LE GROUPE OVE DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 45501. The registration start date is September 20, 1979. The current status is Dissolved.
Corporation ID | 45501 |
Business Number | 883075962 |
Corporation Name |
LE GROUPE OVE DESIGN INC. OVE DESIGN GROUP INC. |
Registered Office Address |
546 Rue St-patrick Ottawa ON K1N 5L5 |
Incorporation Date | 1979-09-20 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
FRANCINE DALPHOND | 148 DALHOUSIE STREET, OTTAWA ON K1N 7C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-09-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-09-19 | 1979-09-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-09-20 | current | 546 Rue St-patrick, Ottawa, ON K1N 5L5 |
Name | 1979-09-20 | current | LE GROUPE OVE DESIGN INC. |
Name | 1979-09-20 | current | OVE DESIGN GROUP INC. |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-12 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-01-01 | 2003-12-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-09-20 | 1998-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1979-09-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1994-01-30 | 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 |
---|---|---|
Roger Albert Monette Sales Ltd. | 546 Rue St-patrick, Ottawa, ON | 1976-04-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2969769 Canada Inc. | 77 Clarence, Ottawa, QC K1N 5L5 | 1993-11-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Green Building Council | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2002-12-05 |
Gbci Canada Inc. | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2017-08-29 |
2860023 Canada Inc. | 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 | 1992-10-09 |
Sandrew Holding Inc. | 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 | 1981-12-22 |
12294583 Canada Inc. | 110 Little London Pvt, Ottawa, ON K1N 0A5 | 2020-08-26 |
Tier 1 Fitness Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2010-10-23 |
Thomson Data Intelligence Inc. | 110 Little London Private, Ottawa, ON K1N 0A5 | 2003-02-26 |
Hyperion Global Energy Corp. | 112 Little London Private, Ontario, ON K1N 0A5 | 2016-06-22 |
Ex Sidera Energy Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2020-09-29 |
Genbu Technologies Inc. | 404-200 Besserer St, Ottawa, ON K1N 0A7 | 2020-06-19 |
Find all corporations in postal code K1N |
Name | Address |
---|---|
FRANCINE DALPHOND | 148 DALHOUSIE STREET, OTTAWA ON K1N 7C4, Canada |
Name | Director Name | Director Address |
---|---|---|
166643 CANADA INC. | FRANCINE DALPHOND | 148 DALHOUSIE STREET, OTTAWA ON K1N 7C4, Canada |
LES DELICATESSES D'OLD CHELSEA INC. | FRANCINE DALPHOND | 148 DALHOUSIE STREET, OTTAWA ON K1N 7C4, Canada |
166867 CANADA INC. | FRANCINE DALPHOND | 148 DALHOUSIE, OTTAWA ON K1N 7C4, Canada |
166643 CANADA INC. | FRANCINE DALPHOND | 148 DALHOUSIE STREET, OTTAWA ON K1N 7C4, Canada |
2825546 Canada Inc. | FRANCINE DALPHOND | 148 DALHOUSIE STREET, OTTAWA ON K1N 7C4, Canada |
FRANCINE DALPHOND CONSULTANTS INC. | FRANCINE DALPHOND | 148 DALHOUSIE ST, OTTAWA ON K1N 7C4, Canada |
4040546 CANADA INC. | FRANCINE Dalphond | 14 CHEMIN VINCENT, CHELSEA QC J9B 1J5, Canada |
City | OTTAWA |
Post Code | K1N5L5 |
Category | design |
Category + City | design + OTTAWA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe Gid Design Inc. | 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 | 1997-10-14 |
Groupe Design Iyf Inc. | 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 | 1997-02-03 |
Group Design A.g.c. Inc. | 615 Boul Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 | 1980-05-12 |
World Design Agency Group Inc. | 1233 Rue De La Montagne, Suite 301, Montréal, QC H3G 1Z2 | 2018-06-04 |
Le Groupe De "design" Senior Inc. | 139 Stagecoach Road, West Brome, QC J0E 2P0 | 1977-06-14 |
Dome Design Group Inc. | 692 Boul. Guimond, Longueil, QC J4G 1T5 | 1984-02-23 |
Masero Design Group Inc. | 16 Riverwood Pky, Suite 202, Etobicoke, ON M8Y 4E1 | 2018-11-27 |
Le Groupe Echo Design Canada Inc. | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | 1990-09-17 |
Innovo Health Communications and Design Group Inc. | 2077 Cabot, Montréal, QC H4E 1E2 | 2006-06-05 |
Le Groupe De Dessins S.d.b. Inc. | 9120 Park Avenue, Montreal, QC H2N 1Z2 | 1983-03-15 |
Please provide details on LE GROUPE OVE DESIGN 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 |