Solper International Inc.

Address:
291 Dalhousie Street, Suite 202, Ottawa, ON K7N 7E5

Solper International Inc. is a business entity registered at Corporations Canada, with entity identifier is 4184823. The registration start date is September 17, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4184823
Business Number 876076506
Corporation Name Solper International Inc.
Registered Office Address 291 Dalhousie Street
Suite 202
Ottawa
ON K7N 7E5
Incorporation Date 2003-09-17
Dissolution Date 2006-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
GUY DE MONTIGNY 108 MUSIE LOOP, CHELSEA QC J9B 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-17 current 291 Dalhousie Street, Suite 202, Ottawa, ON K7N 7E5
Name 2003-09-17 current Solper International Inc.
Status 2006-11-14 current Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-17 2006-06-14 Active / Actif

Activities

Date Activity Details
2006-11-14 Dissolution Section: 212
2003-09-17 Incorporation / Constitution en société

Office Location

Address 291 DALHOUSIE STREET
City OTTAWA
Province ON
Postal Code K7N 7E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Association for Public Administrion and Management/capam 291 Dalhousie Street, Suite 202, Ottawa, ON K1N 7E5 1995-01-26
Pgf Management Consulting Group Inc. 291 Dalhousie Street, Ottawa, ON K1N 7E5 2001-02-07
Nation Media & Design Ltd. 291 Dalhousie Street, Suite 202, Ottawa, ON K1N 7E5 2003-02-06
Nation Fpg Inc. 291 Dalhousie Street, Suite 202, Ottawa, ON K1N 7E5 2008-12-22
Simatiks Aquaponics Inc. 291 Dalhousie Street, Ottawa, ON K1N 7E5 2018-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9988203 Canada Inc. 198 Macdougall Drive, Amherstview, ON K7N 0A2 2016-11-17
Iubeo Inc. 202 Macdougall Drive, Amherstview, ON K7N 0A2 2016-07-15
Dental Production Pros Inc. 217 Macdougall Drive, Amherstview, ON K7N 0A2 2012-01-16
Dental Production Professionals Inc. 217 Macdougall Drive, Amherstview, ON K7N 0A2 2018-08-28
Ashman Family Holdings Inc. 103 Sly Court, Amherstview, ON K7N 0A4 2015-07-03
Robert Lecuyer Consulting Inc. 115 Mcdonough, Amherstview, ON K7N 0A4 2006-07-10
Frontline Medics Inc. 103 Sly Court, Amherstview, ON K7N 0A4
8011737 Canada Inc. 133 Islandview Drive, Amherstview, ON K7N 0A5 2011-10-31
10431362 Canada Inc. 183 Mcdonough Crescent, Amherstview, ON K7N 0B3 2017-10-02
Daft Brewing Company Inc. 215 Kildare Avenue, Amerstview, ON K7N 0B5 2016-12-01
Find all corporations in postal code K7N

Corporation Directors

Name Address
GUY DE MONTIGNY 108 MUSIE LOOP, CHELSEA QC J9B 1Y6, Canada

Entities with the same directors

Name Director Name Director Address
Asian Basket Warehouse Ltd. GUY DE MONTIGNY 2032 LAJOIE, TROIS RIVIERES QC G8Z 2N6, Canada
Solution Xplus Inc. Guy de Montigny 362 -1 Boulevard du Plateau, Gatineau QC J9J 0C9, Canada
VICO HEALTH CARE INC. GUY DE MONTIGNY 804-89, VAUDREUIL, GATINEAU QC J8X 4E8, Canada
Delmont Construction Canada ltée GUY DE MONTIGNY 513 RUE DES ERABLES, CAP DE LA MADELEINE QC G8T 7Z7, Canada
Vegetable Oils Beaverbrook Canada Ltd. GUY DE MONTIGNY 2032 LAJOIE, TROIS-RIVIERES QC G8Z 2N6, Canada
ALCMENE SYSTEMS INC. GUY DE MONTIGNY 3 ROSE STREET, OTTAWA ON K1L 7J9, Canada
Services Industriels Deschambault Ltée GUY DE MONTIGNY 2032 RUE LAJOIE, TROIS RIVIERES QC G8Z 2N6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K7N 7E5

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
International Consulting Office (ico) Inc. 5525 Av Charlemagne App 2, Montreal, QC H1X 2H8 2014-06-20
Advanced Hydraulics International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3 1995-03-13
Croisiere Plus C.p.i. International Inc. 2124 Drummond Street, Montreal, QC H3G 1X4 1985-02-05

Improve Information

Please provide details on Solper International 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