CARTAGE/COTTAGE INC. is a business entity registered at Corporations Canada, with entity identifier is 4169298. The registration start date is June 22, 2003. The current status is Dissolved.
Corporation ID | 4169298 |
Business Number | 885305706 |
Corporation Name | CARTAGE/COTTAGE INC. |
Registered Office Address |
176 Jane Field Avenue Unit #328 Guelph ON N1G 2L6 |
Incorporation Date | 2003-06-22 |
Dissolution Date | 2009-04-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
CHARLENE D. FISH | 97 SPEEDVALE AVE. W., GUELPH ON N1H 1K1, Canada |
MARK E. FISH | 97 SPEEDVALE AVE. W., GUELPH ON N1H 1K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-06-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-05-07 | current | 176 Jane Field Avenue, Unit #328, Guelph, ON N1G 2L6 |
Address | 2003-06-22 | 2007-05-07 | 97 Speedvale Ave. W., Guelph, ON N1H 1K1 |
Name | 2007-02-22 | current | CARTAGE/COTTAGE INC. |
Name | 2003-06-22 | 2007-02-22 | CARTAGE/COTTAGE INC. |
Status | 2009-04-17 | current | Dissolved / Dissoute |
Status | 2008-11-06 | 2009-04-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2007-02-22 | 2008-11-06 | Active / Actif |
Status | 2006-08-15 | 2007-02-22 | Dissolved / Dissoute |
Status | 2006-03-06 | 2006-08-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-06-22 | 2006-03-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-04-17 | Dissolution | Section: 212 |
2007-02-22 | Revival / Reconstitution | |
2006-08-15 | Dissolution | Section: 212 |
2003-06-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2006-08-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2006-08-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Egiae Incorporated | 424-224 Janefield Avenue, Guelph, ON N1G 2L6 | 2020-03-07 |
10821802 Canada Inc. | 104-74 Janefield Ave, Guelph, ON N1G 2L6 | 2018-06-04 |
Raff's Towing Inc. | 104-74 Janefield Avenue, Guelph, ON N1G 2L6 | 2018-05-10 |
9569464 Canada Inc. | 438-224 Janefield Ave, Guelph, ON N1G 2L6 | 2016-01-01 |
Kraslin Corporation | 224 Janefield Ave, Unit 416, Guelph, ON N1G 2L6 | 2015-02-26 |
Vibrant Reflection Inc. | 74 Janefield Ave. #138, Guelph, ON N1G 2L6 | 2011-06-24 |
7812833 Canada Inc. | 224, Janefield Ave, Unit 342, Guelph, ON N1G 2L6 | 2011-03-23 |
7628137 Canada Inc. | #280-176 Janefield Ave., Guelph, ON N1G 2L6 | 2010-08-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Champorange Ltd. | 42 Lorna Dr, Guelph, ON N1G 0A4 | 2020-02-14 |
Mchc42 Capital Inc. | 39 Cox Court, Guelph, ON N1G 0A5 | 2020-11-16 |
Pull Request Coffee Limited | 106 Kortright Rd. E, Guelph, ON N1G 0A5 | 2020-06-09 |
Canadian Family Wellbeing Association | 46 Cox Court, Guelph, ON N1G 0A5 | 2015-08-04 |
Shende Toilets Inc. | 110 Kortright Road East, Guelph, ON N1G 0A5 | 2015-02-16 |
Shende Renewable Energy Inc. | 110 Kortright Road East, Guelph, ON N1G 0A5 | 2018-08-14 |
11150634 Canada Inc. | 25 Sweeney Drive, Guelph, ON N1G 0A6 | 2018-12-17 |
Verda Innovations Inc. | 31 Mccann Street, Guelph, ON N1G 0A8 | 2018-04-10 |
Blockchain Knowledge Centre Inc. | 15 Mccann Street, Guelph, ON N1G 0A8 | 2017-12-18 |
Mim Investments Inc. | 31 Mccann St, Guelph, ON N1G 0A8 | 2016-05-09 |
Find all corporations in postal code N1G |
Name | Address |
---|---|
CHARLENE D. FISH | 97 SPEEDVALE AVE. W., GUELPH ON N1H 1K1, Canada |
MARK E. FISH | 97 SPEEDVALE AVE. W., GUELPH ON N1H 1K1, Canada |
City | GUELPH |
Post Code | N1G 2L6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.h. Cottage Crafts Inc. | Mont St-hilaire, QC J3H 4E1 | 1985-02-28 |
Canadian Coalition of Provincial Cottage Associations | 105-320 Heritage Crescent, Saskatoon, SK S7H 5P4 | 2000-06-20 |
Chicken Cottage Canada Limited | 328-950 Arbour Lake Road Northwest, Calgary, AB T3G 5B3 | 2016-05-08 |
Les Produits Wild Thyme Cottage Inc. | 24 King's Road, Pointe Claire, QC H9R 4G7 | 1981-06-16 |
Denture Cottage Inc. | 200, 450-2nd Ave North, Saskatoon, SK S7K 2C3 | |
Cottage Life Books Ltd. | 130 Merton Street, Toronto, ON M4S 1A4 | |
Towtal Cartage Auto Transport Inc. | 255 Route 104, Mont St-gregoire, QC J0J 1K0 | |
3b Cartage Inc. | 22 Cipriano Crt, Brampton, ON L7A 2M8 | 2020-07-08 |
Acb Cartage Inc. | 178 Pennsylvania Ave, Concord, ON L4K 4B1 | 2010-06-28 |
New Fair Cartage Ltd. | 36 Fairservice Dr., Brampton, ON L6R 0Y3 | 2013-05-29 |
Please provide details on CARTAGE/COTTAGE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |