND FLOOR, TORONTO ON M5H 1T1, Canada
10248550 Canada Inc. Chris Knight 66 Muriel Street, suite 203, Ottawa ON K1S 4E1, Canada
8847983 CANADA INC. Chris KNIGHT 3805, Carrefour Blvd, app. 104, Laval QC H7T 2S1, Canada
One World Kitchen II Productions Inc. Chris Knight 66 Muriel Street, Ste. 203, Ottawa ON K1S 4E1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 5P5

Similar businesses

Corporation Name Office Address Incorporation
Knight Therapeutics Inc. 376 Victoria Avenue, Suite 220, Westmount, QC H3Z 1C3 2013-11-01
Knight Therapeutics Inc. 6111 Royalmount Avenue, 102, Montreal, QC H4P 2T4 2006-05-26
Knight Rebuilding Inc. 7025 Rue Ontario Est, Montreal, QC H1N 2B3 1984-12-31
Knight Therapeutics Inc. 3400 De Maisonnneuve Boulevard West, Suite 1055, Montréal, QC H3Z 3B8
Knight Landscaping Ltd. 7 Levesque, Hull, QC 1978-12-29
Game Knight Boardgame Creation Incorporated St-michel, Lévis, QC G6V 3M2 2018-06-05
Chantal Knight Realties Corporation Inc. 1155 Ouest, Boul. Dorchester, 31e Etage, Montreal, QC H3B 3S6 1986-11-26
Graphiques Knight (1986) Inc. 910 Hermine Street, Montreal, QC H2Z 1N5 1986-07-31
Dark Knight Investments Inc. 2925 Hillpark Circle, Montreal, QC H3H 1S8 2013-07-09
Knight Safety Ltd. 675 Queen Street South, Kitchener, ON N2M 1A1

Improve Information

Please provide details on BBQ-Knight 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