RED LEAF COMMUNICATIONS LIMITED

Address:
200 Laurier Ave West, Suite 200, Ottawa, ON K1P 6M8

RED LEAF COMMUNICATIONS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 506095. The registration start date is May 8, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 506095
Business Number 104441134
Corporation Name RED LEAF COMMUNICATIONS LIMITED
Registered Office Address 200 Laurier Ave West
Suite 200
Ottawa
ON K1P 6M8
Incorporation Date 1974-05-08
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
ANDRE OUELLET 17 CHASE COURT, OTTAWA ON K1V 9Y6, Canada
MICHAEL ROBINSON 2695 BAYVIEW AVENUE, TORONTO ON M2L 1B4, Canada
MICHEL ROBERT 6111 AVENUE DU BOISE, APT. 4-L, MONTREAL QC H3S 2V8, Canada
ALASDAIR GRAHAM 100 KENT ST., OTTAWA ON K1P 5R7, Canada
DAVID MORTON 989 HATFIELD CRESC., PETERBOROUGH ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-03 1980-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-05-08 1980-12-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1991-05-23 current 200 Laurier Ave West, Suite 200, Ottawa, ON K1P 6M8
Name 1974-05-08 current RED LEAF COMMUNICATIONS LIMITED
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 1998-04-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-04-21 1998-04-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-12-04 Continuance (Act) / Prorogation (Loi)
1974-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 LAURIER AVE WEST
City OTTAWA
Province ON
Postal Code K1P 6M8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
ANDRE OUELLET 17 CHASE COURT, OTTAWA ON K1V 9Y6, Canada
MICHAEL ROBINSON 2695 BAYVIEW AVENUE, TORONTO ON M2L 1B4, Canada
MICHEL ROBERT 6111 AVENUE DU BOISE, APT. 4-L, MONTREAL QC H3S 2V8, Canada
ALASDAIR GRAHAM 100 KENT ST., OTTAWA ON K1P 5R7, Canada
DAVID MORTON 989 HATFIELD CRESC., PETERBOROUGH ON , Canada

Entities with the same directors

Name Director Name Director Address
Scierie André Ouellet & Compagnies Ltée Andre Ouellet 21 CH Principale, Saint-Juste-du-Lac, Quebec QC G0L 3R0, Canada
LES AGENCES MARTIN & OUELLET INC. · MARTIN & OUELLET AGENCIES INC. ANDRE OUELLET 200 RUE VAILLANT, ST-LOUIS-DE-TERREBONNE QC , Canada
PV-TRON INC. ANDRE OUELLET 3735 DES PETUNIAS, ST. HUBERT QC J3Y 8S3, Canada
3924467 CANADA INC. ANDRE OUELLET 17 CHASE COURT, OTTAWA ON K1V 9Y6, Canada
RESIDENCE RAVENCROFT LTEE ANDRE OUELLET 810 ABBES PRIMEAU, BOUCHERVILLE QC , Canada
140542 CANADA INC. ANDRE OUELLET 200 RUE VAILLANT, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada
139071 CANADA INC. ANDRE OUELLET 200 RUE VAILLANT, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada
4072278 CANADA INC. ANDRE OUELLET 10 ALDER DR., P.O. BOX 2384, INUVIK NT X0E 0T0, Canada
3735591 CANADA INC. ANDRE OUELLET 3654 CHARLES E. SENECAL, ST. HUBERT QC J3Y 8V5, Canada
157521 CANADA INC. ANDRE OUELLET 10 RUE ST-JACUQES, SUITE 606, MONTREAL QC H2Y 1L3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6M8

Similar businesses

Corporation Name Office Address Incorporation
Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Les Moulins Maple Leaf (de L'est) Limitee 2300 Yonge Street, 24th Floor, Toronto, ON M4P 2X5 1962-10-01
Lotus Leaf Communications Inc. 133 Macdonell Avenue, Toronto, ON M6R 2A4 2010-12-01
Maple Leaf Ceramique Du Canada Ltee 1 Place Ville Marie, Montreal 113, QC H3B 3P3 1949-05-16
Green Leaf Environmental Communications Inc. 1095 Saint Lucia Place, Orleans, ON K1C 2G4 2007-04-30
Leaf Energy Inc. 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 2014-06-30
Gestion Pen Leaf Inc. 47 Granville Road, Hampstead, QC H3X 3B5 1998-09-16
Inuit Community Council of Leaf Bay Tasiwjaq, Leaf Bay, QC J0M 1T0 1974-03-07
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10

Improve Information

Please provide details on RED LEAF COMMUNICATIONS 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