PAGE, RAYMOND & ASSOCIATES, LTD. is a business entity registered at Corporations Canada, with entity identifier is 560693. The registration start date is June 16, 1970. The current status is Active.
Corporation ID | 560693 |
Business Number | 121445852 |
Corporation Name | PAGE, RAYMOND & ASSOCIATES, LTD. |
Registered Office Address |
# 2506 530 Laurier Ave. West Ottawa ON K1R 7T1 |
Incorporation Date | 1970-06-16 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 6 |
Director Name | Director Address |
---|---|
ELAINE SAMSON | 556 LAURIER AVE.W., 2005, OTTAWA ON K1R 7X2, Canada |
MARTIN SCULLION | 556 LAURIER AVE.W., 2005, OTTAWA ON K1R 7X2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-02 | 1980-12-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1970-06-16 | 1980-12-02 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2017-01-27 | current | # 2506 530 Laurier Ave. West, Ottawa, ON K1R 7T1 |
Address | 2015-01-13 | 2017-01-27 | 710 Cotton Mill St., Suite 515, Cornwall, ON K6H 7L3 |
Address | 2002-11-23 | 2015-01-13 | 2005-556 Laurier Avenue West, Ottawa, ON K1R 7X2 |
Address | 2000-02-02 | 2002-11-23 | 34 Oakhurst Crescent, Gloucester, ON K1B 4A6 |
Address | 1970-06-16 | 2000-02-02 | 642 De Coucelle, Suite 401, Montreal, QC H4C 2C5 |
Name | 1970-06-16 | current | PAGE, RAYMOND & ASSOCIATES, LTD. |
Name | 1970-06-16 | current | PAGE, RAYMOND ; ASSOCIATES, LTD. |
Status | 2000-02-08 | current | Active / Actif |
Status | 1997-04-01 | 2000-02-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-05-28 | 1997-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-02-02 | Amendment / Modification |
RO Changed. Directors Limits Changed. Directors Changed. |
1980-12-03 | Continuance (Act) / Prorogation (Loi) | |
1970-06-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-08-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-09-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-11-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Atreides Mining Inc. | 1903-530 Laurier Avenue West, Ottawa, ON K1R 7T1 | 2019-10-10 |
Clarity Space Planning & Management Inc. | 530 Laurier Avenue West, Suite 1208, Ottawa, ON K1R 7T1 | 2019-07-03 |
Kirsten Mann Events Inc. | 530, Laurier Avenue W. Suite 2601, Laurier Avenue W., Ottawa, ON K1R 7T1 | 2018-09-06 |
10903477 Canada Limited | 2409 - 530 Laurier Avenue West, Ottawa, ON K1R 7T1 | 2018-07-25 |
Villa Delle Rose Corporation | 865 Gladstone Aveneu Suite 101, Ottawa, ON K1R 7T1 | 2018-02-01 |
10201316 Canada Inc. | 1904-530 Laurier Avenue West, Ottawa, ON K1R 7T1 | 2017-04-21 |
Easypeasy Ltd. | 2207-530 Laurier Avenue West, Ottawa, ON K1R 7T1 | 2016-01-08 |
Association Des Amis Du Ymca D'haiti (aayh) | 530 Avenue Laurier Ouest Suite 2009, Ottawa, ON K1R 7T1 | 2015-12-01 |
8578940 Canada Corp. | 530 Laurier Avenue West Suite 1707, Ottawa, ON K1R 7T1 | 2013-07-12 |
Encipheriq Inc. | 530 Laurier Ave West, Suite 607, Ottawa, ON K1R 7T1 | 2010-05-03 |
Find all corporations in postal code K1R 7T1 |
Name | Address |
---|---|
ELAINE SAMSON | 556 LAURIER AVE.W., 2005, OTTAWA ON K1R 7X2, Canada |
MARTIN SCULLION | 556 LAURIER AVE.W., 2005, OTTAWA ON K1R 7X2, Canada |
Name | Director Name | Director Address |
---|---|---|
Orleans Centrum Medical Centre Inc. | Martin Scullion | #515, 710 Cotton Mill St, Cornwall ON K6H 7L3, Canada |
DCI DIRECTCONNEXIONS INC. | MARTIN SCULLION | 2005-556 LAURIER, OTTAWA ON K1R 7X2, Canada |
116560 CANADA INC. | MARTIN SCULLION | 16 SPRINGFIELD AVE., WESTMOUNT QC , Canada |
Southbank Healthcare Centre Inc. | MARTIN SCULLION | 556 LAURIER WEST, 2005, OTTAWA ON K1R 7X2, Canada |
City | Ottawa |
Post Code | K1R 7T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Derek H. Page Et AssociÉs Inc. | 94 St John's Road, Pointe Claire, QC H9S 4Z1 | 1994-03-23 |
Lawrence Page & Associes Inc. | 625 President Kennedy Avenue, Suite 911, Montreal, QC | 1976-02-02 |
Raymond Yao & Associes Inc. | 89 Limbour Street, Gtineau, QC J8V 1J6 | 1985-03-12 |
Les Entrepreneurs GÉnÉraux Raymond & AssociÉs Inc. | 65, Rue Jean-proulx, Gatineau, QC J8Z 1W2 | 2014-12-03 |
Les Toitures Raymond Et AssociÉs Inc. | 3091 Albion Road North, Unit 5b, Ottawa, ON K1V 9V9 | 1997-07-25 |
Raymond Desmarais & Associes Inc. | 420 Boul. Maloney Est, Suite 205, Gatineau, QC J8P 1E7 | 1980-03-18 |
Raymond, Leroux and Associates Limited | 417 Rue Dieppe, Ste-julie, QC J0L 2C0 | 1978-06-13 |
Raymond Doutre & Associates Inc. | 2455 Croissant Montmartre, Brossard, QC J4Y 1N6 | 1997-06-10 |
Raymond Major & Associates Inc. | 40 Rue Landry, Apt 1004, Vanier, ON K1L 8K4 | 1994-05-05 |
Linda J Page & Associates Inc. | 134 Dovercliffe Road, Guelph, ON N1G 3A6 |
Please provide details on PAGE, RAYMOND & ASSOCIATES, LTD. 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 |