AL-ARZ LEBANESE ART GROUP

Address:
1385 Triole Street, Ottawa, ON K1B 4T4

AL-ARZ LEBANESE ART GROUP is a business entity registered at Corporations Canada, with entity identifier is 474517. The registration start date is March 14, 1980. The current status is Active.

Corporation Overview

Corporation ID 474517
Business Number 889535316
Corporation Name AL-ARZ LEBANESE ART GROUP
GROUPE D'ARTS LIBANAIS
Registered Office Address 1385 Triole Street
Ottawa
ON K1B 4T4
Incorporation Date 1980-03-14
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
GHASSAN NASRALLAH 343 GRACEWOOD CRESCENT, GLOUCESTER ON K1T 0J7, Canada
TONY YAZBEK 44 RUE DE LA BAIE, GATINEAU QC J8T 3H5, Canada
ELIANE ABOURJEILI 1480 HODGE CRESCENT, OTTAWA ON K1E 2X2, Canada
ISSAM ZAATAR 371 RUE DE POINTE, GATINEAU QC J8T 2B9, Canada
TALAL HABIB 1480 HODGE CRESCENT, OTTAWA ON K1E 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1980-03-14 2015-05-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-03-13 1980-03-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-05-29 current 1385 Triole Street, Ottawa, ON K1B 4T4
Address 1980-03-14 2015-05-29 Station B, Po Box 1792, Hull, QC J8X 3Y8
Name 2015-05-29 current AL-ARZ LEBANESE ART GROUP
Name 2015-05-29 current GROUPE D'ARTS LIBANAIS
Name 1980-03-14 2015-05-29 GROUPE D'ART LIBANAIS
Name 1980-03-14 2015-05-29 AL-ARZ LEBANESE ART GROUP
Status 2015-05-29 current Active / Actif
Status 2015-03-18 2015-05-29 Active / Actif
Status 2015-01-06 2015-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-14 2015-01-06 Active / Actif

Activities

Date Activity Details
2015-05-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1980-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-25 Soliciting
Ayant recours à la sollicitation
2018 2018-03-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1385 TRIOLE STREET
City OTTAWA
Province ON
Postal Code K1B 4T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12364131 Canada Inc. 1409a Triole Street, Ottawa, ON K1B 4T4 2020-09-23
11338404 Canada Corporation 1409 Triole St #a, Ottawa, ON K1B 4T4 2019-04-03
11148800 Canada Inc. 1409a, Triole Street, Unit A, Gloucester, ON K1B 4T4 2018-12-17
7837135 Canada Inc. 1389 Triole Street, Ottawa, ON K1B 4T4 2011-04-15
Les Restaurations Unis (quebec) LtÉe 1403 Triole Street, Ottawa, ON K1B 4T4 1998-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
GHASSAN NASRALLAH 343 GRACEWOOD CRESCENT, GLOUCESTER ON K1T 0J7, Canada
TONY YAZBEK 44 RUE DE LA BAIE, GATINEAU QC J8T 3H5, Canada
ELIANE ABOURJEILI 1480 HODGE CRESCENT, OTTAWA ON K1E 2X2, Canada
ISSAM ZAATAR 371 RUE DE POINTE, GATINEAU QC J8T 2B9, Canada
TALAL HABIB 1480 HODGE CRESCENT, OTTAWA ON K1E 2X2, Canada

Entities with the same directors

Name Director Name Director Address
Metak Systems Inc. TALAL HABIB 1480 HODGE CRESCENT, ORLEANS ON K1E 2X2, Canada
ORIGNA INC. TALAL HABIB 1480 HODGE CRESCENT, OTTAWA ON K1E 2X2, Canada
3530124 CANADA INC. TONY YAZBEK 44 RUE CHAMPLAIN, GATINEAU QC J8T 3H5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B 4T4

Similar businesses

Corporation Name Office Address Incorporation
House of The Lebanese People 515 Charrier, Suite 311, Montreal, QC H2L 1H2 1992-02-17
Les Amis Libanais Et Kataeb 7 Taj Court, Ottawa, ON K1G 5K6 1998-05-21
Le Centre Islamique Libanais Inc. 60 Port-royal Est, Montreal, QC H3L 1H7 1983-02-24
Lebanese Students' Association of Canada Inc. Succ. "b", B.p. 65, Montreal, QC H3B 3J5 1981-11-04
Milagro Arts & Entertainment Group Inc. 50 Chemin Cote Ste. Catherine, Outremont, QC H2V 2A3 2002-03-21
Festival Du Film Libanais Au Canada (fflcanada) 187-421 Rue Éricka, Laval, QC H7P 5S4 2017-12-15
Lianhua Arts Group 176 Sandale Road, Stouffville, ON L4A 0Y4 2003-07-30
Lebanese-canadian Energy Group Inc. 107-5025, Samson Blvd., Laval, QC H7W 2H9 2014-05-27
Le Palais Libanais Inc. 332, Boulevard Greber, Gatineau, QC J8T 8H4 2014-08-05
G.a.g. Groupe D'arts Graphiques Ltee 224 A Boul. Cure Labelle, Ste-rose, Laval, QC H7L 3A1 1981-06-03

Improve Information

Please provide details on AL-ARZ LEBANESE ART GROUP 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