DEROCO PAUSE INC.

Address:
12, Meadowmist Court, Stittsville, ON K2S 1B9

DEROCO PAUSE INC. is a business entity registered at Corporations Canada, with entity identifier is 4123387. The registration start date is November 15, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4123387
Business Number 855959888
Corporation Name DEROCO PAUSE INC.
Registered Office Address 12, Meadowmist Court
Stittsville
ON K2S 1B9
Incorporation Date 2002-11-15
Dissolution Date 2017-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CARL BISSONNETTE 4602 RUE HARRIS, LAVAL QC H7T 2N9, Canada
NORMAND MARTINEAU 4602 RUE HARRIS, LAVAL QC H7T 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-10 current 12, Meadowmist Court, Stittsville, ON K2S 1B9
Address 2010-06-18 2011-08-10 31 Turtle Point Way, Kanata, ON K2K 3P1
Address 2006-11-02 2010-06-18 31 Turtle Point Way, Kanata, ON K2K 3P1
Address 2002-11-15 2006-11-02 104 Amberlakes Drive, Stittsville, ON K2S 2A1
Name 2002-11-15 current DEROCO PAUSE INC.
Status 2017-09-19 current Dissolved / Dissoute
Status 2017-04-22 2017-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-02 2017-04-22 Active / Actif
Status 2005-08-04 2006-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-15 2005-08-04 Active / Actif

Activities

Date Activity Details
2017-09-19 Dissolution Section: 212
2002-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12, MEADOWMIST COURT
City STITTSVILLE
Province ON
Postal Code K2S 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12495708 Canada Inc. 6231 Hazeldean Rd, Stittsville, ON K2S 1B9 2020-11-14
2 K Mendes Business Solutions Inc. 12 Camelback Court, Stittsville, ON K2S 1B9 2020-11-06
Maple Grove Towns Inc. 1202 Carp Road, Ottawa, ON K2S 1B9 2020-10-20
12271117 Canada Inc. 1115 Stittsville Main Street, Unit A, Stittsville, ON K2S 1B9 2020-08-15
Educate Her 1227 Carp Road, Ottawa, ON K2S 1B9 2020-07-07
12020459 Canada Inc. 15 Johnwoods Street, Ottawa, ON K2S 1B9 2020-04-24
11552414 Canada Inc. 644 Vivera Place, Ottawa, ON K2S 1B9 2019-08-05
Trace Border Management Inc. 10 Laurel Valley Court, Ottawa, ON K2S 1B9 2019-07-01
11475495 Canada Corp. 213 Cayman Road, Ottawa, ON K2S 1B9 2019-06-20
Tejasway Solutions Inc. 28 Palmeto Court, Ottawa, ON K2S 1B9 2019-03-26
Find all corporations in postal code K2S 1B9

Corporation Directors

Name Address
CARL BISSONNETTE 4602 RUE HARRIS, LAVAL QC H7T 2N9, Canada
NORMAND MARTINEAU 4602 RUE HARRIS, LAVAL QC H7T 2N9, Canada

Entities with the same directors

Name Director Name Director Address
STRATEX HOSPITALITÉ INC. NORMAND MARTINEAU 151 DU BLAINVILLIER, BLAINVILLE QC J7C 4X9, Canada
STRATEX HOSPITALITY DISTRIBUTION INC. Normand Martineau 151 Du Blainvillier, Blainville QC J7C 4X9, Canada
RIVERAIN SERVICES D'APPAREILS MENAGERS INC. NORMAND MARTINEAU 895 24E AVENUE, LACHINE QC H8S 3W6, Canada
CANADIAN SWINE RESEARCH AND DEVELOPMENT CLUSTER NORMAND MARTINEAU 2920 BECANCOUR, LYSTER QC G0S 1V0, Canada
Canadian Pork Council NORMAND MARTINEAU 2920 RUE BECANCOUR, LYSTER QC G0S 1V0, Canada
CANADIAN SWINE HEALTH BOARD NORMAND MARTINEAU 2920 RUE BECANCOUR, LYSTER QC G0S 1V0, Canada
NORMART METAUX INC. NORMAND MARTINEAU 4376 BRETON, PIERREFONDS QC , Canada
169480 CANADA INC. NORMAND MARTINEAU 45 AVE AIGUEBELLE, AMOS QC J9T 3A3, Canada
METECO AUTO PARTS (1989) LTD. NORMAND MARTINEAU 4376 BRETON, PIERREFONDS QC H9H 3B2, Canada
CANADIAN ANIMAL HEALTH COALITION NORMAND MARTINEAU 555 BOUL. ROLAND-THERRIEN, SUITE 120, LONGUEUIL QC J4H 4E9, Canada

Competitor

Search similar business entities

City STITTSVILLE
Post Code K2S 1B9

Similar businesses

Corporation Name Office Address Incorporation
Mountain Pause Ltd. 27d Elterwater Ave., Ottawa, ON K2H 5J1 2012-06-20
Service Pause CafÉ Mat Inc. 35, Rue Savard, C P 98, Matane, QC G4W 3M9
Studio Pause Yoga Inc. 123, Rue Georges, Gatineau, QC J8M 1T6 2005-02-01
La Pause-tapis B.c. Inc. 623 St-regis, St-isidore De Laprairie, QC J0L 2A0 1995-12-28
Pause and Sleep, Inc. 154 Norfinch Drive, Unit 8, Toronto, ON M3N 1X6 2017-03-24
Service Pause Cafe Mat Inc. 72 Du Port, Matane, QC G4W 3M8 1983-12-02
Pause Beauty Boutique Inc. 993 Bloor Street West, Toronto, ON M6H 1M1 2018-01-30
Vidéo La Pause Famill'inc. 334 Grande-cote, Rosemere, QC J7A 1K3 1982-07-14
Pause Cafe Relaxe Inc. 1090 Neuville, Repentigny, QC J5Y 3G1 1979-11-16
Pause Productions Inc. 2552 Bristol Circle, 2nd Floor, Oakville, ON L6H 5S1 2004-08-12

Improve Information

Please provide details on DEROCO PAUSE 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