CARTAGE/COTTAGE INC.

Address:
176 Jane Field Avenue, Unit #328, Guelph, ON N1G 2L6

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 176 JANE FIELD AVENUE
City GUELPH
Province ON
Postal Code N1G 2L6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City GUELPH
Post Code N1G 2L6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches