125739 Canada Inc.

Address:
1550 Laperriere Avenue, Suite 102, Ottawa, ON K1Z 7T2

125739 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4529961. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4529961
Business Number 105852826
Corporation Name 125739 Canada Inc.
Registered Office Address 1550 Laperriere Avenue
Suite 102
Ottawa
ON K1Z 7T2
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
JEREMY JAMES 5 SANDRINGHAM COURT, OTTAWA ON K2J 2H9, Canada
KEN STEWART 113 PICASSO DRIVE, OTTAWA ON K1G 5S8, Canada
RON CORMAK 3205 UPLANDS DRIVE, SUITE 18, OTTAWA ON K1V 9T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-20 current 1550 Laperriere Avenue, Suite 102, Ottawa, ON K1Z 7T2
Address 2009-08-01 2013-06-20 14 Colonnade Road, Suite 180, Nepean, ON K2E 7M6
Name 2009-08-01 current 125739 Canada Inc.
Status 2009-08-01 current Active / Actif

Activities

Date Activity Details
2009-08-01 Amalgamation / Fusion Amalgamating Corporation: 1531484.
Section:
2009-08-01 Amalgamation / Fusion Amalgamating Corporation: 4530721.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
125739 Canada Inc. 14 Colonnade Road, Suite 180, Nepean, ON K2E 7M6 1983-07-29

Office Location

Address 1550 Laperriere Avenue
City Ottawa
Province ON
Postal Code K1Z 7T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deep Health Services Inc. 1532 Laperriere Ave, Ottawa, ON K1Z 7T2 2016-06-07
Community Pop Video Inc. 1570 Laperriere Ave, Suite 100, Ottawa, ON K1Z 7T2 2016-03-18
Dvk Oil & Gas Canada Inc. 1550 Laperriere, Unit 102, Ottawa, ON K1Z 7T2 2007-05-04
4426762 Canada Inc. 1550 Lapierre, Unit 102, Ottawa, ON K1Z 7T2 2007-05-04
4040163 Canada Inc. 1566 Laperriere Avenue, Ottawa, ON K1Z 7T2 2002-04-09
John Macleod Insurance Brokers Limited 1550 LaperriÈre Ave, Suite 100, Ottawa, ON K1Z 7T2 1981-06-11
Halpenny Insurance Brokers Ltd. 1550a Laperriere Avenue, Suite 104, Ottawa, ON K1Z 7T2
Dan Rascal Inc. 1550 Laperriere Ave, Unit 102, Ottawa, ON K1Z 7T2 2016-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bohoma Investments Inc. 334 Churchill Avenue, Ottawa, ON K1Z 5B9 2005-10-11
Satellite Forces International Inc. 417 Hilson Ave., Ottawa, ON K1Z 6B9 2005-04-08
12309629 Canada Inc. 510-1600, Carling Avenue, Ottawa, ON K1Z 0A1 2020-09-01
Sentinel House Security Corporation 510-1600 Carling Ave., Ottawa, ON K1Z 0A1 2008-05-06
Chibas Consulting Inc. C/o 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2007-09-12
3703690 Canada Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2000-02-07
Bruan Co. Ltee 1600, Carling Ave., Suite 510, Ottawa, ON K1Z 0A1 1965-10-26
6211780 Canada Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-24
Le Sommet Educational Enterprises Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-26
Anjelika Educational Entreprises Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-26
Find all corporations in postal code K1Z

Corporation Directors

Name Address
JEREMY JAMES 5 SANDRINGHAM COURT, OTTAWA ON K2J 2H9, Canada
KEN STEWART 113 PICASSO DRIVE, OTTAWA ON K1G 5S8, Canada
RON CORMAK 3205 UPLANDS DRIVE, SUITE 18, OTTAWA ON K1V 9T3, Canada

Entities with the same directors

Name Director Name Director Address
Cohort Systems Inc. JEREMY JAMES 5 SANDRINGHAM COURT, NEPEAN ON K2J 2H9, Canada
VIGILANTCORP CORP. JEREMY JAMES 5 SANDRINGHAM COURT, OTTAWA ON K2J 2H9, Canada
125739 CANADA INC. JEREMY JAMES 5 SANDRINGHAM COURT, OTTAWA ON K2J 2H9, Canada
ADVIDI CORPORATION JEREMY JAMES 5 SANDRINGHAM CRT, OTTAWA ON K2J 2H9, Canada
Whitebox Robotics Inc. JEREMY JAMES 5 SANDERINGHAM COURT, OTTAWA ON K2J 2H9, Canada
Cerkits Corporation Inc. JEREMY JAMES 5 SANDERINGHAM COURT, OTTAWA ON K2J 2H9, Canada
Tri-Sus Enterprise Inc. JEREMY JAMES 2350 Britannia Road West, Mississauga ON L5M 6A7, Canada
10077224 CANADA ASSOCIATION Ken Stewart 1550 Laperriere Avenue, Suite 102, Ottawa ON K1Z 7T2, Canada
KUBLACOM PICTURES BUTTERFLIES INC. KEN STEWART 26 WINNEGREEN COURT, OTTAWA ON K1N 5S2, Canada
125739 CANADA INC. KEN STEWART 113 PICASSO DRIVE, OTTAWA ON K1G 5S8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1Z 7T2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 125739 Canada 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