XtremeEDA Corporation

Address:
25 Holland Avenue, Suite 200, Ottawa, ON K1Y 4R9

XtremeEDA Corporation is a business entity registered at Corporations Canada, with entity identifier is 4122038. The registration start date is November 8, 2002. The current status is Active.

Corporation Overview

Corporation ID 4122038
Business Number 856809041
Corporation Name XtremeEDA Corporation
Registered Office Address 25 Holland Avenue, Suite 200
Ottawa
ON K1Y 4R9
Incorporation Date 2002-11-08
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
JAMES NASH 83 Magill Drive, Grafton MA 01519, United States
DAVID C. ROTHWELL 23 DUNOON PLACE, KANATA ON K2L 2V7, Canada
CLAUDE CLOUTIER 1410 Valley View Drive, Courtenay BC V9N 8T2, Canada
DEBORAH L. WEINSTEIN 800-515 LEGGET DRIVE, KANATA ON K2K 3G4, Canada
Doug Letcher 704 -320 McLeod Street, Ottawa ON K2P 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-23 current 25 Holland Avenue, Suite 200, Ottawa, ON K1Y 4R9
Address 2007-12-07 2016-11-23 201-1339 Wellington St. W., Ottawa, ON K1Y 3B8
Address 2005-12-20 2007-12-07 555 Legget Drive, Tower B, Suite 140, Kanata, ON K2K 2X3
Address 2002-11-08 2005-12-20 3 Cypress Gardens, Stittsville, ON K2S 1W5
Name 2002-11-08 current XtremeEDA Corporation
Status 2002-11-08 current Active / Actif

Activities

Date Activity Details
2002-12-16 Amendment / Modification
2002-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 Holland Avenue, Suite 200
City Ottawa
Province ON
Postal Code K1Y 4R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4027841 Canada Inc. 200 - 25 Holland Avenue, Ottawa, ON K1Y 4R9 2002-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Partners In Access Inc. 209 Island Park Dr, Ottawa, ON K1Y 0A3 2008-01-09
6757880 Canada Ltd. 246 Island Park Drive, Ottawa, ON K1Y 0A4 2007-04-20
Webster Equestrian Ventures Inc. 242 Island Park Drive, Ottawa, ON K1Y 0A4 1996-12-10
10336742 Canada Corporation 263 Island Park Drive, Ottawa, ON K1Y 0A5 2017-07-25
Viroflow Technologies Inc. 257 Island Park Drive, Ottawa, ON K1Y 0A5 2016-05-03
Utu Consultants Inc. 249 Island Park Drive, Ottawa, ON K1Y 0A5 2010-10-06
7026552 Canada Inc. 227 Island Park Drive, Ottawa, ON K1Y 0A5 2008-08-13
Borovay Health Facility Ltd. 239 Island Park Dr, Ottawa, ON K1Y 0A5 1996-04-09
11304534 Canada Inc. 331 Islan D Park Drive, Ottawa, ON K1Y 0A6 2019-03-18
Kevin Hayes Financial Services Inc. 345 Island Park Dr., Ottawa, ON K1Y 0A6 2002-01-16
Find all corporations in postal code K1Y

Corporation Directors

Name Address
JAMES NASH 83 Magill Drive, Grafton MA 01519, United States
DAVID C. ROTHWELL 23 DUNOON PLACE, KANATA ON K2L 2V7, Canada
CLAUDE CLOUTIER 1410 Valley View Drive, Courtenay BC V9N 8T2, Canada
DEBORAH L. WEINSTEIN 800-515 LEGGET DRIVE, KANATA ON K2K 3G4, Canada
Doug Letcher 704 -320 McLeod Street, Ottawa ON K2P 1A3, Canada

Entities with the same directors

Name Director Name Director Address
Claude Cloutier Enterprises Ltd. CLAUDE CLOUTIER 40 VANDERBILT DRIVE, WINNIPEG MB R3Y 1M8, Canada
CRÉATIONS QUASAR INC. Claude Cloutier 44 Montée Krieghoff, Shefford QC J2M 1Y4, Canada
136974 CANADA INC. CLAUDE CLOUTIER 18 DE DINAN, LAVAL QC H7N 2X6, Canada
EQUIPEMENTS PIERRE CHAMPIGNY LTEE CLAUDE CLOUTIER 44 KRIEGHOFF, SHEFFORD QC J2M 1Y4, Canada
PAYSAGISTE CLAUDE CLOUTIER LANDSCAPING LTEE CLAUDE CLOUTIER 183 ROUTE 105, CHELSEA QC J9B 1L3, Canada
94432 CANADA LTEE CLAUDE CLOUTIER 2006 WOODGLEN CRESC., OTTAWA ON , Canada
4432282 CANADA INC. CLAUDE CLOUTIER 44 KRIEGHOFF, SHEFFORD QC J2M 1Y4, Canada
Traba Inc. CLAUDE CLOUTIER 701 14TH AVENUE, P.O. BOX 190, LA GUADELOUPE QC G0M 1G0, Canada
7677405 CANADA INC. Claude CLOUTIER 183, route 105, Chelsea QC J8B 1L3, Canada
GESTION CCMF INC. CLAUDE CLOUTIER 806, avenue Terry-Fox, Rouyn-Noranda QC J9X 0B2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1Y 4R9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Corporation D'investissements Hi-max 7110 Jean Bourdon, Cartierville, QC H4K 1G8 1986-10-09
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Corporation De Capitaux A Risque Mbc 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1983-11-14
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14

Improve Information

Please provide details on XtremeEDA Corporation 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