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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1981-02-24 | Revival / Reconstitution | |
1959-08-12 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1P5B7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |