METRES FOR MILLIONS

Address:
Station D, P.o.box 2424, Ottawa 4, ON K1P 5W5

METRES FOR MILLIONS is a business entity registered at Corporations Canada, with entity identifier is 552020. The registration start date is April 11, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 552020
Corporation Name METRES FOR MILLIONS
Registered Office Address Station D
P.o.box 2424
Ottawa 4
ON K1P 5W5
Incorporation Date 1969-04-11
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
G. BOYD 99 BANK SUITE 630, OTTAWA ON K1P 6B9, Canada
M. GIRVAN 66 SLATER, BOX 1541, OTTAWA ON K1P 5R5, Canada
A. LY 290 NELSON SUITE 702, OTTAWA ON K1N 7S3, Canada
P. SURPRENANT 38 RUE THERIEN, HULL QC J8Y 1H8, Canada
L. MCLAREN 63 CARRUTHERS AVENUE, OTTAWA ON K1Y 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1969-04-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-04-10 1969-04-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1969-04-11 current Station D, P.o.box 2424, Ottawa 4, ON K1P 5W5
Name 1979-10-11 current METRES FOR MILLIONS
Name 1973-02-26 1979-10-11 LA MARCHE POUR DES MILLIONS DE L'OUTAOUAIS
Name 1973-02-26 1979-10-11 OTTAWA-HULL REGION MILES FOR MILLIONS -
Name 1969-04-11 1973-02-26 LA MARCHE D'OTTAWA POUR DES MILLIONS
Name 1969-04-11 1973-02-26 OTTAWA MILES FOR MILLIONS -
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1969-04-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1969-04-11 Incorporation / Constitution en société

Office Location

Address STATION D
City OTTAWA 4
Province ON
Postal Code K1P 5W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits D'aluminium Argon Ltee Station D, C.p. 70, Montreal 104, QC H3K 3B9 1963-11-06
Insurex of Canada Limited Station D, P.o.box 2999, Ottawa, ON K1P 5Y6 1971-11-05
The Ottawa Valley Western Horse Association Incorporated Station D, Po Box 2685, Ottawa, ON K1P 5W7 1969-01-15
Agvize Consultants Inc. Station D, Box 2505, Ottawa, ON K1P 5W4 1980-05-06
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
The Canindis Foundation Station D, Box 3415, Edmonton, AB 1969-09-12
Elmvale Expeditions Ltd. Station D, P.o.box 2685, Ottawa, QC K1P 5W7 1966-07-28
The Turkish-canadian Cultural Association Station D, P.o.box 3034, Ottawa, ON K1P 6H6 1979-04-17
Bartec Technical Services Limited Station D, P.o.box 6174, London, ON 1975-11-25
Elma Engineering Services Limited Station D, Box 2877, Ottawa, ON K1P 5W9 1981-05-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eur* Immeubles-gestion Inc. P.o.box 2441, Ottawa, ON K1P 5W5 1976-04-15
Societe Canadienne Des Specialistes En Education Sanitaire Station "d", P.o.box 2305, Ottawa, ON K1P 5W5 1969-06-18
Eelam Tamil Association of Canada Station D, Box 2426, Ottawa, ON K1P 5W5 1983-11-30

Corporation Directors

Name Address
G. BOYD 99 BANK SUITE 630, OTTAWA ON K1P 6B9, Canada
M. GIRVAN 66 SLATER, BOX 1541, OTTAWA ON K1P 5R5, Canada
A. LY 290 NELSON SUITE 702, OTTAWA ON K1N 7S3, Canada
P. SURPRENANT 38 RUE THERIEN, HULL QC J8Y 1H8, Canada
L. MCLAREN 63 CARRUTHERS AVENUE, OTTAWA ON K1Y 1N3, Canada

Competitor

Search similar business entities

City OTTAWA 4
Post Code K1P5W5

Similar businesses

Corporation Name Office Address Incorporation
Millions.co Inc. 212 Wilshire Ave, Ottawa, ON K2C 0E5 2020-05-21
Millions Inc. 2685 Howard Ave, Windsor, ON N8X 3X2 2016-08-12
Serve Millions Ltd. 173 Coulthard Boulevard, Cambridge, ON N1T 2J5 2020-05-03
Millions Missing Canada 251 Winona Drive, Toronto, ON M6C 3S6 2017-12-11
The Millions Company Limited 60 Stradbrooke Way Southwest, Calgary, AB T3H 1S5 1997-10-15
Made of Millions Foundation 116 Beatrice Street, Unit 2, Toronto, ON M6J 2T3 2018-05-21
Retail Millions Consulting Inc. 8789 Cure Legault St., Lasalle, QC H8R 2V9 2019-10-25
Connecting Millions Inc. 1009-1 Pemberton Avenue, North York, ON M2M 4L9 2019-08-12
Instant Millions Inc. 65 Front St. West, Suite 1151, Toronto, ON M5J 1E6 2000-04-12
Driving Make Millions Limited 1946 Jim Hebb Way, London, ON N6G 0S8 2014-04-17

Improve Information

Please provide details on METRES FOR MILLIONS 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