KORAMAR CORPORATION LIMITED

Address:
100 Sparks Street, Ottawa, ON K1P 5B7

KORAMAR CORPORATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 483541. The registration start date is August 12, 1959. The current status is Dissolved.

Corporation Overview

Corporation ID 483541
Corporation Name KORAMAR CORPORATION LIMITED
Registered Office Address 100 Sparks Street
Ottawa
ON K1P 5B7
Incorporation Date 1959-08-12
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
THEODORE NORMAN D3, 119A REPULSE BAY ROAD, HONG KONG , Japan
J. LEE TAI ON BUILDING, NORTH POINT, HONG KONG , Japan
P. J. WHYTE 17 STANLEY VILLAGE ROAD, HONG KONG , Japan

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-08-12 1981-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1959-08-12 current 100 Sparks Street, Ottawa, ON K1P 5B7
Name 1959-08-12 current KORAMAR CORPORATION LIMITED
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-24 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1981-02-24 Revival / Reconstitution
1959-08-12 Incorporation / Constitution en société

Office Location

Address 100 SPARKS STREET
City OTTAWA
Province ON
Postal Code K1P 5B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nickway Canada Corporation 100 Sparks Street, Suite 200, Ottawa, ON 1976-09-27
Ontario Building Cleaning Company, Limited 100 Sparks Street, Suite 2, Ottawa, ON K1P 5B7
Brushcraft Limited 100 Sparks Street, Suite 2, Ottawa, ON K1P 5B7
86595 Canada Ltd. 100 Sparks Street, 6th Floor, Ottawa, ON K1P 5B7 1978-03-29
Moffatt Construction Limited 100 Sparks Street, Ottawa, ON K1P 5B7 1978-04-28
Imperial Health Care (canada) Ltd. 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1991-06-11
Reseau Sur La Constitution 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1991-09-11
Cynos Information Systems Canada Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1991-12-30
Canada Angola Business Council/cabc 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1992-01-10
Chinook Canam Trading Intl Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1996-03-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investment Casting Association of Canada 100 Sparks St.-montreal Trust Bldg, Ottawa, ON K1P 5B7 1977-11-01
Chemtrust Industries (canada) Ltd. 100 Sparks St., Ottawa, ON K1P 5B7 1970-01-05
Greentree Canada Lighting Services Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1996-04-01
Commission Canadienne De Recherche Sur La Construction 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1996-11-01
C.e. Pickering Mfg. Co. Limited 100 Sparks Street, Suite 2, Ottawa, ON K1P 5B7 1910-04-26
Inter-can Freight Forwarding, Ltd. 100 Sparks Street, Ottawa, ON K1P 5B7 1977-02-02
Amherst Renewable Energies Ltd. 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1977-04-14
Greek Canadian Investment Corporation Limited 100 Sparks St, Ottawa, ON K1P 5B7 1971-03-16
International Filler Corp. (canada) Ltd. 100 Sparks Street, Ottawa, ON K1P 5B7 1951-03-21
Kigara Limited 100 Sparks St, Suite 200, Ottawa, ON K1P 5B7 1971-07-13
Find all corporations in postal code K1P5B7

Corporation Directors

Name Address
THEODORE NORMAN D3, 119A REPULSE BAY ROAD, HONG KONG , Japan
J. LEE TAI ON BUILDING, NORTH POINT, HONG KONG , Japan
P. J. WHYTE 17 STANLEY VILLAGE ROAD, HONG KONG , Japan

Entities with the same directors

Name Director Name Director Address
132478 CANADA INC. J. LEE 1612 665 BATHGATE DRIVE, OTTAWA ON K1K 5Y4, Canada
LES PLACEMENTS LAO-HOU INC. J. LEE 315 AVENUE QUERBES, MONTREAL QC H2V 3W1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5B7

Similar businesses

Corporation Name Office Address Incorporation
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
La Corporation Des Placements Bel-nav Limitee 550 Mceachran, Montreal, QC 1974-03-14
Corporation Alimentaire La-do-re Limitee 1322 Queen St West, Toronto, ON M6K 1L4 1972-05-31
La Corporation St-laurent Limitee 395 De Maisonneuve Boulevard West, Montreal, QC H3A 1L6
Kerbebox Corporation Limited 10231 Rue St-laurent, Suite 216, Montreal, QC H3L 2N6 1983-03-01
Eastern Venture Research and Resource Corporation Limited Power Corporation Tower, Scotia Square, Halifax, NS 1979-10-16
La Corporation Soupapes Fs Limitee 1 Place Ville Marie, Suite 2707, Montreal, QC 1961-05-29
La Corporation Des Investissements Dun Limitee 5472 Queen Mary Road, Montreal, QC H3X 1V6 1980-01-31

Improve Information

Please provide details on KORAMAR CORPORATION LIMITED 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