ULTIMATE HOLIDAYS INC.

Address:
2 Beaverbrook Road, Ottawa, ON K2K 1L1

ULTIMATE HOLIDAYS INC. is a business entity registered at Corporations Canada, with entity identifier is 3902412. The registration start date is June 1, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3902412
Business Number 886701317
Corporation Name ULTIMATE HOLIDAYS INC.
Registered Office Address 2 Beaverbrook Road
Ottawa
ON K2K 1L1
Incorporation Date 2001-06-01
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARK SCHWARTZ 59 PINETRAIL CRESCENT, OTTAWA ON K2G 5B2, Canada
JOHN ANDERSON 3824 MARBLE CANYON DRIVE, OTTAWA ON K1V 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-01 current 2 Beaverbrook Road, Ottawa, ON K2K 1L1
Name 2001-06-01 current ULTIMATE HOLIDAYS INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-06-01 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2001-06-01 Incorporation / Constitution en société

Office Location

Address 2 BEAVERBROOK ROAD
City OTTAWA
Province ON
Postal Code K2K 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3260852 Canada Inc. 2 Beaverbrook Road, Kanata, ON K2K 1L1 1996-05-16
3444422 Canada Inc. 2 Beaverbrook Road, Kanata, ON K2K 1L1 1997-12-12
Dna Genotek Inc. 2 Beaverbrook Road, Kanata, ON K2K 1L1 1998-01-20
Pti Technology Concepts Inc. 2 Beaverbrook Road, Kanata, ON K2K 1L1
Permatemp Personnel Services Inc. 2 Beaverbrook Road, Kanata, ON K2K 1L1
Dunrobin Information Technology Ltd. 2 Beaverbrook Road, Kanata, ON K2K 1L1
Why Interactive Inc. 2 Beaverbrook Road, Kanata, ON K2K 1L1
Calian Ltd. 2 Beaverbrook Road, Kanata, ON K2K 1L1
Macdonald & Brisson Personnel Services Ltd. 2 Beaverbrook Road, Ottawa, ON K2K 1L1
Calian Ltd. 2 Beaverbrook Road, Ottawa, ON K2K 1L1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kanata Greenspace Protection Coalition 106-1002 Beaverbrook Road, Ottawa, ON K2K 1L1 2019-07-11
9784705 Canada Inc. 104-2 Beaverbrook Road, Ottawa, ON K2K 1L1 2016-06-08
Digivie Communications Inc. B1-1002 Beaverbrook Road, Kanata, ON K2K 1L1 2008-03-06
Main Street Community Services 1002 Beaverbrook Road, Kanata, ON K2K 1L1 2004-04-30
170548 Canada Inc. 2 Beaverbrook Rd., Kanata, ON K2K 1L1 1989-10-19
Peak Network Inc. 2 Beaverbrook Road, Suite 204, Kanata, ON K2K 1L1 2006-04-20
Taasforce Inc. 1002 Beaverbrook Road, Unit 2, Ottawa, ON K2K 1L1 2017-11-30
Coder Sports Academy, Ltd. 1002 Beaverbrook Road, Suite 7, Ottawa, ON K2K 1L1 2019-09-04

Corporation Directors

Name Address
MARK SCHWARTZ 59 PINETRAIL CRESCENT, OTTAWA ON K2G 5B2, Canada
JOHN ANDERSON 3824 MARBLE CANYON DRIVE, OTTAWA ON K1V 1P9, Canada

Entities with the same directors

Name Director Name Director Address
FOOTE, CONE & BELDING ADVERTISING LTD. PUBLICITE FOOTE, CONE & BELDING LTEE. JOHN ANDERSON 530 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
HARBISON-FISCHER CANADA LTD. JOHN ANDERSON 3005 HIGHLAND PARKWAY, SUITE 200, DOWNERS GROVE IL 60515, United States
3077781 CANADA INC. JOHN ANDERSON 208-312 CUMBERLAND STREET, OTTAWA ON K1N 1B3, Canada
ALKARIL CHEMICALS LTD. JOHN ANDERSON 2205 STILLMEADOW ROAD, MISSISSAUGA ON L5B 1X5, Canada
UNDER ONE ROOF PROPERTIES INC. JOHN ANDERSON 403 CRESTVIEW ROAD, OTTAWA ON K1H 5G7, Canada
W.B. COULTER SALES LIMITED JOHN ANDERSON 120 FALCONER DRIVE UNIT 8, MISSISSAUGA ON L5N 1P5, Canada
The ReUse People of Canada John Anderson 11 Coach Road, Palos Verdes CA 90275, United States
1101695 ONTARIO INC. JOHN ANDERSON 1133 KINGSHOLM DRIVE, MISSISSAUGA ON L4Y 2H1, Canada
ANDERSON TIRE & TREADS INC. JOHN ANDERSON 1133 KINGSHOLM DR, MISSISSAUGA ON L4Y 2H1, Canada
86927 CANADA LTD. JOHN ANDERSON 1333 WEST GEORGIA STREET, VANCOUVER BC V6E 3K9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2K 1L1

Similar businesses

Corporation Name Office Address Incorporation
Ultimate Technographiques Inc. 300 Leo Pariseau, Suite 2120, Montreal, QC H2X 4B3 1988-06-30
Ultimate-fan Bottle Inc. 30 Ballantyne South, Montreal West, QC H4X 2B2 2010-04-15
Gestions Golf Holidays Inc. 64 Vaughan Road, Suite 300, Toronto, ON M6G 2N4 1974-06-25
Rocky-peak Holidays 5455 Mountainside Drive, Kelowna, BC V1W 5G4
Controleurs Ultimate Inc. 76 Rue D'avila, Laval, QC H7M 3Y6 2002-01-18
Canadian Ultimate Federation 1500 West Georgia Street, Suite 1555 Box 62, Vancouver, BC V6G 2Z6 2003-10-22
Ultimate Technographics International Inc./ultimate Technographiques International Inc. 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R7 2003-02-11
Corporation Ultimate Grip (amÉrique Du Nord) 3172, Boul. Saint-martin Est, Laval, QC H7E 4N7 2006-01-13
Ultimate Parks Inc. 1-875 Bank Street, Ottawa, ON K1S 3W4
Consultants En Transport Et Distribution Ultimate Inc. 269 Magnolia, Dollard Des Ormeaux, QC H9H 3M5 1989-12-27

Improve Information

Please provide details on ULTIMATE HOLIDAYS 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