HELPING WITH FURNITURE

Address:
Unit 9 - 5350 Canotek Road, Ottawa, ON K1J 9E1

HELPING WITH FURNITURE is a business entity registered at Corporations Canada, with entity identifier is 4466641. The registration start date is March 12, 2008. The current status is Active.

Corporation Overview

Corporation ID 4466641
Business Number 824500615
Corporation Name HELPING WITH FURNITURE
Registered Office Address Unit 9 - 5350 Canotek Road
Ottawa
ON K1J 9E1
Incorporation Date 2008-03-12
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
NATHALIE MAIONE 2403 OGILVIE ROAD, OTTAWA ON K1J 7N4, Canada
BETH JAZ 65 NORTHPARK DRIVE, OTTAWA ON K1B 3Y7, Canada
KEVIN WILLIAMS 84 LOCH ISLE ROAD, OTTAWA ON K2H 8G8, Canada
Dave McLean 32 Westpark Drive, Gloucester ON K1B 3E5, Canada
JASON MILLER 1700 SANSONNET STREET, OTTAWA ON K1C 5Z3, Canada
JEANNE GAGNON 152 RUE DUGAS, GATINEAU QC J8R 2J5, Canada
LIZA WESTWOOD 12 KINDLE COURT, OTTAWA ON K1J 6E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-03-12 2014-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-13 current Unit 9 - 5350 Canotek Road, Ottawa, ON K1J 9E1
Address 2013-03-31 2014-06-13 1900 Marquis Avenue, Unit #6, Ottawa, ON K1J 8J2
Address 2008-03-12 2013-03-31 1900 Marquis Avenue, Unit 6, Ottawa, ON K1J 8J2
Name 2014-06-13 current HELPING WITH FURNITURE
Name 2008-03-12 2014-06-13 HELPING WITH FURNITURE
Status 2014-06-13 current Active / Actif
Status 2008-03-12 2014-06-13 Active / Actif

Activities

Date Activity Details
2015-05-12 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-06-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-01-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Soliciting
Ayant recours à la sollicitation
2019 2019-06-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address UNIT 9 - 5350 CANOTEK ROAD
City OTTAWA
Province ON
Postal Code K1J 9E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eestudio Corp. 1-5350 Canotek Road, Ottawa, ON K1J 9E1 2020-06-01
3902463 Canada Inc. 5350-18 Canotek Rd, Ottawa, ON K1J 9E1 2001-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dynamic Dragons Duo Limited 503-1005 Beauparc Private, Ottawa, ON K1J 0A1 2020-04-26
8729077 Canada Incorporated 254 Gracewood Cresent, Ottawa, ON K1J 0A1 2013-12-17
12342090 Canada Inc. 955 Beauparc Private, Suite 509, Ottawa, ON K1J 0A2 2020-09-15
Onemewebservices Inc. 216-955 Beauparc Private, Ottawa, ON K1J 0A2 2007-05-23
6655807 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2006-11-10
4507509 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2009-04-01
Euro Hvac Services Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2008-12-24
7733143 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2
12394979 Canada Inc. 905 Beauparc Private, Ottawa, ON K1J 0A3 2020-10-05
Seven Kinetics Inc. 321-905 Beauparc Private, Ottawa, ON K1J 0A3 2020-01-30
Find all corporations in postal code K1J

Corporation Directors

Name Address
NATHALIE MAIONE 2403 OGILVIE ROAD, OTTAWA ON K1J 7N4, Canada
BETH JAZ 65 NORTHPARK DRIVE, OTTAWA ON K1B 3Y7, Canada
KEVIN WILLIAMS 84 LOCH ISLE ROAD, OTTAWA ON K2H 8G8, Canada
Dave McLean 32 Westpark Drive, Gloucester ON K1B 3E5, Canada
JASON MILLER 1700 SANSONNET STREET, OTTAWA ON K1C 5Z3, Canada
JEANNE GAGNON 152 RUE DUGAS, GATINEAU QC J8R 2J5, Canada
LIZA WESTWOOD 12 KINDLE COURT, OTTAWA ON K1J 6E2, Canada

Entities with the same directors

Name Director Name Director Address
Sizzle Pan Spray Inc. Jason Miller Metro Center, One Station Place, Stamford CT 06902, United States
K-G Spray-Pak Inc. Jason Miller Metro Center, One Station Place, Stamford CT 06902, United States
Bit Samurai Software Corporation JASON MILLER 26 WYNDHAM PARK VIEW, MAILING ADDRESS: BOX 508, CARSELAND AB T0J 0M0, Canada
Heavyweight AV Solutions Inc. Jason Miller 1488 Lisbon Street, Orleans ON K4A 4L6, Canada
THE ONE MORE WEAR FOUNDATION Jason Miller 91 Fieldwood Drive, Scarborough ON M1V 3G3, Canada
goTwelve Design and IT Services Inc. Jason Miller 3-195 James Street, Ottawa ON K1R 5M6, Canada
LIVINERGY GLOBAL INC. Kevin Williams 8 Phillpot Lane, ajax ON L1T 4E1, Canada
ADVANCED DYNAMICS CORPORATION (1985) LTD. KEVIN WILLIAMS 551 VALLIÈRES STREET, GREENFIELD PARK QC J4V 1G6, Canada
CTA CANADIAN TELEBOOK AGENCY KEVIN WILLIAMS 9050 SHAUGHNESSY STREET, VANCOUVER BC V6P 6E5, Canada
Avalanche Canada Foundation KEVIN WILLIAMS 1068 EVERGREEN CIRCLE, CANMORE AB T1W 2P9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1J 9E1

Similar businesses

Corporation Name Office Address Incorporation
Caramia Furniture Ltd. 242 Hargrave Street, Suite 1700, Winnipeg, MB R3C 0V1
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
National Business Furniture Ltd. 445 Apple Creek Blvd., Suite 118, Markham, ON L3R 9X7
Han's Helping Hand Co. Ltd. 294 Derrydown Rd, Toronto, ON M3J 1S3 2020-04-22
A Helping Hand Always Inc. 2403 Seadon Rd, Springwater, ON L9X 1V7 2007-07-24
Nys Helping Hands 18 Algonquin Blvd, Brampton, ON L6T 1R9 2017-07-10
Helping Somalia 380 Dixon Road, Ste 905, Toronto, ON M9R 1T3 2007-09-25
The Helping Hand New To You Store 6 Massey St, Angus, ON L0M 1B0 2001-08-16
Helping Hands for India 28 Prescott St., P. O. Box 309, Kemptville, ON K0G 1J0 2010-11-09
Helping Haiti 696 Johnson Street, Kingston, ON K7L 2A8 2017-03-29

Improve Information

Please provide details on HELPING WITH FURNITURE 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