PSA Composites Inc.

Address:
45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4

PSA Composites Inc. is a business entity registered at Corporations Canada, with entity identifier is 4138325. The registration start date is January 13, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4138325
Business Number 862414224
Corporation Name PSA Composites Inc.
Registered Office Address 45 O'connor Street
20th Floor
Ottawa
ON K1P 1A4
Incorporation Date 2003-01-13
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ELICIA MAINE 2133 CYPRESS ST., VANCOUVER BC V6J 3M3, Canada
FRANK MAINE 71 SHERWOOD DR., GUELPH ON N1E 6E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-13 current 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
Name 2003-01-13 current PSA Composites Inc.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-13 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2003-01-13 Incorporation / Constitution en société

Office Location

Address 45 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trans Canada Trail 45 O'connor Street, Ottawa, ON K1P 1A4 1992-12-14
Parslow Radio Communications Ltd. 45 O'connor Street, Suite 1600, Ottawa, ON K1P 1A4 1996-07-22
The Canadian Association of Broadcasters 45 O'connor Street, Suite 770, Ottawa, ON K1P 1A4 1926-01-27
Canadian Jewish Congress 45 O'connor Street, Suite 730, Ottawa, ON K1P 1A4 1952-03-15
Federation of Law Societies of Canada 45 O'connor Street, Suite 1810, Ottawa, ON K1P 1A4 1972-07-21
Westblack Holdings Limited 45 O'connor Street, Ottawa, ON K1P 1A4 1981-10-21
Legacy Network Canada Ltd. 45 O'connor Street, Suite 1600, Ottawa, ON K1P 1A4 1999-02-05
Schreiner Canada Ltd. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 1999-05-19
3911896 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 2001-06-25
3945880 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 2001-09-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre for Innovations In Regional Economic Development In Africa 45 O’connor Street, Ottawa, ON K1P 1A4 2019-09-28
Lugansk Solar (canada) Inc. 1540 - 45 O'connor Street, Ottawa, ON K1P 1A4 2018-04-27
Motor Sich (canada) Inc. Suite 1540, 45 O'connor Street, Ottawa, ON K1P 1A4 2018-04-18
Edugo 45 O'connor, Suite 1150, Suite#1150, Ottawa, ON K1P 1A4 2017-07-01
Neptune Blue Inc. 45 O'connor St #820, Ottawa, ON K1P 1A4 2017-01-31
Tengre Holdings Inc. 1150-45 O’connor Street, Ottawa, ON K1P 1A4 2017-01-12
9923144 Canada Inc. 770 - 45 O'connor Street, Ottawa, ON K1P 1A4 2016-09-27
Flair Marketing Olfactif Inc. 45 Blvd O'connor, Suite 1150, Ottawa, ON K1P 1A4 2016-09-01
Solaracm Systems Corporation 45 O’connor St., Suite 1150, Ottawa, ON K1P 1A4 2016-07-15
9700684 Canada Inc. 45 Oconnor Street Suite 1150, C/o Leo Davidson, Ottawa, ON K1P 1A4 2016-04-07
Find all corporations in postal code K1P 1A4

Corporation Directors

Name Address
ELICIA MAINE 2133 CYPRESS ST., VANCOUVER BC V6J 3M3, Canada
FRANK MAINE 71 SHERWOOD DR., GUELPH ON N1E 6E6, Canada

Entities with the same directors

Name Director Name Director Address
Foresight Cleantech Accelerator Centre Elicia Maine 2525 West 15th Avenue, Vancouver BC V6K 2Z3, Canada
FRANK MAINE CONSULTING LTD. FRANK MAINE 71 SHERWOOD DRIVE, GUELPH ON N1E 6E6, Canada
CANADIAN RESEARCH MANAGEMENT ASSOCIATION FRANK MAINE 71 SHERWOOD DRIVE, GUELPH ON N1E 6E6, Canada
TECH-TRIANGLE PLASTIC WIRE INC. FRANK MAINE 71 SHERWOOD DRIVE, GUELPH ON N1E 6E6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1A4

Similar businesses

Corporation Name Office Address Incorporation
Amak Composites & Renforces Composites Inc. 17958 Chemin Sainte-marie, Kirkland, QC H9J 2L5 1989-07-18
Innovative Composites Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2005-12-29
C.d.m. Composites (centre De DÉveloppement Des MatÉriaux Composites) Inc. 385 Laberge, Suite 102, Saint-jean-sur-richelieu, QC J3A 1S0 2003-09-18
M1 Composites Technology Inc. 2460 Michelin, Laval, QC H7L 5C3 2012-02-09
Pylon Composites Inc. 42d, Rue Turgeon, Sainte-thérèse, QC J7E 3H4 2007-12-05
Ads Groupe Composites Inc. 286, Chemin Des Cerfs, Adstock, QC G0N 1S0
Eps Composites Inc. 100, Boulevard De L'industrie, Candiac, QC J5R 1J1 2007-06-28
Composites Vci Inc. 830, 12e Avenue, Saint-lin-laurentides, QC J5M 2V9
Ver Cor Composites Inc. 918 Rue De La Croix, Repentigny, QC J5Y 3T6 1996-11-13
Hiram Composites Ltd. 4920 Rue Ducharme, Notre-dame-du-mont-carmel, QC G0X 3J0 2003-07-14

Improve Information

Please provide details on PSA Composites 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