JERICHO ROAD HOMES

Address:
73 Springhurst Avenue, Ottawa, ON K1S 0E2

JERICHO ROAD HOMES is a business entity registered at Corporations Canada, with entity identifier is 3898831. The registration start date is May 16, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3898831
Business Number 873444210
Corporation Name JERICHO ROAD HOMES
Registered Office Address 73 Springhurst Avenue
Ottawa
ON K1S 0E2
Incorporation Date 2001-05-16
Dissolution Date 2016-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 12

Directors

Director Name Director Address
DAN KLEIN 1936 LOBELIA WAY, ORLEANS ON K4A 4R5, Canada
RAYMOND DESMARAIS 73 SPRINGHURST AVE, OTTAWA ON K1S 0E2, Canada
RENE VANDENBERG 1566 BOTTSFORD STREET, OTTAWA ON K1G 0R1, Canada
JAMIE SWITZER 15056 CONCESSION 1-2, FINCH ON K0C 1K0, Canada
JEAN BRUNEAU 1845 STONEHENGE CRES., OTTAWA ON K1B 4V4, Canada
CLAUDE TAILLEFER 453 KEITH CRES., ORLEANS ON K1W 0A5, Canada
MAREK WAKULCZYK 7059 BUSH DRIVE, GREELY ON K4P 1M8, Canada
DOUG SPRUNT 1558 MERIVALE ROAD, OTTAWA ON K2G 3J9, Canada
TRISH BEAULNE 5750 STUEWE DRIVE, MANOTICK ON K4M 1L2, Canada
JOHN WESTBROOK 69 TEEVENS DR., NEPEAN ON K2J 2E3, Canada
HOPE VERSLUIS 531 DEVONWOOD CIRCLE, OTTAWA ON K1T 4E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 73 Springhurst Avenue, Ottawa, ON K1S 0E2
Address 2001-05-16 2002-03-31 73 Springhurst Avenue, Ottawa, ON K1K 0E2
Name 2001-05-16 current JERICHO ROAD HOMES
Status 2016-07-17 current Dissolved / Dissoute
Status 2016-02-18 2016-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-16 2016-02-18 Active / Actif

Activities

Date Activity Details
2016-07-17 Dissolution Section: 222
2001-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-25
2011 2010-11-15
2008 2008-01-28

Office Location

Address 73 SPRINGHURST AVENUE
City OTTAWA
Province ON
Postal Code K1S 0E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11942743 Canada Inc. 55 Springhurst Avenue, Ottawa, ON K1S 0E2 2020-03-05
Sos Stretcher Ottawa Service Inc. 55, Springhurst Road, Ottawa, ON K1S 0E2 2010-12-31
4331559 Canada Inc. 83 Springhurst Avenue, Ottawa, ON K1S 0E2 2005-11-23
Macfe Enterprises Inc. 69 Springhurst Avenue, Ottawa, ON K1S 0E2 2013-12-05
Applegarth Holding Inc. 69 Springhurst Avenue, Ottawa, ON K1S 0E2 2013-12-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
DAN KLEIN 1936 LOBELIA WAY, ORLEANS ON K4A 4R5, Canada
RAYMOND DESMARAIS 73 SPRINGHURST AVE, OTTAWA ON K1S 0E2, Canada
RENE VANDENBERG 1566 BOTTSFORD STREET, OTTAWA ON K1G 0R1, Canada
JAMIE SWITZER 15056 CONCESSION 1-2, FINCH ON K0C 1K0, Canada
JEAN BRUNEAU 1845 STONEHENGE CRES., OTTAWA ON K1B 4V4, Canada
CLAUDE TAILLEFER 453 KEITH CRES., ORLEANS ON K1W 0A5, Canada
MAREK WAKULCZYK 7059 BUSH DRIVE, GREELY ON K4P 1M8, Canada
DOUG SPRUNT 1558 MERIVALE ROAD, OTTAWA ON K2G 3J9, Canada
TRISH BEAULNE 5750 STUEWE DRIVE, MANOTICK ON K4M 1L2, Canada
JOHN WESTBROOK 69 TEEVENS DR., NEPEAN ON K2J 2E3, Canada
HOPE VERSLUIS 531 DEVONWOOD CIRCLE, OTTAWA ON K1T 4E4, Canada

Entities with the same directors

Name Director Name Director Address
Scicorp Systems II Inc. CLAUDE TAILLEFER 77 GOODFELLOW CRESCENT, BOLTON ON L7E 5X9, Canada
7245777 CANADA INC. CLAUDE TAILLEFER 2699, CHEMIN ATHELSTAN, ATHELSTAN QC J0S 1A0, Canada
8232865 CANADA LIMITED Claude Taillefer 453 Keith Crescent, Ottawa ON K1W 0A5, Canada
8232849 CANADA LIMITED Claude Taillefer 453 Keith Crescent, Ottawa ON K1W 0A5, Canada
SALEM STOREHOUSE INC. DOUG SPRUNT RR 2, CARLETON PLACE ON K7C 3P2, Canada
NEW SONG STREET CHILDREN'S MINISTRY DOUG SPRUNT P.O. BOX 1570 645, CRAM RD., CARLETON PLACE ON K7C 4M3, Canada
MAGALIA INC. JOHN WESTBROOK 610 BULLOCK DRIVE, SUITE 515, MARKHAM ON L3R 0G1, Canada
TDV Solutions Consultants Incorporated marek wakulczyk 7059 bush, greely ON K4P 1M8, Canada
Certified Volunteering marek wakulczyk 7059 bush drive, Ottawa ON K4P 1M8, Canada
Small Bear Management Services Inc. MAREK WAKULCZYK 74 PROMENADE CLOUTIER, EMBRUN ON K0A 1W0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 0E2

Similar businesses

Corporation Name Office Address Incorporation
8354731 Canada Inc. 159 Jericho Road, Carleton Place, ON K7C 3P2 2012-11-20
Jericho Road Music Association 409 Crescent Ave., High River, AB T1V 1J2 2001-05-03
Jericho Foundation 2 Paramount Rd, Markham, ON L3P 2V6 2006-09-11
Jericho Osr Inc. 200-30 Via Renzo Drive, Richmond Hill, ON L4S 0B8 2006-12-06
Cordelio Jericho Newco Inc. 45 St. Clair Avenue West, Suite 601, Toronto, ON M4V 1K9 2018-06-29
Jericho Rose Inc. 1360 Main Street East, Suite 406, Milton, ON L9T 7S5 2020-08-10
Jericho Foods Inc. 3700 Kaneff Crescent, Suite 402, Mississauga, ON L5A 4B8 1990-11-09
8545731 Canada Limited 130 2083 Alma Street (jericho Mall), Vancouver, BC V6R 4N6 2013-06-12
Gnl Homes Inc. 12 Thicket Road, Toronto, ON M9C 2T3 2015-06-17
Homes With Bix Inc. 13 Kalmia Road, Brampton, ON L6X 3A8 2020-10-01

Improve Information

Please provide details on JERICHO ROAD HOMES 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