DYNAMIC RESOLUTIONS INC.

Address:
82 Armstrong St., Ottawa, ON K1Y 2V7

DYNAMIC RESOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 6008933. The registration start date is August 1, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6008933
Business Number 859158867
Corporation Name DYNAMIC RESOLUTIONS INC.
Registered Office Address 82 Armstrong St.
Ottawa
ON K1Y 2V7
Incorporation Date 2002-08-01
Dissolution Date 2015-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
CLAYTON CARL ELLINGSWORTH 82 ARMSTRONG ST, , OTTAWA ON K1Y 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-30 current 82 Armstrong St., Ottawa, ON K1Y 2V7
Address 2009-01-29 2012-07-30 230 Gloucester Street, # 203, Ottawa, ON K2P 0A9
Address 2006-03-31 2009-01-29 161 Beddis Road, Salt Spring Island, BC V8K 2J2
Address 2002-08-01 2006-03-31 166 Quebec Lane, Salt Spring Island, BC V8K 2L4
Name 2002-08-01 current DYNAMIC RESOLUTIONS INC.
Status 2015-06-17 current Dissolved / Dissoute
Status 2015-01-06 2015-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-09 2015-01-06 Active / Actif
Status 2010-01-14 2010-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-01 2010-01-14 Active / Actif

Activities

Date Activity Details
2015-06-17 Dissolution Section: 212
2009-01-29 Amendment / Modification RO Changed.
Directors Limits Changed.
Directors Changed.
2002-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 82 ARMSTRONG ST.
City OTTAWA
Province ON
Postal Code K1Y 2V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hydroflame Heating Incorporated 74 Armstrong Street, Ottawa, ON K1Y 2V7 2018-01-04
Axismixedreality Inc. 58 Armstrong St, Ottawa, ON K1Y 2V7 2016-07-17
Innovative Resolutions Limited 82, Armstrong St., Ottawa, ON K1Y 2V7 2008-03-31
Vectorface Inc. 52, Armstrong Street, 3rd Floor, Ottawa, ON K1Y 2V7 2004-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Partners In Access Inc. 209 Island Park Dr, Ottawa, ON K1Y 0A3 2008-01-09
6757880 Canada Ltd. 246 Island Park Drive, Ottawa, ON K1Y 0A4 2007-04-20
Webster Equestrian Ventures Inc. 242 Island Park Drive, Ottawa, ON K1Y 0A4 1996-12-10
10336742 Canada Corporation 263 Island Park Drive, Ottawa, ON K1Y 0A5 2017-07-25
Viroflow Technologies Inc. 257 Island Park Drive, Ottawa, ON K1Y 0A5 2016-05-03
Utu Consultants Inc. 249 Island Park Drive, Ottawa, ON K1Y 0A5 2010-10-06
7026552 Canada Inc. 227 Island Park Drive, Ottawa, ON K1Y 0A5 2008-08-13
Borovay Health Facility Ltd. 239 Island Park Dr, Ottawa, ON K1Y 0A5 1996-04-09
11304534 Canada Inc. 331 Islan D Park Drive, Ottawa, ON K1Y 0A6 2019-03-18
Kevin Hayes Financial Services Inc. 345 Island Park Dr., Ottawa, ON K1Y 0A6 2002-01-16
Find all corporations in postal code K1Y

Corporation Directors

Name Address
CLAYTON CARL ELLINGSWORTH 82 ARMSTRONG ST, , OTTAWA ON K1Y 2V7, Canada

Entities with the same directors

Name Director Name Director Address
innovative resolutions Limited CLAYTON CARL ELLINGSWORTH 82, ARMSTRONG ST., OTTAWA ON K1Y 2V7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Y 2V7

Similar businesses

Corporation Name Office Address Incorporation
Résolutions M2 Inc. 659 Rue Chapleau, Mont-saint-hilaire, QC J3H 5K5 2017-03-03
Les Fourrures Dynamic Inc. 1255 Chameran Street, St-laurent, QC H4N 1T5 1986-01-17
Beauty Dynamic Inc. 8689 Joseph Quintal, Montreal, QC H2M 2M9 1990-04-03
Fonds All Dynamic Ltee 6 Adelaide Street East, 9th Floor, Toronto, ON M5C 1H6 1984-05-23
Vacances Dynamic Ltee 5025 Orbitor Dr, Suite 300 Bldg 4, Mississauga, ON L4W 4Y5 1976-03-09
Dynamic-advantage Property Group Inc. 7575 Route Transcanadienne, Suit 550, St-laurent, QC H4T 1V6 1996-09-23
Simpharm Resolutions Inc. 504 - 518 Moberly Rd., Vancouver, BC V5Z 4G3 2001-12-03
5 Star Resolutions Inc. 2-107 Welland Ave., St. Catharines, ON L2R 2N4 2019-04-07
Dynamic Inertia Fitness Inc. 738 Mceachran Ave, Outremont, QC H2V 3C7 2007-10-19
Mg Harassment Resolutions Inc. 409 Beatrice Drive, Ottawa, ON K2J 4W9 2018-10-01

Improve Information

Please provide details on DYNAMIC RESOLUTIONS INC. 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