CONSTRUCTION DE DEFENSE (1951) LIMITEE

Address:
350 Albert St, 19th Floor, Ottawa, ON K1A 0K3

CONSTRUCTION DE DEFENSE (1951) LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 402621. The registration start date is May 18, 1951. The current status is Active.

Corporation Overview

Corporation ID 402621
Business Number 107010969
Corporation Name CONSTRUCTION DE DEFENSE (1951) LIMITEE
DEFENCE CONSTRUCTION (1951) LIMITED -
Registered Office Address 350 Albert St
19th Floor
Ottawa
ON K1A 0K3
Incorporation Date 1951-05-18
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
LORI O'NEILL 230 Clemow Avenue, Ottawa ON K1S 2B6, Canada
SHIRLEY MCCLELLAN 9707 - 110 STREET, SUITE 720, EDMONTON AB T5K 2L9, Canada
ROBERT PRESSER 741 POWELL AVENUE, MONT-ROYAL QC H4P 1E2, Canada
Paul Cataford 211 39th Avenue SW, Calgary AB T2S 0W6, Canada
JOHN MALCOM BOYD 2212 Courrier Lane, Mississauga ON L5C 1V2, Canada
JAMES PAUL 110 Pond Street, Rockcliffe Park ON K1L 8J3, Canada
MARC OUELLET 605 Brookridge Crescent, Orleans ON K4A 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-20 1978-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1951-05-18 1978-11-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2005-02-24 current 350 Albert St, 19th Floor, Ottawa, ON K1A 0K3
Address 1951-05-18 2005-02-24 112 Kent Street, 17th Floor Tower B, Ottawa, ON K1A 0K3
Name 1978-11-21 current CONSTRUCTION DE DEFENSE (1951) LIMITEE
Name 1978-11-21 current DEFENCE CONSTRUCTION (1951) LIMITED -
Name 1951-05-18 1978-11-21 DEFENCE CONSTRUCTION (1951) LIMITED
Status 1983-08-25 current Active / Actif
Status 1983-06-03 1983-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-02-28 Amendment / Modification
1978-11-21 Continuance (Act) / Prorogation (Loi)
1951-05-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 ALBERT ST
City OTTAWA
Province ON
Postal Code K1A 0K3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Association of Sergeants-at-arms 111 Wellington St, Room 253-a, House of Commons, West Block, Ottawa, ON K1A 0A6 2010-04-29
Political Law Development Initiative Inc. 131 Queen St, Suite 7-06, Ottawa, ON K1A 0A6 1998-04-08
Canadian Parliamentary Press Gallery 111 Wellington Street, Ottawa, ON K1A 0A6 1987-06-02
109354 Association Canada Inc. C. P. 904 Edifice De La Confederation, Chambre Des Communes, Ottawa, ON K1A 0A6 1981-08-10
9577360 Canada Inc. 2701, Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2016-01-08
6763332 Canada Inc. 2701 Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2007-04-30
4340973 Canada Inc. 2701 Riverside Drive, N1110, Ottawa, ON K1A 0B1 2006-01-23
4271556 Canada Inc. 2701 Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2004-11-29
3630013 Canada Inc. N1110-2701 Riverside Drive, Ottawa, ON K1A 0B1 2000-01-11
Papercom Alliance of Canada 855 Brookfield Road, Suite C0140b, Ottawa, ON K1A 0B1 1999-03-25
Find all corporations in postal code K1A

Corporation Directors

Name Address
LORI O'NEILL 230 Clemow Avenue, Ottawa ON K1S 2B6, Canada
SHIRLEY MCCLELLAN 9707 - 110 STREET, SUITE 720, EDMONTON AB T5K 2L9, Canada
ROBERT PRESSER 741 POWELL AVENUE, MONT-ROYAL QC H4P 1E2, Canada
Paul Cataford 211 39th Avenue SW, Calgary AB T2S 0W6, Canada
JOHN MALCOM BOYD 2212 Courrier Lane, Mississauga ON L5C 1V2, Canada
JAMES PAUL 110 Pond Street, Rockcliffe Park ON K1L 8J3, Canada
MARC OUELLET 605 Brookridge Crescent, Orleans ON K4A 1Z6, Canada

Entities with the same directors

Name Director Name Director Address
EASTGATE CHRISTIAN FELLOWSHIP ASSOCIATION JAMES PAUL 476 Mary St., Hamilton ON L8L 4X2, Canada
H.I.P. CANADA JAMES PAUL 476 MARY ST., HAMILTON ON L8L 4X2, Canada
PageCloud Inc. Lori O'Neill 230 Clemow Avenue, Ottawa ON K1S 2B6, Canada
Tehama Holdings Inc. Lori O'Neill 230 Clemow Avenue, Ottawa ON K1S 2B6, Canada
Tehama Inc. Lori O'Neill 230 Clemow Avenue, Ottawa ON K1S 2B6, Canada
CANADIAN AGRICULTURAL HUMAN RESOURCE COUNCIL (CAHRC) Marc Ouellet 2282 rue Centrale, St-Hilaire NB E3V 4W1, Canada
Fondation Élan Jeunesse Marc Ouellet 543 5e Rang Sud, Packington QC G0L 1Z0, Canada
ZEPHYR SLEEP TECHNOLOGIES INC. PAUL CATAFORD 211 - 39TH AVENUE SW, CALGARY AB T2S 0W6, Canada
SIERRA WIRELESS, INC. PAUL CATAFORD 211 39 AVENUE SW, CALGARY AB T2S 0W6, Canada
SOFAME TECHNOLOGIES INC. ROBERT PRESSER 741 POWELL AVENUE, MONT-ROYAL QC H4P 1E2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1A 0K3
Category construction
Category + City construction + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
1951 Management Group Inc. 33 Rue Saint-marcel, Sainte-marguerite-du-lac-masson, QC J0T 1L0 2016-06-28
Vino's Construction Ltd. 1951 Prince of Wales Dr., Nepean, ON K2C 3J7 1985-04-22
B.a.v Construction Limitee 1422 St. Elizabeth St, Montreal, QC H2X 3C6 1973-11-06
Danvue Construction Limitee 15 Malta Avenue, Dollard Des Ormeaux, QC 1969-05-14
Instruments (1951) Limited 287 Richemond St East, Toronto, ON M5A 1P3 1951-05-28
10944718 Canada Limited 1951 Oakdean Crescent, Ottawa, ON K1S 4G4 2018-08-14
Mgb Construction Building Group Limited 60 Bathurst Street, 910, Toronto, ON M5V 2P4 2019-02-06
Pag Construction Limited 144 Boul. Maisonneuve, Hull, QC 1975-09-25
Produits Chimiques - Construction Skw LimitÉe 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-08-03
Conseillers En Construction Mda Limitee Commerce Court West, Suite 5220 P.o. Box 85, Toronto, ON M5L 1B9 1975-04-24

Improve Information

Please provide details on CONSTRUCTION DE DEFENSE (1951) LIMITEE 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